Search icon

NOYAH TRANSPORTATION SERVICES, INC.

Company Details

Entity Name: NOYAH TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2015 (10 years ago)
Date of dissolution: 10 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: P15000003358
FEI/EIN Number 47-2791435
Address: 14662 SW 48 STREET, MIAMI, FL, 33175, US
Mail Address: 14662 SW 48 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831692292 2018-03-13 2018-03-13 14662 SW 48TH ST, MIAMI, FL, 331756800, US 8820 SW 24TH ST STE B, MIAMI, FL, 331652008, US

Contacts

Phone +1 305-878-5415
Fax 8442705577

Authorized person

Name MR. DIONIS N PEREZ
Role PRESIDENT
Phone 3058785415

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
PEREZ DIONIS Agent 14662 SW 48 STREET, MIAMI, FL, 33175

President

Name Role Address
PEREZ DIONIS President 14662 SW 48 STREET, MIAMI, FL, 33175

Treasurer

Name Role Address
PEREZ DIONIS Treasurer 14662 SW 48 STREET, MIAMI, FL, 33175

Vice President

Name Role Address
DELGADO YAHIMARA Vice President 14662 SW 48 STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108165 NOYAH TRANSPORTATION SERVICES EXPIRED 2018-10-03 2023-12-31 No data 8820 SW 24TH STREET, SUITE #B, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-10 No data No data
REINSTATEMENT 2016-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-01 PEREZ, DIONIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
NOYAH TRANSPORTATION SERVICES, INC., VS JOSE ZORRILLA, et al., 3D2021-2173 2021-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17450

Parties

Name NOYAH TRANSPORTATION SERVICES, INC.
Role Appellant
Status Active
Representations Edgardo Ferreyra, Jr., Daniel J. Santaniello, Aaron S. Finesilver
Name JOSE ZORRILLA
Role Appellee
Status Active
Representations DEIRDRE J. DIBIAGGIO, VINCENT J. TUBIANA
Name SELMA PENA SANCHEZ DE ZORRILLA
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS' MOTION TO STRIKEPETITIONER'S REPLY BRIEF AS UNTIMELY
On Behalf Of JOSE ZORRILLA
Docket Date 2022-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NOYAH TRANSPORTATION SERVICES, INC.
Docket Date 2022-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Enlargement of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted as stated in the Motion.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MOTION FOR THIRD ENLARGEMENT OF TIME
On Behalf Of NOYAH TRANSPORTATION SERVICES, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Second Enlargement of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including January 14, 2022.
Docket Date 2022-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MOTION FOR SECOND ENLARGEMENT OF TIME
On Behalf Of NOYAH TRANSPORTATION SERVICES, INC.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Notice of Agreed Extension of time to file a reply to the Response to the Petition for Writ of Certiorari is treated as a motion for extension of time to file a reply to the Response to the Petition for Writ of Certiorari, and the motion is granted to and including January 2, 2022.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOYAH TRANSPORTATION SERVICES, INC.
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSE ZORRILLA
Docket Date 2021-12-03
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO THE RESPONSE TO THE PETITIONFOR WRIT OF CERTIORARI
On Behalf Of JOSE ZORRILLA
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE ZORRILLA
Docket Date 2021-11-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days of service of the response.
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-03
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOYAH TRANSPORTATION SERVICES, INC.
Docket Date 2021-11-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOYAH TRANSPORTATION SERVICES, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-12-01
Domestic Profit 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State