Search icon

ARROW PROPERTY INSURANCE ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: ARROW PROPERTY INSURANCE ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARROW PROPERTY INSURANCE ADJUSTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2014 (11 years ago)
Document Number: P14000002450
FEI/EIN Number 46-4494587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9701 NE 2nd Ave, #92, MIAMI, FL, 33161, US
Mail Address: 9701 NE 2nd Ave, #92, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMAN YEHEZKEL President 9701 NE 2nd Ave, MIAMI, FL, 33161
SALMAN YEHEZKEL Agent 9701 NE 2nd Ave, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 9701 NE 2nd Ave, #92, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-25 9701 NE 2nd Ave, #92, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 9701 NE 2nd Ave, #92, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2018-04-09 SALMAN, YEHEZKEL -

Court Cases

Title Case Number Docket Date Status
Arrow Property Insurance Adjusters, Inc., Appellant(s), v. People's Trust Insurance Company, Appellee(s). 3D2022-2162 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26431

Parties

Name ARROW PROPERTY INSURANCE ADJUSTERS, INC.
Role Appellant
Status Active
Representations Erik Daniel Diener
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations George Alexander Hooker, Mark David Tinker, Daniel J. Maher, Francesca M. Stein, Tasha Maria Somarriba, Scott Allan Cole
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-10-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-10-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 08/28/2023
Docket Date 2023-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 06/28/2023
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/21/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/22/2023
Docket Date 2023-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 03/27/2023
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING DEPOSITION TRANSCRIPT COMPLIANT WITH THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Arrow Property Insurance Adjusters, Inc.
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State