Search icon

ARP ACQUISITIONS, CORP.

Company Details

Entity Name: ARP ACQUISITIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P17000072754
FEI/EIN Number 82-4101234
Address: 13611 S. DIXIE HIGHWAY, SUITE 409, MIAMI, FL, 33176, US
Mail Address: 13611 S. DIXIE HIGHWAY, SUITE 409, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS JOSE L Agent 13611 S. DIXIE HIGHWAY, MIAMI, FL, 33176

President

Name Role Address
RIVAS JOSE L President 13611 S. DIXIE HIGHWAY, SUITE 409, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 13611 S. DIXIE HIGHWAY, SUITE 409, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-01-16 13611 S. DIXIE HIGHWAY, SUITE 409, MIAMI, FL 33176 No data
REINSTATEMENT 2018-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 RIVAS, JOSE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ARP ACQUISITIONS CORP., etc., VS PHH MORTGAGE CORPORATION, 3D2020-1805 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22639

Parties

Name ARP ACQUISITIONS, CORP.
Role Appellant
Status Active
Representations Albert D. Rey
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Jonathan I. Meisels, DAVID ROSENBERG
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Order quashed.
Docket Date 2021-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/22/2021.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE PHH MORTGAGE CORPORATION
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-05 days to 10/22/2021
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/18/2021
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/2021
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/18/2021
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s “Emergency Motion for Short Enlargement of Time to File Initial Brief” is granted to and including June 17, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ emerg. motion for short eot to file initial brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 06/09/2021
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-57 days to 04/09/2021
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF FILING SERVICE LIST
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-10-09
Domestic Profit 2017-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State