Search icon

ARROW PROPERTIES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1995 (29 years ago)
Document Number: P95000085915
FEI/EIN Number 650619554
Address: 7790 SW 176 Street, PALMETTO BAY, FL, 33157, US
Mail Address: 7790 SW 176 Street, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LUDOVICI PROPERTIES, INC. Agent

President

Name Role Address
LUDOVICI EDWARD P President 7790 SW 176 Street, PALMETTO BAY, FL, 33157

Secretary

Name Role Address
LUDOVICI EDWARD P Secretary 7790 SW 176 Street, PALMETTO BAY, FL, 33157

Director

Name Role Address
LUDOVICI EDWARD P Director 7790 SW 176 Street, PALMETTO BAY, FL, 33157
LUDOVICI SUSAN M Director 7790 SW 176 Street, PALMETTO BAY, FL, 33157

Treasurer

Name Role Address
LUDOVICI SUSAN M Treasurer 7790 SW 176 Street, PALMETTO BAY, FL, 33157

Vice President

Name Role Address
SORONELLAS MARIA A Vice President 7790 SW 176 Street, PALMETTO BAY, FL, 33157

Chief Operating Officer

Name Role Address
Ludovici Christina S Chief Operating Officer 7790 SW 176 Street, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 7790 SW 176 Street, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-02-01 7790 SW 176 Street, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 7790 SW 176 Street, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2022-04-08 Ludovici Properties, Inc. No data

Court Cases

Title Case Number Docket Date Status
THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC., et al., VS ARROW PROPERTIES OF SOUTH FLORIDA, INC., 3D2020-0846 2020-06-09 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
18-41969

Parties

Name THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Role Appellant
Status Active
Representations JACQUELINE C. LEDON
Name ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations VERONICA M. RABINOWITZ, BRETT B. TREMBLY, HUBERT G. MENENDEZ
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, we grant Appellee’s Motion for Rehearing of our June 26, 2020, Order discharging the order to show cause. Upon our further review, this appeal is dismissed for lack of jurisdiction as untimely filed. See Congregation Temple De Hirsch of Seattle, Wash. v. Aronson, 128 So. 2d 585 (Fla. 1961); Capone v. Florida Bd. of Regents, 774 So. 2d 825 (Fla. 4th DCA 2000) (holding that the time within which to appeal is fixed by the Legislature and is a jurisdictional requirement, which neither the trial court nor the appellate court has the authority to extend). Upon consideration of Appellee’s Motion for Appellate Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Costs is hereby denied. See Fla. R. App. P. 9.400(a) (Appellate costs shall be taxed by the lower tribunal on a motion filed with the lower court and served no later than 45 days after rendition of the appellate court’s order). Appellee’s Motion for Sanctions is hereby denied.
Docket Date 2020-07-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S MOTIONFOR REHEARING AND/OR RECONSIDERATION OF THE COURT'SJUNE 26, 2020, ORDER AS TO JURISDICTION
On Behalf Of THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING AND/OR RECONSIDERATION OF THE COURT'SJUNE 26, 2020, ORDER AS TO JURISDICTION
On Behalf Of THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Docket Date 2020-07-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS PURSUANT TO RULE 9.410 OF THE FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Docket Date 2020-07-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days from the date of this Order to Appellee's Motion for Rehearing and/or Reconsideration of the Court's Order Dated June 26, 2020, Denying Motion to Dismiss for Lack of Jurisdiction.
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND/ORRECONSIDERATION OF THE COURT'S ORDER DATED JUNE 26, 2020DENYING APPELLEE'S MOTION TO DISMISS FOR LACK OFJURISDICTION
On Behalf Of ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Docket Date 2020-06-26
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of Appellant's Response, the rule to show cause issued by this Court on June 22, 2020, is hereby discharged.Appellee's Motion for Sanctions is hereby carried with the case.Appellee's Motion to Dismiss for Lack of Jurisdiction is hereby denied.
Docket Date 2020-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S JUNE 22, 2020, ORDERTO SHOW CAUSE AS TO JURISDICTION
On Behalf Of THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO THE COURT'S JUNE 22,2020, ORDER TO SHOW CAUSE AS TO JURISDICTION
On Behalf Of THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Docket Date 2020-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review, Appellee's Motion for Sanctions pursuant to Florida Rule of Appellate Procedure 9.410 is hereby deferred. Within ten (10) days from the date of this Order, Appellants shall show cause as to why this appeal should not be dismissed for lack of jurisdiction as untimely.
Docket Date 2020-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO: (1) APPELLEE'S MOTION FOR SANCTIONS PURSUANTTO RULE 9.410 OF THE FLORIDA RULES OF APPELLATE PROCEDURE;AND (2) MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE GOSPEL TRUTH PENTECOSTAL CHURCH, INC.
Docket Date 2020-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 19, 2020.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARROW PROPERTIES OF SOUTH FLORIDA, INC.
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-10-25
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State