Search icon

PROFILE REALTY, INC.

Company Details

Entity Name: PROFILE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2002 (23 years ago)
Document Number: P02000071004
FEI/EIN Number 481278249
Address: 675 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: 675 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIVANI AMIRBANO Agent 675 HARBOR DRIVE, KEY BISCAYNE, FL, 33149

Director

Name Role Address
JIVANI AMIRBANO Director 675 HARBOR DRIVE, KEY BISCAYNE, FL, 33149

Manager

Name Role Address
Jivani Sadruddin Manager 675 HARBOR DRIVE, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09030900420 S&Z JOINT VENTURE EXPIRED 2009-01-30 2014-12-31 No data 675 HARBOR DRIVE, KEY BISCAYNE, FL, 33149

Court Cases

Title Case Number Docket Date Status
Profile Realty, Inc., Appellant(s), v. Janice Harris, Appellee(s). 3D2024-0070 2024-01-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-141116 CC

Parties

Name PROFILE REALTY, INC.
Role Appellant
Status Active
Representations Salina Jivani
Name Janice Harris
Role Appellee
Status Active
Representations Matthew Todd Wade
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File an initial brief is hereby denied without prejudice to refiling a motion, within five (5) days from the date of this Order, that complies with the conferral requirement of the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Profile Realty, Inc.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9993324, Certificate of service
On Behalf Of Profile Realty, Inc.
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete Certificate of Service
On Behalf Of Profile Realty, Inc.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
PROFILE REALTY, INC., VS THE YORKER CONDOMINIUM ASSOCIATION, INC., 3D2022-0983 2022-06-09 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
19-1194

Parties

Name PROFILE REALTY, INC.
Role Appellant
Status Active
Representations SALINA JIVANI, Arnaldo Velez
Name THE YORKER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KEVIN DIAZ, RENE E. COTO
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO REFER MATTER TO MEDIATION
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY MOTION FOR REVIEWOF ORDER DENYING MOTION FOR STAY
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within five (5) days from the date of this Order, to Appellee's Motion to Refer Matter to Mediation.
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ The stay entered by this Court on July 6, 2022, is hereby lifted. IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR DISMISSAL
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-20
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Response and Reply to the Emergency Motion for Review are noted. Appellant’s Emergency Motion for Review of Order Denying Motion for Stay is granted, and the trial court proceedings, in their entirety, are hereby stayed pending further order of this Court. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-07-06
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONUpon consideration of Appellee's Motion to Refer Matter to Appellate Mediation and Appellant's Response thereto, the parties are hereby referred to appellate mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOMOTION TO REFER MATTER TO MEDIATION
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY THE FORECLOSURE SALE SCHEDULED FOR JUNE 28TH, 2022
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Emergency Motion for Review of Order Denying Motion for Stay, the foreclosure sale scheduled for June 28, 2022, is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Emergency Motion for Review. Appellant may file a reply within five (5) days of service of the response. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Enlargement of Time to File the Answer Brief is granted to and including August 15, 2022.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-21
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 THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due
Docket Date 2022-06-09
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, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
PROFILE REALTY, INC., VS SEASHORE CONDOMINIUM ASSOCIATION, INC., 3D2013-2744 2013-10-25 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
12-43175

Parties

Name PROFILE REALTY, INC.
Role Appellant
Status Active
Representations SALINA JIVANI
Name SEASHORE CONDOMINIUM ASSOC.INC
Role Appellee
Status Active
Representations ALBERT E. ACUNA, SUSAN E. TRENCH
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon considerationof the motion for attorney¿s fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellant¿s emergency request to stay oral argument is denied. On the agreement of the parties, oral argument has been waived. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-10-15
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-6 days to 10/15/14
Docket Date 2014-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-09-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including October 9, 2014.
Docket Date 2014-09-22
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 PROFILE REALTY, INC.
Docket Date 2014-09-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-09-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 10, 2014.
Docket Date 2014-08-06
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 SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-07-30
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Albert E. Acuña, P.A. and Albert E. Acuña, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2014-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-05-01
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 SEASHORE CONDOMINIUM ASSOC.INC
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-60 days to 6/30/14
Docket Date 2014-04-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PROFILE REALTY, INC.
Docket Date 2014-04-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 14, 2013.
Docket Date 2013-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachment. ** The $300 filing fee is now due.
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PROFILE REALTY, INC.
Docket Date 2013-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State