Loading...
EL-17-2598Project Address Miami Shores Village 10050 N.E. 2nd Avenue NW Miami Shores, FL 33138-0000 Phone: (305)795-2204 Pe it Permit NO. EL -10-17-2598 Permit Type: Electrical - Residential Work Classification: Alteration Permit Status: APPROVED Issue Date: 10/31/2017 Expiration: 04/29/2018 Parcel Number Applicant 165 NW 96 Street Miami Shores, FL 33138-0000 1131010250130 Block: Lot: PROVIDENT FUNDING ASSOCIA Owner Information Address Phone Cell PROVIDENT FUNDING ASSOCIATES L P165 NW 96 Street MIAMI SHORES FL 33150- 165 NW 96 Street MIAMI SHORES FL 33150- Contractor(s) Phone CeII Phone A-1 FLORIDA ELECTRIC CONTRACTC (786)316-3158 Valuation: Total Sq Feet: $ 1,020.00 0 Type of Work: ALL ELECTRIC WORK FOR A/C Additional Info: ALL ELECTRIC WORK FOR A/C Classification: Residential Scanning: 1 Fees Due CCF DBPR Fee DCA Fee Education Surcharge Notary Fee Permit Fee - Additions/Alterations Scanning Fee Technology Fee Amount $1.20 $2.25 $2.00 $0.40 $5.00 $150.00 $3.00 $1.60 Total: $165.45 Pay Date Pay Type Invoice # EL -10-17-65518 10/31/2017 Credit Card $ 50.00 $ 115.45 10/31/2017 Credit Card $ 115.45 $ 0.00 Amt Paid Amt Due Available Inspections: Inspection Type: Review Electrical 1 In consideration of the issuance to me of this permit, I agree to perform the work covered hereunder in compliance with all ordinances and regulations pertaining thereto and in strict conformity with the plans, drawings, statements or specifications submitted to the proper authorities of Miami Shores Village. In accepting this permit I assume responsibility for all work done by either myself, my agent, servants, or employes. I understand that separate permits are required for ELECTRICAL, PLUMBING, MECHANICAL, WINDOWS, DOORS, ROOFING and SWIMMING POOL work. OWNERS AF`� DAVIT: I certify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction a 1. zoning. Futhermore, I authorize the above-named contractor to do the work stated. October 31, 2017 Aut orSignature: Owner / Applicant / Contractor / Agent Building epartment Copy Date October 31, 2017 1 36%1 7P‘ .0./D BUILDING PERMIT APPLICATION Miami Shores Village Building Department 10050 N.E.2nd Avenue, Miami Shores, Florida 33138 Tel: (305) 795-2204 Fax: (305) 756-8972 INSPECTION LINE PHONE NUMBER: (305) 762-4949 RC OCT 12017 BY:— stt, FBC 20i fi Master Permit No. �L ii—' ZS 98 Sub Permit No. ❑ BUILDING Q ELECTRIC ❑ ROOFING ❑ REVISION ❑ EXTENSION ❑ RENEWAL PLUMBING ❑ MECHANICAL ❑PUBLIC WORKS ❑ CHANGE OF ❑ CANCELLATION ❑ SHOP CONTRACTOR DRAWINGS JOB ADDRESS: 165 NW 96th Street City: Miami Shores County: Miami Dade Zip: Folio/Parcel#: 11-3101-025-0130 Is the Building Historically Designated: Yes NO Occupancy Type: Load: Construction Type: Flood Zone: BFE: FFE: OWNER: Name (Fee Simple Titleholder): Provident Funding Associates, L.P. Address: 851 Traeger Avenue Phone#: 650-652-1300 City: San BrunoState: CA Zip: 94066 Tenant/Lessee Name: n/a Phone#: Email: rbrede@provident.com CONTRACTOR: Company Name:/9-7/C7c7/Zi.S/9� %N72AeAofc Phone#: 23/6-3J53 Address: 2030 A/ w ) 5 S7 City: /4 A4 / State: 1::-/ Zip: 311-/2.. Qualifier Qualifier Name: P/0S/4I 1/011/d.4/2.15 Phone#: 2 --0235 Certificate of Competency #: DESIGNER: Architect/Engineer: Phone#: Address: City: State: Zip: ,Value.of.Work. or.this Permit:.$, /621) . Square/Linear Footage of Work: •Typek: ❑ Addition ❑ Alteration ❑ New /Repair/Replace ❑ Demolition State Certification or Registration #: / G -%3O060 e Description•of.Workrn c rffli t4/0 f- 4/c6' Specify color of color thru tile: - Submittal Fee $ SJR► d Permit Fee $ 13-25'0 v CCF $ 1 •Za CO/CC $ Scanning Fee $ 3 Radon Fee $ 2 _ e'" DBPR $ Z • ZS Notary $ S . / Technology Fee $ 1 • 60 Training/Education Fee $ 0 g 0 Double Fee $ 6\ Structural Reviews $ �Q Bond $ N TOTAL FEE NOW DUE $ `15 .i S (Revised02/24/2014) Bonding Company's Name (if applicable) Bonding Company's Address City State Zip Mortgage Lender's Name (if applicable) Mortgage Lender's Address City State Zip Application is hereby made to obtain a permit to do the work and installations as indicated. I certify that no work or installation has commenced prior to the issuance of a permit and that all work will be performed to meet the standards of all laws regulating construction in this jurisdiction. I understand that a separate permit must be secured for ELECTRIC, PLUMBING, SIGNS, POOLS, FURNACES, BOILERS, HEATERS, TANKS, AIR CONDITIONERS, ETC OWNER'S AFFIDAVIT: I certify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction and zoning. "WARNING TO OWNER: YOUR FAILURE TO RECORD A NOTICE OF COMMENCEMENT MAY RESULT IN YOUR PAYING TWICE FOR IMPROVEMENTS TO YOUR PROPERTY. IF YOU INTEND TO OBTAIN FINANCING, CONSULT WITH YOUR LENDER OR AN ATTORNEY BEFORE RECORDING YOUR NOTICE OF COMMENCEMENT." Notice to Applicant: As a condition to the issuance of a building permit with an estimated value exceeding $2500, the applicant must promise in good faith that a copy of the notice of commencement and construction lien law brochure will be delivered to the person whose property is subject to attachment. Also, a certified copy of the recorded notice of commencement must be posted at the job site for the first inspection which occurs seven (7) days after the building permit is issued. In the absence of such posted notice, the inspection will not be approved and a reinspection fee will be charged. Signature 4w ` /2(1`e. Signature OWNER or AGENT The foreeggo''nng instrument wasacknowledgedbefore me this The foregoing instrument was acknowledged before me this St day of odtVono, 20 1-1 , by 2-4 day of GC.TU'5. , 20 , by YY YIC6t- CJS , who is personally known to 'I.105Ll N -1.40 who is�pe�rsonSY-known to me or who has produced (....e.i - li r) identification and who did take an oath. NOTARY PUBLIC: CONTRACTOR me or who has produced 6 LACCfSar----'as identification and who did take an oath. NOTARY PUBLIC: Sign: Print: Seal: Sign: Print: Commission # 2095221 Seal: Notary Public - California San Mateo County M Comm. Ex fres Jan 25, 2019 ******************* APPROVED BY (Revised02/24/2014) Nrc)iA AWo� p e SM'4.V'Y Y'a v . - ..r :esMY ""t<„ Notary Public State of Florida 4 Sindia Alvarez if My Commission FF 156750 e' of, Expires 09103/2018 ***********4 ` `'*t***'*z**A*s**********"s************** / ?-3/t,"4-z Plans Examiner Zoning Structural Review Clerk Corporate Resolution I, Michelle C. Blake, Secretary of Provident Funding Group, Inc., a corporation duly organized and existing under the laws of the State of California, and General Partner of Provident Funding Associates, L.P., do hereby certify that the following is a true and correct copy of a resolution of the Board of Directors of said corporation, adopted at a special meeting held on the 6th day of January in the year 2016: RESOLVED, that any one of the following: • Ernest Brede, Assistant Vice President • Rebecca Brede, Assistant Vice President • Minn Patel, Assistant Vice President is authorized and directed to cause the Company to take all steps necessary to effect the sale of any real property pursuant to a notice of time and place of a foreclosure sale; to bargain, sell, transfer, assign, set over and deliver the real property; and to sign the name of Provident Funding Associates, L.P., to all deeds, contracts of sale or other instruments necessary to carry out this resolution, all of the acts in the premises undertaken by each of these individuals being ratified as the act and deed of this corporation. FURTHER RESOLVED, that any and all actions taken these individuals in connection with the matters contemplated by this resolution be, and are hereby, approved, ratified and confirmed in all respects as full as if such actions had been presented to the Board of Directors for its approval prior to such actions being taken. Dated: 1/28/16 MeAeglalaik, Michelle C. Blake, Secretary PLOttIDA DEPART ENT L11E I C.ORI'ORATIONS DIVISION of CORPORATIONS an official Siau i>f.1 !arida irc'hsiue Department of State / prviston of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Foreign Profit Corporation PFG LOANS, INC. Cross Reference Name PROVIDENT FUNDING GROUP, INC. Filing Information Document Number F98000004548 FEI/EIN Number 77-0293745 Date Filed 07/30/1998 State CA Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 10/27/2008 Event Effective Date NONE Principal Address 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 Changed: 02/21/2012 Nailing Address 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 Changed: 02/21/2012 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 Officer/Director Detail Name & Address Title PDVC http://search.sunbiz ore/'aquiry/CorporationSearch!SearchResu...dinIistNameOrder=PROV,DENTLUND,NG%20F990000022710 10/25/17, 2:43 PM Page 1 of 3 14, • PICA, R. CRAIG 851 TRAEGER AVENUE, SUITE 100 SAN BRUNO, CA 94066 Title DSVP PICA, DOUGLAS 851 TRAEGER AVENUE, SUITE 100 SAN BRUNO, CA 94066 Title DSVS BLAKE, MICHELLE 851 TRAEGER AVENUE, SUITE 100 SAN BRUNO, CA 94066 Annual Reports Report Year Filed Date 2015 04/13/2015 2016 04/29/2016 2017 04/24/2017 Document Imaq4l. 04/24/2017 -- ANNUAL REPORT 04/29/2016 — ANNUAL REPORT 04/13/2015 -- ANNUAL REPORT 05/01/2014 -- ANNUAL REPORT 04/16/2013 -- ANNUAL REPORT 02/21/2012 -- ANNUAL REPORT 94/04/2011 -- ANNUAL REPORT 04/21/2010 -• ANNUAL REPORT 04/24/2009 -- ANNUAL REPORT 10/2712008 -- REINSTATEMENT V t / image in PDF format Vi3w image in PDF format View image In PDF forrat View image In PDF format View image in PDF format View imeje In PDF format View image in PDF format J View image in PDF format J View mage in PDF'ormet 1 View •mage in PDF format 04/30/2007 -- ANNUAL REPORT View I. raga in PDF format 04/24/2006 -- ANNUAL REPORT 04/06/2005 -- ANNUAL REPORT 0/03/2004 -- ANNUAL REPORT 02/17/2003 -- ANNUAL REPORT 05/29/2002 -- ANNUAL RcPORT 09/06/2001 -- ANNUAL REPORT 05/06/2000 -- ANNUAL REPORT 07/30/1999 -- ANNUAL REPORT 07/30/1990 -- Foreign Pro it View image in PDF format Vies 'maga in PDF format View image in PDF format View image in PDF format View image in PDF format View irn ge in PDF format j Vrew irmge in PDF format View image In PDF for -rat J View imaea in PDF format 1 http://search.sunbiz.org/Incriry/Corporation;earth/SenrchResu...ding&IistNameOrder=PROVIDENTFUNDING%20F990000022710 10/25/17, 2:43 PM Page 2 of 3 • 2017 FOREIGN PROFIT CORPORATION ANNUAL REPORT DOCUMENT# F98000004548 Entity Name: PFG LOANS, INC. Current Principal Place of Business: 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94086 Current Mailing Address: 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 PEI Number: 77-0293745 Name and Address of Current Registered Agent: CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 US FILED Apr 24, 2017 Secretary of State CC5588344593 Certificate of Status Desired: No The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE: Electronic Signature of Registered Agent Officer/Director Detail : Title PDVC Title DSVP Name PICA, R. CRAIG Name PICA, DOUGLAS Address 851 TRAEGER AVENUE, SUITE 100 Address 851 TRAEGER AVENUE, SUITE 100 City -State -Zip: SAN BRUNO CA 94066 City -State -Zip: SAN BRUNO CA 94066 Title DSVS Name BLAKE, MICHELLE Address 851 TRAEGER AVENUE, SUITE 100 City -State -Zip: SAN BRUNO CA 94066 Date I hereby certify that the Information Indicated on this report or supplemental report Is true and accurate and that my electronic signature shall have the same legal effect as If made under oath; that 1 am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all otter like empowered. SIGNATURE: MICHELLE C. BLAKE SECRETARY 04/24/2017 Electronic Signature of Signing Officer/Director Detail Date This c',§fate Erf California Fiurck1cff nn Fu ecrrtart; afc*tats CERTIFICATE OF LIMITED PARTNERSHIP IMPORTANT—Read instructions on back before completing this form Certificate Is presented for filing pursuant to Section 15621, California Corporations Code. Form LP -1 1. NAME OF LIMITED PARTNERSHIP Provident Funding Associates, L.P. 2. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE 1050 East Evelyn Avenue CRY AND STATE Sunnyvale, CA 11P CODE 94086 3. STREET ADDRESS OF CALIFORNIA OFFICE IF EXECUTIVE OFFICE IS IN ANOTHER STATE CITY 4. COMPLETE IF LIMITED PARTNERSHIP WAS FORMED PRIOR TO JULY I. ZIP CODE CA >r� 1984 AND 15 IN EXISTENCE ON DATE THIS CERTIFICATE IS EXECUTED. THE ORIGINAL LIMITED PARTNERSHIP CERTIFICATE WAS RECORDED ON 19 RECORDER OF COUNTY. WITH THE FILE OR RECORDATION NUMBER 5. NAMES AND ADDRESSES OF ALL GENERAL PARTNERS: (CONTINUE ON SECOND PAGE. IF NECESSARY) A. NAME: Provident Funding Group, Inc. ADDRESS: 1050 East Evelyn Avenue cirv: Sunnyvale STATE: CA ZIP CODE: 94086 C. NAME: ADDRESS: CITY: STATE: ZIP CODE: 8. NAME: ADDRESS: CITY: STATE: ZIP CODE: O. NAME: ADORESS: CITY: STATE: ZIP CODE: E. NAME AND ADORES -5 OF AGENT FOR SERVICE OF PROCESS: NAME: Ralph A. Pica ADDRESS: 1050 East Evelyn Avenue Crre; Sunnyvale STATE: CA ZIP CODE:94086 7. ANY OTHER MATTERS TO BE INCLUDED IN THISCERTIFICATEMAY 8. INDICATE THE NUMBER OF GENERAL PARTNERS SIGNATURES BE NOTED ON SEPARATE PAGES AND BY REFERENCE HEREIN ARE REQUIRED FOR FILING CERTIFICATES OF AMENDMENT, ix. ON, CONTINUATION AND CANCELLATION. A PART OF THIS CERTIFICATE. NUMBER OF PAGES ATTACHED: 0 OF GENERAL PARTNER(S) SIGNATURE(5) IS/ARE: a.MMSNFKRMOMIMC1ar...s 9_ IT 15 HEREBY DECLARED THAT I AM (WE ARE) THE PERSON(S) WHO EXECUTED THIS CERTIFICATE OF UNITED PARTNERSHIP WHICH EXECUTION IS MY (OUR) ACT AND DEED. (SEE INSTRUCTIONS Provident Fuming Eyze SIGNATURE President 11/6/92 POSITION OR TITLE SIGNATURE DATE POSITION OR TITLE SIGNATURE POSITION OR TITLE DATE SIGNATURE DATE POSITION OR TITLE DATE 10. RETURN ACKNOWLEDGEMENT TO: NAME ADDRESS Steven K. Denebeim., Esq. Feldman, Waldman & Kline, APC 235 Montgomery St., '2700 zlPcooE I San Francisco, CA 94104-3160 CITY STATE 7 J 5961.0000 SEC/STATE REV 1 88 FORM 15 -1 --FILING RI' I7O Appror.d by Soo bury of Slate 1 (PLEASE LNDICATE NUMBER ONLY. THIS SPACE FOR FILING OFFICER USE C1).3\.1CCCC1 FILED In the Off r.a Of she Srtrvltm/ O( Stella of /Nle Stem Of California NOV 1 O 192? MARCH FONG Eu SECRETMY OF STATE Miami Shores Village Building Department 10050 N.E.2nd Avenue Miami Shores, Florida 33138 Tel: (305) 795.2204 Fax: (305) 756.8972 Notice to Owner — Workers' Compensation Insurance Exemption Florida Law requires Workers' Compensation insurance coverage under Chapter 440 of the Florida Statutes. Fla. Stat. § 440.05 allows corporate officers in the construction industry to exempt themselves from this requirement for any construction project prior to obtaining a building permit. Pursuant to the Florida Division of Workers' Compensation Employer Facts Brochure: An employer in the construction industry who employs one or more part-time or full-time employees, including the owner, must obtain workers' compensation coverage. Corporate officers or members of a limited liability company (LLC) in the construction industry may elect to be exempt if: 1. The officer owns at least 10 percent of the stock of the corporation, or in the case of an LLC, a statement attesting to the minimum 10 percent ownership; 2. The officer is listed as an officer of the corporation in the records of the Florida Department of State, Division of Corporations; and 3. The corporation is registered and listed as active with the Florida Department of State, Division of Corporations. No more than three corporate officers per corporation or limited liability company members are allowed to be exempt. Construction exemptions are valid for a period of two years or until a voluntary revocation is filed or the exemption is revoked by the Division. Your contractor is requesting a permit under this workers' compensation exemption and has acknowledge that he or she will not use day labor, part-time employees or subcontractors for your project. The contractor has provided an affidavit stating that he or she will be the only person allowed to work on your project. In these circumstances, Miami Shores Village does not require verification of workers' compensation insurance coverage from the contractor's company for day labor, part-time employees or subcontractors. BY SIGNING BELOW YOU ACKNOWLEDGE THAT YOU HAVE READ THIS NOTICE AND UNDERSTAND ITS CONTENTS. r ig'�iatut'e:1 Owner State of Florida County of Miami -Dade The foregoing was acknowledge before me this 35# day of By bat-11cl PonC e QCT-obt r , 20 17 . who is personally known to me or has produced as identification. Notary: SEAL: °Ne` YANADY PRIETO .yR �' d ' MY COMMISSION # FF 214031 EXPIRES: March 25, 2019 q ; , , Bended Thru Notary Public Underwriters AnsIMIldisibmir COMPANY:A-1 FLORIDA ELECTRIC CONTRACTOR CORP Date: 10/30/2017 State of FLORIDA County of MIAMI DADE Before me this day personally appeared DIOSLAYHONDARES MORENO who, being duly sworn, deposes and says That he or she will be only person working on the project located at 165 NW 96th Stree Miami Shores FL 33150. Sworn to (or affirmed) and subscribed before me this 3 -day of 0 Ccx w 20 11 , by --NOSIA“a 1-toc)(krar-cs i11'14ekto Signature . Personally OR Produced Identification V Type of Identification Produced �.J Vi 'J' Y \1C'NS' Q2,xi) 1.\1 -Z1 -ZO2' Print, type or Stamp Name of Notary YANADY PRIETO MY COMMISSION # FF 214031 EXPIRES: March 25, 2019 Bonded Thru Notary Puo'ic Underwriters ./...71.260W4r.+:.vmfOKn