Loading...
PL-17-2616• Project Address Miami Shores Village 10050 N.E. 2nd Avenue NW Miami Shores, FL 33138-0000 Phone: (305)795-2204 Permit Permit NO. PL -11-17-2616 Permit Type: Plumbing - Residential WarkClassification: Addition/Alteration Permit Status: APPROVED Issue Date: 11/6/2017 Expiration: 05/05/2018 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) MPS OF MIAMI INC Phone CeII Phone (305)627-0199 (786)256-4690 Valuation: Total Sq Feet: $ 650.00 0 Type of Work: INSTALL KITCHEN SINK & REPLACE TUB Type of Piping: Additional Info: INSTALL KITCHEN SINK & REPLACE TUB Bond Return : Classification: Residential Scanning: 1 Fees Due CCF DBPR Fee DCA Fee Education Surcharge Permit Fee Scanning Fee Technology Fee Total: Amount $0.60 $2.25 $2.00 $0.20 $150.00 $3.00 $0.80 $158.85 Pay Date Pay Type Invoice # PL -11-17-65539 11/06/2017 Check #: 9612 $ 108.85 $ 50.00 11/02/2017 Check #: 9599 $ 50.00 $ 0.00 Amt Paid Amt Due Available Inspections: Inspection Type: Top Out Final Review Plumbing Underground 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 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. Futhermore, I authorize the above-named contractor to do the work stated. Authorized Signature: Owner / Applicant / Contractor / Agent Building Department Copy November 06, 2017 Date November 06, 2017 1 \/Corc-k\-e ( -N6) 02-q- — Lr7-1 /A. BUILDING PERMIT APPLICATION BUILDING ❑ ELECTRIC PLUMBING ❑ MECHANICAL JOB ADDRESS: 165 NW 96th Street City: 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 1-ZIAT,CT ED NOV 022017 sth FBC 20 `9 Master Permit No. PL 1 1 "210<6 Sub Permit No. ❑ ROOFING ❑ REVISION ❑ EXTENSION ❑ RENEWAL ❑ PUBLIC WORKS ❑ CHANGE OF ❑ CANCELLATION ❑ SHOP CONTRACTOR DRAWINGS Miami Shores County: Miami Dade Zip: Folio/Parcel#:11-3101-025-0130 Occupancy Type: Is the Building Historically Designated: Yes Load: Construction Type: Flood Zone: OWNER: Name (Fee Simple Titleholder): Provident Funding Associates, L.P. Address: 851 Traeger Avenue BFE: NO FFE: Phone#: 650-652-1300 City: San BrunoState: CA Tenant/Lessee Name: n/a Email: rbrede@provident.com Phone#: Zip: 94066 CONTRACTOR: Company Name: av- Gko/N% Vl c-- . Phone#: 3( 5_ (Dol -1 COCl vl Address: Ss ‘/••• l) i v� City: \-\ 1 Q\, )c 1 \A State:(.n Qualifier Name: 1-1k Ot4 �L f I -4 Cit SS �il )'l F'-1- Phone#:?c �7 � 1 n\0( State Certification or Registration #: CV- C.14 LD -1 O(D Certificate of Competency #: DESIGNER: Architect/Engineer: Phone#: Address: City: State: Zip: Value of Work for this Permit: $ � DSC)- Square/Linear Footage of Work: Type of Work: ❑ Addition ��❑ Alteration El New IN Repair/Replace ❑ Demolition Description of Work:',�ti(1 rt I \ �(, 1..-4-0 S� Y� k I �'n e e -I'VI C3 Specify color of color thru tile: Submittal Fee $ SO -Pa I ! Permit Fee $ /0 CO/CC $ Scanning Fee $ Radon Fee $ Notary $ Technology Fee $ Training/Education Fee $ Double Fee $ Structural Reviews $ Bond $ CCF $ DBPR $ (Revised02/24/2014) TOTAL FEE NOW DUE $ I 0 S • / 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. Signatur OWNER or AGENT The foregoing instrument was acknowledged before me this day of LtAtis.J�j , 20 `---) , by r6l-E/tC, , who is personally known to me or who has produced ANod1.--\C/'as identification and who did take an oath. NOTARY PUBLIC: Sign: Print: Seal: • ************** S J. PHILLIPS Commission # 2095221 Notary Public - California E San Mateo County M Com �=�yQ19. APPROVED BY (Revised02/24/2014) Signature CONTRACTOR The foregoing instrument was acknowledged before me this -2)0 day of I , 20 �� by C� \(p 4 (,iS SooNho is personally known to me or who has produced V ` rLS 1", Q_eirFseps identification and who did take an oath. NOTARY PUBLIC: Sign: //��1' �� Print: �Ct (Zb\ S V)\ \Q Seal: ( , tY P`e MARBIS PONCE i9.1 V� , Notary Public - State of Florida 0 �` . Commission # FF 212217 ( % My Comm. Expires Mar 22.2019 + * ' O+'**Vended teoeettNallendiNestwAsen. L******** 1 r ----o---..--..--...--41 ****************** Plans Examiner Structural Review Zoning Clerk This ,Sf Iie ref &thiamin 4Rzzrcl! Avert.$ u (ecretarri of,*tate 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. NAME OF LIMITED PARTNERSHIP Provident Funding Associates, L.P. 2. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE 1050 East Evelyn Avenue CITY AND STATE Sunnyvale, CA ZIP CODE 94086 3. STREET ADDRESS OF CALIFORNIA OFFICE IF EXECUTIVE OFFICE IS IN ANOTHER STATE CITY CA ZIP CODE 4. COMPLETE IF LIMITED PARTNERSHIP WAS FORMED PRIOR TO JULY I. 1984 AND IS IN EXISTENCE ON DATE THIS CERTIFICATE IS EXECUTED. THE ORIGINAL LIMITED PARTNERSHIP CERTIFICATE WAS RECORDED ON 19 WITH THE RECORDER OF COUNTY. FILE OR RECORDATION NUMBER S. NAMES AND ADDRESSES OF ALL GENERAL PARTNERS: (CONTINUE ON A. NAME: Provident Funding Group, Inc. ADDRESS: 1050 East Evelyn Avenue CITY: Sunnyvale STATE. CA ZIP CODE: 94086 SECOND PAGE. IF NECESSARY) C. NAME: ADDRESS: CITY: STATE: ZIP CODE: B. NAME: ADDRESS: CITY: STATE: ZIP CODE: D. NAME: ADDRESS: CITY: STATE: ZIP CODE: 8. NAME AND ADDRF�R OF AGENT FOR SERVICE OF PROCESS: NAME Ralph A. Pica ADDRESS: 1050 East Evelyn Avenue crry: Sunnyvale STATE: CA ZIP co0E:94086 7. ANY OTHER MATTERS TO BE INCLUDED IN THIS CERTIFICATE MAY BE NOTED ON SEPARATE PAGES AND BY REFERENCE HEREIN ARE A PART OF THIS CERTIFICATE. NUMBER OF PAGES ATTACHED: 0 44, 8. INDICATE THE NUMBER OF GENERAL PARTNERS SIGNATURES REQUIRED FOR FILING CERTIFICATES OF AMENDMENT. •i•.QL TION. CONTINUATION AND CANCELLATION. A 0 w OF GENERAL PARTNERS) SIGNATURE(S) 1S/ARE: 9. IT IS HEREBY DECLARED THAT) AM (WE ARE) THE PERSONS) WHO EXECUTED THIS CERTIFICATE OF LIMITED PARTNERSHIP WHICH EXECUTION IS MY LOUR) ACT AND DEED. (SEE INSTRUCTIONS) Provident Fung Gro „Inc. . President 11/6/92 By:ie SIGNATURE POSITION OR TITLE DATE• SIGNATURE POSITION OR TITLE SIGNATURE POSITION OR TITLE GATE SIGNATURE DATE POSITION OR TITLE DATE 10. RETURN ACKNOWLEDGEMENT TO: NAME ADDRESS Steven K. Denebeim, Esq. Feldman, Waldman & Kline, APC 235 Montgomery St., #2700 Z(PcoaeI San Francisco, CA 94104-3160 CITY STATE 5961.0000 SEC/STATE REV I SS FORM IF -i— LUNG FEE. )70 Approved by Soctetary of Sure 1 (PLEASE INDICATE NUMBER ONLY THIS SPACE FOR FIUNG OFFICER USE FILED M ))>Q otfre:, of the S.crwu,ly of Stott a( tM Seat -v.4 C.Momio '' NOV 10119:? MAP.CH FONG EL) SECRETARY OF SATE TLORIDA DEPARTMENT O STATE DIVISION OF CORI'oRfl IONS DIVISION of CORPORATIONS an o�ciiri Stene.of Florida ti ebsite gQpartment of State / Drvislon of Corporation / 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 77-029374q, Date Filed 07/30/1998 State CA Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Flied 10/27/2008 Event Effective Date NONE Principal Address 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 Changed: 02/21/2012 Mailing Address 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 Changed: 02/21/2012 EegjsteredAgent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 Officer/Director Detail Name & Address Title PDVC http://search.sunbiz.org/InquiryfCorporationSearch;SearchResu...ding&IistNamoOrder=PROVIDENTFUNDING%20F990000022710 10/25/17, 2:43 Pit Page 1 of 3 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 Imagel 04/24/2017 -- ANNUAL REPORT View image n PDF format I 04/29/2016 -- ANNUAL REPORT View image in PDF format J 04/13/2015 -- ANNUAL REPO T 05/01/2014 -- ANNUAL REPORT 04/16/2013 -- ANNUAL REPORT 02/21/2012 -- ANNUAL REPORT 04/04/2011 -- ANNUAL REPORT 04/21/2010 -- ANNUAL REPORT 04/24/2009 -- ANNUAL REPORT 10/27/2008 -- REINSTATEMENT 04/30/2007 -- ANNUAL REPORT 04/24/2006 -- ANNUAL REPORT 94/06/2005 -- ANNUAL RFPORT 02/17/2003 -- ANNUAL REPORT 05/29/2002 -- ANNUAL RF -PORT 09/06/2001 -- ANNUAL REPORT 05/08/2000 -- ANNUAL REPORT 97/30/1999 -- ANNUAL REPORT 07/30/1M -- Fgrgigr Pr it View image h PDF format View image in PDF format View image in PDF format View image in PDF format View imago in PDF format View image in PDF format View irnag` in PDF format View Imago m PDF format J View image n PDF format J View image n PDF format View image .n PDF format View image in PDF format View image .n PDF format J View image in PDF format View image in PDF format _J View image In PDF format View image In PDF format View imago in PDF format j http://search.sun@iz.org/inquiry/CorporationSearch;SearchResu...cing&listNanteOlder=PROV.DENTFUNDING%205990000022710 10/25/17, 2:43 PM Page 2 of 3 • • ■ • • ■ • , .. L. L. \. _ • ■ DOCUMENT# F98000004548 Entity Name: PFG LOANS, INC. Current Principal Place of Business: 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 Current Mailing Address: 851 TRAEGER AVENUE SUITE 100 SAN BRUNO, CA 94066 FEI 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 94068 Title DSVS Name BLAKE, MICHELLE Address 851 TRAEGER AVENUE, SUITE 100 City -State -Zip: SAN BRUNO CA 94066 Date I hereby oanay that me Information lndloatad on tms report or supplemental report is true and ec0urate and that my electronic signature shall have the same 1ega1 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, Ronda Statutes; and that my name appears above, or on an attachment with all other Ake empowered. SIGNATURE: MICHELLE C. BLAKE SECRETARY 04/24/2017 Electronic Signature of Signing Officer/Director Detail Date 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 • Milin 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 fivelAtiladQ1L, Michelle C. Blake, Secretary PF Property Management 851 Traeger Avenue, Suite 100 San Bruno, California 94066 Telephone: 650-652-1300 ext. 3212/Facsimile: 650-652-1348 October 30, 2017 Miami Shores Village Building Department 10050 N.E. 2nd Avenue Miami Shores, FL 33138 RE: 165 NW 96th Street, Miami Shores, FL Dear Sir / Madam - The purpose of this letter is to confirm Provident Funding Associates, L.P., Provident Funding Group, Inc. and Provident Funding Property Management are all part of the same group. If you have any questions, please contact me at 408-694-1735 Ext. 7157 Thank you for your assistance. Respectfully, Ernie Brede, Manager PF Property Management Provident Funding Associates, L.P. Page 1 of 1