Loading...
PL-17-2659Permit No. "PL-11-17-2559 �sKO1tFs L,t Miami Shores Village Pe+mit Type: Plumbing - Residential 10050 N.E. 2nd Avenue NE Work'Ofassifrcation: Drainfleld Miami Shores, FL 33138-0000 �� - Pennit Status: APPROVED a—� Phone: (305)795-2204 �t°RtDArssue�ate11�912017 Expiration: Project Address Parcel Number Applicant 1201 NE 96 Street 1132060143830 BKT HOLDING LLC Miami Shores, FL 33138-2553 Block: Lot: Owner Information Address Phone Cell BKT HOLDING LLC 700 NE 90 Street MIAMI FL 33138- 2691 E OAKLAND PARK Boulevard FT. LAUDERDALE FL 33306- Contractor(s) Phone Cell Phone STATEWIDE SEPTIC CONNECTIONS (954)963-0082 Type of Work: INSTALL NEW TANK 1200 GALLAND DRAIN Type of Piping: Additional Info: INSTALL NEW TANK 1200 GALLAND DRAIN Bond Return : Classification: Residential Scanning: 3 Fees Due Amount CCF $6.00 DBPR Fee $5.25 DCA Fee $3.50 Education Surcharge $2.00 Permit Fee $350.00 Scanning Fee $9.00 Technology Fee $8.00 Total: $383.75 Valuation: $ 10,000.00 Total Sq Feet: 767 Pay Date Pay Type , Amt Paid Amt Due Invoice # PL-11-17-65593 11/07/2017 Check #: 5428 $ 50.00 $ 333.75 11/09/2017 Check #: 5432 $ 333.75 $ 0.00 Available Inspections: Inspection Type: HRS Approval Final Review Plumbing 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 AFfjIDAVIT: I cVrtify that all the foregoing information is accurate and that all work will be done in compliance with all applicable laws regulating construction 40d zoning. Fjkhermore, I authorize the above -named contractor to do the work stated. November 09, 2017 u otizec[Z(!9natLre: Uwner i Applicant i contractor i Agent Buil ing Department Copy November 09, 2017 1 a t� 01VI5I€3N OF Environmental4ealth County -{' ! r�tS= .ill _itClr '+4!'t`�C • �t'igt�3i. h;.. ��I?j q } t °a�� p> r % -r,? �-r• C', Bate C OSTDS signature Scanned by CamScanner STATE OF FLORIDA DEPARTMENT OF HEALTH ONSITE SEWAGE TREATMENT AND DISPOSAL SYSTEM CONSTRUCTION PERMIT CONSTRUCTION PERMIT FOR: OSTDS New APPLICANT: (BKT Holdinq LLC) PROPERTY ADDRESS: 1201 NE 96 St Miami, FL 33138 LOT: 1716 BLOCK: 83 SUBDIVISION: PROPERTY ID #: 11-3206-014-3830 PERMIT # : 13-SC-1697609 APPLICATION # : AP 1249705 DATE PAID: FEE PAID: RECEIPT #: DOCUMENT #: PR1031623 [SECTION, TOWNSHIP, RANGE, PARCEL NUMBER] [OR TAX ID NUMBER] SYSTEM MUST BE CONSTRUCTED IN ACCORDANCE WITH SPECIFICATIONS AND STANDARDS OF SECTION 381.0065, F.S., AND CHAPTER 64E-6, F.A.C. DEPARTMENT APPROVAL OF SYSTEM DOES NOT GUARANTEE SATISFACTORY PERFORMANCE FOR ANY SPECIFIC PERIOD OF TIME. ANY CHANGE IN MATERIAL FACTS, WHICH SERVED AS A BASIS FOR ISSUANCE OF THIS PERMIT, REQUIRE THE APPLICANT TO MODIFY THE PERMIT APPLICATION. SUCH MODIFICATIONS MAY RESULT IN THIS PERMIT BEING MADE NULL AND VOID. ISSUANCE OF THIS PERMIT DOES NOT EXEMPT THE APPLICANT FROM COMPLIANCE WITH OTHER FEDERAL, STATE, OR LOCAL PERMITTING REQUIRED FOR DEVELOPMENT OF THIS PROPERTY. SYSTEM DESIGN AND SPECIFICATIONS T [ 1,200 ] GALLONS / GPD Seotic CAPACITY A [ ] GALLONS / GPD N/A CAPACITY N [ ] GALLONS GREASE INTERCEPTOR CAPACITY [MAXIMUM CAPACITY SINGLE TANK:1250 GALLONS] K [ ] GALLONS DOSING TANK CAPACITY [ ]GALLONS @[ ]DOSES PER 24 HRS #Pumps [ ] D [ 767 ] SQUARE FEET Bed confiauration drainfield SYSTEM R [ ] SQUARE FEET N/A SYSTEM A TYPE SYSTEM: [X] STANDARD [ ] FILLED [] MOUND [ ] I CONFIGURATION: [ ] TRENCH [X] BED [ ] N F LOCATION OF BENCHMARK: CL NE 12 ave., 9.18' NGVD I ELEVATION OF PROPOSED SYSTEM SITE [ 6.60 ][ INCHES FT ][ ABOVE BELOW] BENCHMARK/REFERENCE POINT E BOTTOM OF DRAINFIELD TO BE [ 23.40][ INCHES FT ][ABOVE BELOW BENCHMARK/REFERENCE POINT L D FILL REQUIRED: [ 0.001 INCHES EXCAVATION REQUIRED: [ 72.001 INCHES 0 T H E R *Invert elevation of drainfield to be no less than 7.73' NGVD. *Bottom of drainfield elevation to be no less than 7.23' NGVD. *Install 42" of slightly limited soil under the bottom of drainfield. -Perimeter of excavation area shall be at least 2 ft. wider and longer than the proposed absorption bed or drain trench. The system is sized for 5 bedrooms with a maximum occupancy of 10 persons (2 per bedroom), for a total estimated flow of 460 gpd. The licensed contractor installing the system is responsible for installing the minimum category of tank in accordance with s. 64E-6.013(3)(0, FAC. SPECIFICATIONS BY: Teresa J Solomon APPROVED BY: TITLE: Carlos M Icaza DATE ISSUED: 09/08/2016 TITLE: Master Selotic Tank Contractor DH 4016, 08/09 (Obsoletes all previous editions which may not be used) Incorporated: 64E-6.003, FAC EXPIRATION DATE Dade CHD 03/08/2018 Page 1 of 3 v 1.1.4 AP1249705 SE1007040 mcb `\r-� Miami Shores Viiiage RECEIVEC Building Department 10050 N.E.2nd Avenue, Miami Shores, Florida 33138 Tel: (305) 795-2204 Fax: (305) 756-8972 �tj INSPECTION LINE PHONE NUMBER: (305) 762-4949 5 1 FBC201q BUILDING Master Permit No. 12-C i — 1 6 PERMIT APPLICATION Sub Permit No. 1q-40&61 ❑ ELECTRIC ❑ ROOFING ❑ REVISION ❑ EXTENSION ❑RENEWAIL F'i_IJMBING ❑MECHANICAL ❑PUBLIC WORKS ❑ CHANGE OF ❑ CANCELLATION ❑ SHOP CONTRACTOR DRAWINGS JOB ADDRESS: 1201 NE 96th st —_ Miami Shores _ County: Miami Dade p. Folio/Parcel#: 1 1-3206-014-3830 Is the Building Historically Designated: Yes NO X Occupancy Type: Load: Construction Type: Flood Zone OWNER: Name (Fee Simple Titleholder): BKT HOLDING LLC Address: 2691 E OAKLAND PARK BLVD STE 201A City: FORT LAUDERDALE State: FL Tenant/Lessee Name: _ Email: AB@BURKMIAMI.COM BFE: FFE. Phonett: 305 904 1608 33306 Phone#: CONTRACTOR: Company Narne:—_s-TATCW T S�-t' IILC�� Phone4: Address: _1"J 6 &0 ►J Vim► A-_ ✓C-- City: _ �ifl PK-oCl� State: ZiP — Qualifier Name: TE(LE�S_A- So L0 ^'lotJ Phonet#: State Certification or Registration #: S.��o�� �. �� — Certificate of Competency #: DESIGNER: Architect/Engineer: Airiress- 1!:ll�_�2 c:•f V':"urn, f;,,; �7iiS rernlit: � Type of Worl(: Lj Addition Description of Work: - — -- —_-- --Phone??: t _ City: _State: —Zip' —----.._ `�/ �� $ — Square/Linear Footage of b'Vork: --_---- 0 Alteration New ❑ Repair/Replace ❑ Demolition -- -- 1 n '5_t N ec.J t e, -- -- 1200 C(�)n I Specify color of color thru tile:_ __ _ u; r';:•. Submittal Fee $S) G ,Permit Fee---�=�� CCF CO/CC $ i $ < ------ Scanning Fee $ �' Radon Femme $ -- D B P R $ hJ Notary Technology Fee S Training/Education Fee $ � - 0_z)- _ -- Double Fee $ Structural Reviews Bond TOTAL FEE NOW DUE $ Bonding Company's Name (if applicable) Bonding Company's Address City , State Mortgage Lender's Name (if applicable) _ Mortgage Lender's Address City State Zip 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 K ZZSignature O ER or AGENT CONTRACTOR The foregoing instrument was acknowledged before me this — day of N J 20 V7 by P C?CGt^C1('C (bL)IX' , who is personally known to me or who has produced FI'A—p as identification and who?did take an oath. NOTARY PUBLIC: cv,Sign: Print::_ Seal. The foregoing instrument was acknowledged before me this % day of r nbj , 20 1-7 by T2�(eS ��Io me who is personally known to me or who has produced t _Et:-(h as identification and who did take an oath. NOTARY PUBLIC: Sign: Prin ) JrQ PICA L. ARMSTRONG JERRICA L. ARMSTRONG Notary Public -State of Florida _Notary Public -State Of Florida **��>nRlilei0rl#f�Ff*16i►5�8** **s******s** My Cc—.n Expires F b 9, 2019 '�,�,��, My Comm. Expires Feb 9, 2019 ) Plans Examiner i Zoning (Revised02/24/2014) Structural Review Clerk DIVISION OF CORPORATIONS A rg L fdtr £dJrd4'Zf'l.°i: ik, lS':ekd;iie Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Limited Liability Company BKT HOLDING LLC Filing Information Document Number L13000174332 FEI/EIN Number 46-4401483 Date Filed 12/18/2013 Effective Date 12/18/2013 State FL Status ACTIVE Principal Address 2691 E Oakland Boulevard Suite #201A Ft Lauderdale, FL 33306 Changed: 01 /12/2017 Mailing Address 2691 E Oakland Boulevard Suite #201 A Ft Lauderdale, FL 33306 Changed: 01/12/2017 Reaistered Aaent Name & Address BURKHARDT,ALEXANDRE 2691 E Oakland Boulevard Suite #201A Ft Lauderdale, FL 33306 Address Changed: 01/12/2017 Authorized Person(s) Detail Name & Address Title MGR BURKHARDT. ALEXANDRE 2691 E Oakland Boulevard Suite #201A Ft Lauderdale, FL 33306 Annual Reoorts Report Year Filed Date 2015 01 /07/2015 2016 01 /22/2016 2017 01 /12/2017 Document Images 01/12/2017 -- ANNUAL REPORT View image in PDF format 01/22/2016 --ANNUAL REPORT View image in PDF format 01/07/2015 -- ANNUAL REPORT View image in PDF format 03/23/2014 -- ANNUAL REPORT View image in PDF format 12/18/2013 - Florida Limited Liability' View image in PDF format Florida Department of State, Division of Corporations