Loading...
FW-03-20-560Miami 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 BUILDING ,PE/RMIT APPLICATION j<BUILDING ❑ ELECTRIC ❑ ROOFING ENTERED MAR 1 ' 2020 BY: FBC ton li Master Permit No. Sub Permit No. 7ky - 03 _-w -S(pp ❑ REVISION ❑ EXTENSION ❑RENEWAL ❑PLUMBING ❑ MECHANICAL [—]PUBLICWORKS ❑ CHANGE OF ❑ CANCELLATION ❑ SHOP CONTRACTOR DRAWINGS JOB ADDRESS: I I Al Building Historically Designated: Yes NO X, Occupancy Type: Load: Construction Type: Flood Zone: BFE: -7 FFE: /; OWNER: Name (Fee Simple Titleholder): S )16 V4 %/(4 1.7 M Q 1,A Phone#: 3A &3 City: �lT Tenant/Lessee Name: Email: CONTRACTOR: Company Name: A / r 1) A Phone#: 7 g -y , 4 Address: . / d O j*V cz !13 45�- 3�Y City: ,�[�i State: C- Zip: 3 ! Z O Qualifier Name: / r 6-1f ii C. r Phone#: State Certification or Registration #: (7, GC 14 © 7 S Z Certificate of Competency #: DESIGNER: Architect/Engineer: Phone#: Address: City: State:Zip: Value of Work for this Permit: $ /9li Square/Linear Footage of Work: 3�7 Type of Work: ❑ Addition ❑ Alteration New Repair/Replace ❑ Demolition Description of Specify color of color thru tile: 'Y4 is r --/l r: , Submittal Fee$�TP„g[mit.FQ�.$.. CCF$_ Scanning Fee $ Radon Fee $ DBPR $ Technology Fee $_ Structural Reviews $ Training/Education Fee $ tJAL- iG co/cc$ , Notary Double Fee $ Bond $ TOTAL FEE NOW DUE $ ::E�1(6 (Revised02/24/2014) Bonding Company s Name (if applicable) Bonding Company's Address City State Mortgage Lender's Name (if applicable) Mortgage Lender's Address State 0, Zip . i 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 bll 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 low 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 OWNER or AGENT The foregoing instrument was acknowledged before me this n I' day of 1 `r `aN ct 20 In by /�(n FFOT who' personally kno nto me or who has produced as Signature CONTRACTOR The foregoing instrument was acknowledged before me this _V--k day of 8La VO4 20 % Q • by �GDI dAA/A iia a who is ersonally kno to me or who has produced as identification and who did take an oath. identification and who did take an oath. NOTARY PUBLIC: Structural Review Clerk (Revised02/24/2014) f 164,C- OCPW-s 2020 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L16000119141 Entity Name: SHORE CREST USA, LLC Current Principal Place of Business: 1100 NE 89TH STREET MIAMI SHORES, FL 33138 Current Mailing Address: 1100 NE 89TH STREET MIAMI SHORES, FL 33138 US FEI Number: 81-3046880 Name and Address of Current Registered Agent: OFFRET, NICOLAS 1100 NE 89TH STREET MIAMI SHORES, FL 33138 US FILED Feb 21, 2020 Secretary of State 2390878895CC 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: NICOLAS OFFRET 02/21/2020 Electronic Signature of Registered Agent Date Authorized Person(s) Detail: Title MGR Name OFFRET, NICOLAS F Address 1100 NE 89TH STREET City -State -Zip: MIAMI SHORES FL 33138 Title MGR Name FERNANDEZ, ALAIN Address 1177 NE 100 STREET City -State -Zip: MIAMI SHORES FL 33138 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 l am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered. SIGNATURE: ALAIN FERNANDEZ MGR 02/21/2020 Electronic Signature of Signing Authorized Person(s) Detail Date miam-i Shores Village Building Department SURVEY AFFIDAVIT STATE OF (FLORIDA) COUNTY OF (DADE) 10050 N.E.2nd Avenue Miami Shores, Florida 33138 Tel: (305) 795.2204 Fax: (305) 756.8972 The undersigned Affiant, 5AOIL 6reit �1- , does hereby attest that (Property owner) L L G &1) The attached survey, performed by El? a i/. FJZ! 0 hce^ fie. -7 2j (Name of surveyor's company) For address: / 0 o f j n a w f o✓ Performed on q111 1204(date of survey) is an accurate representation of the existing conditions and locations of all structures on the property as of this date. The purpose of this Affidavit is to induce Miami Shores Village to issue a building permit for the property without first providing a survey less than seven (7) years old old. The Affiant, as property owner, further agrees to remove or obtain permits for any structures which now may exist on the property which are not permitted or which may violate zoning or building code regulations. The Affiant further understands that the existence of any such structures may affect final inspections a, applicable to this or other permits. Further, Affiant say eth S110 a' -efj-' 11 Lt& V#=IrOwner Signature Property Owner Print Name SWORN TO AND SUBSCRIBED before me this I On day of W Affiant is rersonally known to me, produced as identification. JAJA ;ate" ELIZABETH DENISE MONTMEGRE Notary rotary Public • State of Ronda Revised on 5/22/2009/ Revised on 6/12/09j`. Commission # GO 351435 ��...�• �• My Comm. Expires Sep 19, 2023 Bonded througt► National Notary Assn. Miami Shores Village 10050 NE 2 Ave Miami Shores FL 33138 305-795-2204 Location Address 1177 NE 300TH ST, Miami Shores, FL 33138 Contacts Issue Date: 04/07/2020 Parcel Number 1132050190350 Permit NO.: FW-03-20-560 Permit Type: Fence/Wall Work Clossih'cation: Wood Fence Permit Status: Approved Expiration: 10/05/2020 Shore Crest USA LLC Owner I ALL DADE GENERAL CONST INC Contractor 1177 NE 100TH ST, Miami Shores, FL 33138 HERNAN GARCIA 3451 NW 165T, MIAMI, FL 33121 Business: 7863075891 Other: 7864525627 Description: REMOVE PART OF EXITING FENCE AND BUILD A Valuation: $ 9,000.00 Ins ecto. n Requests: PARTIAL NEW IPE WOOD HORIZONTAL FENCE WITH 2 SLIDING 305-762-4949 GATE AND A SMALL GATE. Total Sq Feet: 0.00 Fees Amount Application Fee - Other $50.00 CCF $5.40 DBPR Fee $4.50 DCA Fee $3.00 Education Surcharge $1.80 Planning and Zoning Review Fee $35.00 Scanning Fee $9.00 Technology Fee $7.50 Wire and Wood Fence Fee $250.00 Total: $366.20 COVID 19 Payments Date Paid Amt Paid Total Fees $366.20 Credit Card 03/13/2020 $50.00 Credit Card 04/07/2020 $316.20 Amount Due: $0.00 Applicant Copy For Inspections, Call (305) 762-4949 or Log on at hftps://bldg.miamishoresviIIage.com/cap/. Requests must be received by 3pm for following day inspections. NOTICE: In addition to the requirements of this permit, there may be AND THERE MAY BE ADDITIONAL PERMITS REQUIRED FROM OTHER additional restrictions applicable to this property that may be found in the GOVERNMENTAL ENTITIES SUCH AS WATER MANAGEMENT DISTRICTS, public rewrds of this county. STATE AGENCIES, OR FEDERAL AGENCIES. April 07, 2020 Page 1 of 2 �r y �tw woctc�� �? 0 v, o h �.r in1 E) i h >, f-2- K L t. r b,,d & { 11 II i Qvv r C)����i� � L _as}- &via FiM TREE ONPROPEmy t i of C�� �f�� Ytx lz f t �., -I- �� z dew > ALLEY iric A ' orator Pa®i as $} favtpment f+ "+ S3.'SQ. . i i 4�`4»�i i •Ry Y i�'4H purr k oo, r: SYJO.CY • i R• W•, c,� i �,6' X, 11 6-ar�j v J SCALE V--20' attar F 1 AZT �: l 40' PanXtalAY Z11MltdR — I'll �6fl'<T,UMJ i4Cta � �T t95^3 M-ea:a t JUMDED T 9a f -17r, Rr am �t BOUNDARY SURVEY OF; LOTS 13 AND 14, Mt BLOC: 177 O€' REVISED PLAT 4F TBACTS r1'7SA., 1758. 1756. 176A, 1768, 176C, 177A 177 9 AND 178A. OF Tt(E PEVtSER Pp,'9 Or' MiAMI SH*01R�,', SECnoN 88, ACCOWNG TO THE PLAT THEKOF AS RECOnEU Iry m'-,T SOOK 43, PAGE 67 OF THE PUBLIC RECOROS OF mAMI—OAAE C{ UMry, FLORIDA. ADDRESS: 1177 NE 100 STREET, MIAM SHORES, FLORIDA 3316$ FLOOD ZONE: AE SSE ELEVATION; .8 0' COh(MUNIT'Y MAP: 1206S2 PANEL: bR6 A - DATE. 9-11-2009 a¢-a.�tcrs rSLA8 �A- UK �ws � -1 _ , PA P0wt3 vas.'s�sT ar rl" ¢cc., sadcs»e t¢rsz K. EN 9v* tray tIR•-Pop. e: Tw uY_r�q or ¢ aa•arai e�w FC'^mL v sop plc ltlII-T9�V D Roo Aw-m tk aw ' BaIIO-EfAvitiro�' Tam+ �s YKa� zr snw� � CQ a 'X%ITim IMr. •K` N - e. 6)- 'to look STY `g l �OCA .FlqaF7ny �e w to sarj3 CERTIFICATE Tim z Ta amwr TWAT f WIZ C" .F,. •gy,� fl� VmKmy fk rm wl*g73CItc vu Cy� om Vt OR FOM 1;Vl4a ss w—AND ' VJ� �p Am Mm cr To 0 cc ur Kporlace ass sciv. CERTIFY TO, i PVMM a Wnfr TTUY aws v LVM �O 1. CALVAN MESSICK LLP dt?litUM iNW—C& VA AOR 2. OLD REPUBLIC NATIOUAL TITLE INSUPANCE COMPANY um 3u;t<-414 ¢sem navr,�k 3. SHORE CREST USA, LLC. 4" rtA w a a P t¢RBfat � - r l i .t. j•" ddC.EFt9� �i�. n �s root VER."% t0cps9 oPmi�Y t� '3, `'- r• swim +7�9 a tav a s9 +CRC : �9 r r 'wra si'm etrarrt»v f ��1 t.: ` ... -? rLDS V : r PPDOVD BY DATE - ti ZONING DCPT twk- Z►i � r P! DG _PT 7LJ1.�1 R �, R sl If±JE TO COMPL F_ WITH ALL Z4-) S n I' AND CY1t INTY f1Ul- _.S ANH RFGUI .ATmis