Loading...
860 NE 98 St (13)PERMIT NO; TAX FOLIO NO. STATE OF FLORIDA: COUNTY OF DADE: 02846207 1 2002 JUL 25 10:5:3 THE UNDERSIGNED hereby gives notice that improvements will be made to certain real property, and in accordance with Chapter 713, Florida Statutes, the following information is provided in this Notice of Commencement. 1. Legal description of property and street address: 8G0 Aii; 98 S I /11/ i' S/4»t i f. 3 3 /.j `Vie wci's. • y Lot- y AP--0 A-ll 4 Cei- SAu) c 77,E ek sf 3S' 5,L. C0�7 v� &cck 73 / 41 r.4e...,,' 5A,2E; .5,c -c-. 3 2. Description of improvement: l J CT oa k ' Oct Q r l d d f 3. Owner(s) narne and address: Interest in property: (7w.,., C a__ Name and address of fee simple titleholder: ►vv i ►l. c=. Vf l.Vidimti4L;EME14 j 2' N C1J1cAl V yav lu r) (f7C N C le i S LED riz4 3 3 Y 4. Contractor's name and address: i 31 . 5: g' -A" P A J : 5 r'•. c, -S 8 1\) W J ,4- i 14 l- Pk . 3330 5. Surety:(Payment bond required by owner from contractor, if any) Name and address: Amount of bond $ 6. Lender's name and address: 7. Persons within the State of Florida designated by Owner upon whom notices or other documents may be served as provided by Section 713.13(1)(a)7., Florida Statutes, Name and address: 8. In addition to himself, Owner designates the following person(s) to receive a copy of the Lienor's Notice as provided in Section 713.13(1)(b), Florida Statutes. Name and address: 9. Expiration date of this Notice of Commencement: (the expiration date is 1 year from the date of recording unless a different date is specified) Signatureot • n:r Print Owners Narne 4,11c,f v y4t N lj -- c:or4Q.., C..Veer ec n Sworn to and subscribed before me this ' day of O at/ , tgdooa . Notary PubIic Print Notary's Narne My Commission Expires: ate.) / ` ``"Vri " Patricia L. White � :Cn¢unitinn li CC 946000 Expires July 30, 2004 Bonded Thru Atlantic Bonding Co., Inc. STATE OF FLORIDA, INTY OF DADE s a ,OPY • otigfnal file Ms lice on Prepared by: . c''t r ate% / ✓`• , AD 2, rtJ SS my hand a , d Official Seal. NARVEY RfJVUd, . if and County Cowls bi U.C. ey Address: .502? 4/, /,J As 7 F; ZA<Ivi�,l oyL5 / v, 333 of Type Insp'n Permit No. Name ;44 Q„�fjA /3 o z -/D Address D t, � es) Company Phone # For Ins ector: Name & Da e Approve Correction MIAMI SHORES VILLAGE BUILDING DEPARTMENT 305- 795 -2204 Building Inspection Request Date e --.)0' ,02 Time Re-Insp'n Fee ❑ 9Cv .744 /7// MIAMI SHORES VILLAGE BUILDING DEPARTMENT 305- 795 -2204 Building Inspection Request Date 2 ! J O2 Time Type Insp'n Permit No. Name Address Company Phone # For Inspecto Approved Correction Re- Insp'n Fee ❑ LOS - r 44444 Vd-0 � ,