Loading...
HomeMy WebLinkAboutRelease, Hold Harmless, and IndemnificationRELEASE, HOLD HARMLESS, AND INDEMNIFICATION AGREEMENT THIS RELEASE, HOLD HARMLESS, AND INDEMNIFICATION AGREEMENT ("Agreement"), is made and entered into this 26th day of June B & I Properties, LTD , 2020 , by aFlorida limited partnership , ("Applicant") to the City of Miami, Florida, a municipal corporation of the State of Florida, in the County of Miami -Dade ("City"); and WHEREAS, the owner of the property located at 4214 SW 3rd Street, Miami, Florida 33134 ("Property") authorized the Applicant, designated the Applicant, or Applicant's agent, to apply to the City for (i) Change Land Use designation from Single Family Residential to Restricted Commercial under application 4PZ19-2831; and (ii) Change Transect Zone designation from T3-R to T4-L under application is #PZ19-2689 ("Request(s)") for the Property; and WHEREAS, the Applicant's agent, on behalf of the Applicant, applied to the City for the Request(s) for the Property; and WHEREAS, the Applicant's Request(s) require(s) one or more Proceedings (as hereinafter defined); and WHEREAS, the City has been holding virtual public meetings due to the Novel Coronavirus ("COVID-19") pandemic pursuant to the Governor's Executive Order Number 20- 69, as extended by Executive Orders 20-112 and 20-139, which suspends any statutory requirement that physical quorum be present in order to hold a public meeting and permits local governments to use communications media technology to hold public meetings; and WHEREAS, Miami -Dade County ("County") has issued several Emergency Orders associated with the COVID-19 pandemic, including Emergency Order 10-20 which provides that no group of 10 or more individuals shall gather on a public street, alley, public sidewalk, or government facility open to the public in the County, with some exceptions; and Release, Hold Harmless, and Indemnification Page 1 of 8 WHEREAS, the City Commission adopted Ordinance No. 13903 on May 28, 2020, which, inter alia, modified the requirements regarding the swearing in of parties and participants for any planning and zoning items and quasi-judicial hearings, including all appeals from both, (collectively, "Proceedings") during the COVID-19 pandemic; and WHEREAS, Ordinance No. 13903 temporarily suspends any requirement of members of the general public who are not parties to be sworn in and temporarily allows parties to appear virtually and make arrangements to be sworn in by oath or affirmation in -person at their location by an individual qualified to perform such duty or be physically present at City Hall to be sworn in by oath or affirmation by the City Clerk; and WHEREAS, all physical proceedings will include certain social distancing requirements, screenings, and protective measures consistent with the all Federal, State, and Local Emergency Orders, Executive Orders, and guidelines in order to protect the health, safety, and welfare of the employees and residents of the City; and WHEREAS, the Applicant still wishes to proceed with the virtual Proceedings as described herein on its Request(s) at their own risk; and WHEREAS, the City requires the execution of this Agreement as a condition precedent to move forward with virtual Proceedings on the Request(s); NOW, THEREFORE, in consideration of the City allowing the Applicant to move forward with the virtual Proceedings on the Request(s), subject to the terms and conditions set forth herein, and in further consideration of these premises, the Applicant does hereby agree as follows: 1. The Applicant acknowledges that the foregoing recitals are true and correct and are incorporated herein by reference as if fully set forth in this Section. Release, Hold Harmless, and Indemnification Page 2 of 8 2. The Applicant understands that they have the option to wait until the COVID-19 pandemic ends to proceed with the Proceedings required for the Applicant's Request(s). Notwithstanding this option, the Applicant has requested to move forward with its Request(s) without delay. 3. The Applicant acknowledges and agrees that if they proceed with their Request(s) without delay, the City will hold virtual Proceedings on the Applicant's Request pursuant to the Governor's Executive Order and Ordinance No. 13903 as described above, with the Applicant, the Applicant's representative(s), and all those that intend to testify required to make arrangements to be sworn in by oath or affirmation in -person at their off -site location by an individual qualified to perform such duty or to coordinate with the City to be sworn in at City Hall. 4. The Applicant also acknowledges that per Ordinance No. 13903, the general public will not be required to physically appear at the Proceedings' location to be sworn by oath or affirmation, but will have several different avenues for public comment, which may include prerecorded phone and video submission, an online public comment form, and preregistration for a live call back during the meeting. 5. The Applicant, for themselves, their heirs, grantees, personal representatives, successors, and assigns, expressly and unequivocally agrees to release, waive, forever discharge, and covenant not to sue the City, and its officers, officials, directors, employees, personnel, volunteers, agents, assigns, successors, representatives, attorneys, contractors, and all other persons, entities, organizations, instrumentalities, and corporations affiliated therewith (collectively, "Released Parties") from any and all claims, demands, suits, causes of action (including by way of illustration and not limitation, actions to challenge, set aside, or void any proceeding or entitlement; actions to assert any constitutional, due process, or property rights Release, Hold Harmless, and Indemnification Page 3 of 8 claims or violations; any actions or claims for loss, injury, loss of life), appeals, administrative appeals, damages, losses, liabilities, costs, and expenses (including, without limitation, court costs and attorney's fees, at all levels of proceedings [administrative, trial, and appellate levels] for any and all defense, investigation, or processing thereof whatsoever), judgments, orders, decrees, and settlements in any way based on, arising from, relating to, incidental to, or connected to, directly or indirectly, in whole or in part, any one or more of the following enumerated matters (collectively, "Released Matters"): (i) this Agreement; (ii) the virtual Proceedings on Applicant's Request(s), including, without limitation, the City's procedures found in Ordinance No. 13903, the swearing -in procedures, the public comment procedures, the scheduling procedures, and all other aspects involving the virtual Proceedings and the City's procedures thereon (including, without limitation, any due process claim(s), claim(s) of defective notice, or any other claim(s) arising from the format, legal sufficiency, or technological specifications of the virtual Proceedings or communications media technology used to conduct the virtual Proceedings); (iii) the City's use of communications media technology and inability of the City to conduct an in -person meeting while social distancing guidelines remain in place; or (iv) any and all third -party claim(s), challenge(s), appeal(s), or other proceeding(s) arising from any of the matters described in this Section, in whole or in part. 6. Applicant hereby agrees to defend, indemnify, and hold harmless the Released Parties against any and all claims, demands, suits, causes of action (including by way of illustration and not limitation, actions to challenge, set aside, or void any proceeding or entitlement; actions to assert any constitutional, due process, or property rights claims or violations; any actions or claims for loss, injury, loss of life), appeals, administrative appeals, damages, losses, liabilities, costs, and expenses (including, without limitation, court costs and attorney's fees, at all levels of proceedings Release, Hold Harmless, and Indemnification Page 4 of 8 [administrative, trial, and appellate levels] for any and all defense, investigation, or processing thereof whatsoever), judgments, orders, decrees, and settlements in any way based on, arising from, relating to, incidental to, or connected to, directly or indirectly, in whole or in part, any of the Released Matters. 7. Nothing herein is intended to waive or deprive Applicant of its right to appeal a determination of the body for reasons wholly unrelated to, and not at all associated with, the virtual nature of the Proceedings, to the extent such a right to appeal exists. 8. The Applicant is voluntarily executing this Agreement and has not been pressured, forced, threatened, or coerced to execute this Agreement or to proceed with the virtual Proceedings required for the Applicant's Request(s). The Applicant understands that they have a right to consult with an attorney before signing this Agreement and have either consulted with an attorney or knowingly and voluntarily decided not to consult with an attorney. The Applicant is not under the influence of any drugs, alcohol, medication, any other narcotic or have any mental illness that might tend to affect the ability to knowingly enter into this Agreement and move forward with the Proceedings. 9. The Applicant has read and understand(s) the terms of this Agreement. 10. The Applicant acknowledges and agrees that nothing in this Agreement shall prejudice the City's right to impose protections pursuant to State, County, City, or any other agency orders, regulations, guidelines, resolutions, and ordinances otherwise necessary to ensure the public health, safety, and welfare of the citizens and employees of the City; nor shall the City be estopped from enforcing the terms of this Agreement for any reason. 11. Invalidation of any of provisions of this Agreement by judgment of a court shall not affect any of the other provisions, which shall remain in full force and effect. Release, Hold Harmless, and Indemnification Page 5 of 8 12. The undersigned confirms that they are the authorized representative(s) of the Applicant, are authorized to enter this Agreement, and have authority to bind the Applicant. As applicable, the most recent Sunbiz and a duly adopted Resolution from the Applicant entity is attached hereto. 13. This Agreement may be executed in any number of counterparts, each of which so executed shall be deemed to be an original, and such counterparts shall together constitute but one and the same Agreement. The parties shall be entitled to sign and transmit an electronic signature of this Agreement (whether by facsimile, PDF or other email transmission), which signature shall be binding and have the same effect as original signatures. [Signature pages follow] This space intentionally left blank Release, Hold Harmless, and Indemnification Page 6 of 8 IN WITNESS WHEREOF, the Applicant has caused these presents to be executed and signed in its name by its proper officer on the day set forth above. Signed, Sealed and Delivered B & I Properties, LTD. (Name of Applicant) a Florida IimitedTpartnership (Type of Company or Individual) By: :Bentel °Corporat (Signature).`, aFio'.Ida arporation, its General Partner Azecl:to Sign) Benito Irastorza President (Title) STATE OF Florida .. ) )SS COUNTY OF Miami -Dade ) The foregoing instrument was acknowledged before me by means of X physical presence OR online notarization, this day of June , 2020 , by Benito Irastorza :President of Bentel Corporation 'General as General Partner . of .. Personal I Known R R� I-Pro�aerties t TD.. y �� or Produced Identification Type of identification Produced.. —` Prirt/r Stamp Name: _.. Notary Public, State of Commission No.: My Commission Expires: a Release, Hold Harmless, and Indemnification ANACALvAii All' COMM!SSIQN # dG 199530 EXPIRES: March 22, 2022 • °" :,`' 8onded:Tirrunota y Public Underwitters Page 7 of 8 CITY OF MIAMI, a municipal corporation of the State of Florida By: Arthur Noriega, V City Manager ATTESTED: By: Todd B. Hannon City Clerk APPROVED AS TO LEGAL FORM AND CORRECTNESS: Victoria Mendez, City Attorney Release, Hold Harmless, and Indemnification Page 8 of 8 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS that Gilberto Padin, of 4214 SW 8rd Street, Miami, Florida (the "Property") hereby makes, constitutes and appoints Benito Irastorza, as President of Bentel Corporation, the General Partner of B & I Properties, LTD, a Florida Limited Partnership, with full power of substitution, to be his true and lawful agent and attorney -in -fact ("Attorney"), for him and in his name, place and stead to deal with all issues related to those certain applications for public hearing in the City of Miami relating to the Property, specifically, Application P219-2689 and Application P219-2831 (jointly, the "Applications") including, without limitation: To represent me as Applicant in the Applications; To attend public hearings, virtual or non -virtual, on my behalf and make public presentations. IN WITNESS WHEREOF, the undersigned, Gilberto Padin has executed this Power of Attorney thi day of June, 2020. Gilberto Padin STATE OF' FLORIDA ) COUNTY OF MIAMI-DADE ) SS. The foregoing instrument was acknowledged before me this 4/day of June, 2020, by Gilberto Padin, who is personally known to me. NOTARY PUBLIC My commission expires: (NOTARY SEAL) 00219826.DOC v.1 MARIA I LANDA-POSADA MY COMMISSION # NH 004079 — P = EXPIRES: September 27, 2024 "4'1 L0 Bonded Thru Notary Public Underwriters RELEASE AGREEMENT THIS RELEASE ("Agreement"), is made and entered into this day of June, 2020, by Gilberto Padin, ("Property Owner") to the City of Miami, Florida, a municipal corporation of the State of Florida, in the County of Miami -Dade ("City"); and WHEREAS, the Property Owner of the property located at 4214 SW 3rd Street, Miami, Florida 33134 ("Property") authorized B & I Properties, LTD (the "Applicant") to apply to the City for (i) Change Land Use designation from Single Family Residential to Restricted Commercial under application #PZ19-2831; (ii) Change Transect Zone designation from T3-R to T4-L under application #PZ19-2689 ("Request(s)") for the Property; and WHEREAS, the Applicant's agent, on behalf of the Property Owner, applied to the City for the Request(s) for the Property; and WHEREAS, the Applicant's Request(s) require(s) one or more Proceedings (as hereinafter defined); and WHEREAS, the City has been holding virtual public meetings due to the Novel Coronavirus ("COVID-19") pandemic pursuant to the Governor's Executive Order Number 20-69, as extended by Executive Orders 20-112 and 20-139, which suspends any statutory requirement that physical quorum be present in order to hold a public meeting and permits local governments to use communications media technology to hold public meetings; and WHEREAS, Miami -Dade County ("County") has issued several Emergency Orders associated with the COVID-19 pandemic, including Emergency Order 10-20 which provides that no group of 10 or more individuals shall gather on a public street, alley, public sidewalk, or government facility open to the public in the County, with some exceptions; and WHEREAS, the City Commission adopted Ordinance No. 13903 on May 28, 2020, which, inter alia, modified the requirements regarding the swearing in of parties and participants for any planning and zoning items and quasi-judicial hearings, including all appeals from both, (collectively, "Proceedings") during the COVID-19 pandemic; and WHEREAS, Ordinance No. 13903 temporarily suspends any requirement of members of the general public who are not parties to be sworn in and temporarily allows parties to appear virtually and make arrangements to be sworn in by oath or affirmation in -person at their location by an individual qualified to perform such duty or be physically present at City Hall to be sworn in by oath or affirmation by the City Clerk; and WHEREAS, all physical proceedings will include certain social distancing requirements, screenings, and protective measures consistent with the all Federal, State, and Local Emergency Orders, Executive Orders, and guidelines in order to protect the health, safety, and welfare of the employees and residents of the City; and WHEREAS, the Applicant still wishes to proceed with the virtual Proceedings as described herein on its Request(s) at their own risk; and WHEREAS, the City requires the execution of this Agreement as a condition precedent to move forward with virtual Proceedings on the Request(s); NOW, THEREFORE, in consideration of the City allowing the Applicant to move forward with the virtual Proceedings on the Request(s), subject to the terms and conditions set forth herein, and in further consideration of these premises, the Property Owner does hereby agree as follows: 1. The Property Owner acknowledges that the foregoing recitals are true and correct and are incorporated herein by reference as if fully set forth in this Section. 2. The Property Owner understands that Applicant has the option to wait until the COVID-19 pandemic ends to proceed with the Proceedings required for the Applicant's Request(s). Notwithstanding this option, the Applicant and Property Owner have requested to move forward with its Request(s) without delay. 3. The Property Owner acknowledges and agrees that if Applicant proceeds with their Request(s) without delay, the City will hold virtual Proceedings on the Applicant's Request pursuant to the Governor's Executive Order and Ordinance No. 13903 as described above, with the Applicant, the Applicant's representative(s), and all those that intend to testify required to make arrangements to be sworn in by oath or affirmation in -person at their off -site location by an individual qualified to perform such duty or to coordinate with the City to be sworn in at City Hall. 4. The Property Owner also acknowledges that per Ordinance No. 13903, the general public will not be required to physically appear at the Proceedings' location to be sworn by oath or affirmation, but will have several different avenues for public comment, which may include prerecorded phone and video submission, an online public comment form, and preregistration for a live call back during the meeting. 5. The Property Owner , for themselves, their heirs, grantees, personal representatives, successors, and assigns, expressly and unequivocally agrees to release, waive, forever discharge, and covenant not to sue the City, and its officers, officials, directors, employees, personnel, volunteers, agents, assigns, successors, representatives, attorneys, contractors, and all other persons, entities, organizations, instrumentalities, and corporations affiliated therewith (collectively, "Released Parties") from any and all claims, demands, suits, causes of action (including by way of illustration and not limitation, actions to challenge, set aside, or void any proceeding or entitlement; actions to assert any constitutional, due process, or property rights claims or violations; any actions or claims for loss, injury, loss of life), appeals, administrative appeals, damages, losses, liabilities, costs, and expenses (including, without limitation, court costs and attorney's fees, at all levels of proceedings [administrative, trial, and appellate levels] for any and all defense, investigation, or processing thereof whatsoever), judgments, orders, decrees, and settlements in any way based on, arising from, relating to, incidental to, or connected to, directly or indirectly, in whole or in part, any one or more of the following enumerated matters (collectively, "Released Matters"): (i) this Agreement; (ii) the virtual Proceedings on Applicant's Request(s), including, without limitation, the City's procedures found in Ordinance No. 13903, the swearing -in procedures, the public comment procedures, the scheduling procedures, and all other aspects involving the virtual Proceedings and the City's procedures thereon (including, without limitation, any due process claim(s), claim(s) of defective notice, or any other claim(s) arising from the format, legal sufficiency, or technological specifications of the virtual Proceedings or communications media technology used to conduct the virtual Proceedings); (iii) the City's use of communications media technology and inability of the City to conduct an in -person meeting while social distancing guidelines remain in place; or (iv) any and all third -party claim(s), challenge(s), appeal(s), or other proceeding(s) arising from any of the matters described in this Section, in whole or in part. 6. Nothing herein is intended to waive or deprive Property Owner of his right to appeal a determination of the body for reasons wholly unrelated to, and not at all associated with, the virtual nature of the Proceedings, to the extent such a right to appeal exists. 7. The Property Owner is voluntarily executing this Agreement and has not been pressured, forced, threatened, or coerced to execute this Agreement or to proceed with the virtual Proceedings required for the Applicant's Request(s). The Property Owner understands that they have a right to consult with an attorney before signing this Agreement and have either consulted with an attorney or knowingly and voluntarily decided not to consult with an attorney. The Property Owner is not under the influence of any drugs, alcohol, medication, any other narcotic or have any mental illness that might tend to affect the ability to knowingly enter into this Agreement and move forward with the Proceedings. 8. The Property Owner has read and understand(s) the terms of this Agreement. 9. The Property Owner acknowledges and agrees that nothing in this Agreement shall prejudice the City's right to impose protections pursuant to State, County, City, or any other agency orders, regulations, guidelines, resolutions, and ordinances otherwise necessary to ensure the public health, safety, and welfare of the citizens and employees of the City; nor shall the City be estopped from enforcing the terms of this Agreement for any reason. 10. Invalidation of any of provisions of this Agreement by judgment of a court shall not affect any of the other provisions, which shall remain in full force and effect. 11. The undersigned confirms that they are the authorized representative(s) of the Property Owner , are authorized to enter this Agreement, and have authority to bind the Property Owner . As applicable, the most recent Sunbiz and a duly adopted Resolution from the Property Owner entity is attached hereto. 12. This Agreement may be executed in any number of counterparts, each of which so executed shall be deemed to be an original, and such counterparts shall together constitute but one and the same Agreement. The parties shall be entitled to sign and transmit an electronic signature of this Agreement (whether by facsimile, PDF or other email transmission), which signature shall be binding and have the same effect as original signatures. [Signature pages follow] IN WITNESS WHEREOF, the Property Owner has caused- ihe`e presents to be executed and signed in its name by its proper officer on the day set forth above/ / Signed, Sealed and Delivered STATE OF1+� Cat 9 ) kcf� r COUNTY OF D ) Gilberto Padin )SS The foregoing instrument bras_ acknowledged before me a by means of online notarization, this owl day of `' 2p�� by , es of or Produced Identification Type of Identification Produced Print or Stamp Name: Notary Public, State of Commission No.: My Commission Expires: 44:7p5'';; MARIA I LANDA-POSADA MY COMMISSION # HH 004079 •o, EXPIRES: September 27, 2024 •'•4F fe."' Bonded Tnru Notary Public Underwriters y ical p sence OR Personally Kn CERTIFICATE OF LIMITED PARTNERSHIP RESOLUTION AND INCUMBENCY I, Benito M. Irastorza, as President of Bentel Corporation, a Florida corporation, the sole General Partner of B & I Properties, Ltd., a Florida limited partnership (the "Limited Partnership"), do hereby certify unto whom it may concern as follows: 1. That the Limited Partnership is authorized to transact business in the State of Florida. 2. That no dissolution, bankruptcy or insolvency proceedings with respect to the Limited Partnership have been commenced. 3. That the Certificate of Limited Partnership, a copy of which is attached hereto and marked as Exhibit "A", for the Limited Partnership are true, complete, current and in full force and effect this date without modification. 4. That the Agreement of Limited Partnership of the Limited Partnership, is in full force and effect this date without modification. 5. As of the date of this Certificate, the following are all of the partners ("Partners") of the Limited Partnership which are designated beside their respective names. Office Percentage Signature General Partner 10% Bentel Corporation, Florida corp• ati B Limited Partner 90% Vifere Corporation, a Flor 6. That at a Special Meeting of the Partners of the Limited Partnership, duly called and held at the office of said Limited Partnership, in the City of Miami, State of Florida, on the 1st day of June, 2020, at which meeting a quorum was present and voted, the following resolution was adopted, to -wit: WHEREAS, the owner of the Property located at 4214 SW 3rd Street, Miami, Florida 33134 (the "Property") has authorized the Limited Partnership, as Applicant, g:lactive client fi(esVraslorza, benito1233-421 bat purchase from padin - 4200 and 4214 sw 3rd streetlzoning applicationtoerti icale of limited pannersh(p resolution and incumbency bat properlles.doc designated the Applicant, and/or the Applicant's agent, to apply to the City of Miami for: (i) Change Land Use designation from Single Family Residential to Restricted Commercial under application #PZ19-2831; and (ii) Change Transect Zone designation from T3-R to T4-L under application is #PZ19-2689 (collectively the "Request(s)") for the Property; WHEREAS, the Limited Partnership/Applicant has applied to the City of Miami for the Request(s) for the Property; and WHEREAS, the Limited Partnership/Applicant's Request(s) require(s) one or more Proceedings; and WHEREAS, the City has been holding virtual public meetings due to the Novel Coronavirus ("COVID-19") pandemic pursuant to the Governor's Executive Order Number 20-69, as extended by Executive Order 20-112 and 20-139, which suspends any statutory requirement that physical quorum be present in order to hold a public meeting and permits local governments to use communication media technology to hold public meetings; WHEREAS, Miami -Dade County ("County") has issued several Emergency Orders associated with the COVID-19 pandemic, including Emergency Order 10-20 which provides that no group of 10 or more individuals shall gather on a public street, alley, public sidewalk, or government facility open to the public in the County, with some exceptions; and WHEREAS, the City of Miami Commission adopted Ordinance No. 13903 on May 28, 2020, which, inter alia, modified the requirements regarding the swearing in of parties and participants for any planning and zoning items and quasi-judicial hearings, including all appeals from both, (collectively, "Proceedings") during the COVID-19 pandemic; and WHEREAS, Ordinance No. 13903 temporarily suspends any requirement of members of the general public who are not parties to be sworn in and temporarily allows parties to appear virtually and make arrangements to be sworn in by oath or affirmation in -person at their location by an individual qualified to perform such duty or be physically present at City Hall to be sworn in by oath or affirmation by the City Clerk; and WHEREAS, all physical proceedings will include certain social distancing requirements, screenings, and protective measures consistent with the all Federal, State, and Local Emergency Orders, Executive Orders, and guidelines in order to protect the health, safety, and welfare of the employees and residents of the City; and WHEREAS, the Limited Partnership/Applicant still wishes to proceed with the virtual Proceedings as described herein on its Request(s) at their own risk; and WHEREAS, the City requires the execution of a Release, Hold Harmless and Certificate of Limited Partnership Resolution and Incumbency Page 2 of 3 Indemnification Agreement (the "Agreement") as a condition precedent to move forward with virtual Proceedings on the Request(s); and WHEREAS, it is to the best interest of the Limited Partnership/Applicant to sign the Agreement in order to present the Request(s) to the City of Miami. NOW, THEREFORE, BE IT RESOLVED that Benito M. Irastorza, as President of Bentel Corporation, a Florida corporation, the General Partner of the Limited Partnership/Applicant, be and he is hereby authorized and directed to do whatever may be necessary, including to signing and execution of the Agreement in connection with any and all other documents necessary and proper to carry into effect this resolution. 7. That the foregoing resolution is outstanding and has not been modified or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and seal as President of Bentel Corporation, a Florida corporation, the General Partner of the Limited Partnership this 4 day of June, 2020. General Partner: Bentel Corporation, a Fl Certificate of Limited Partnership Resolution and Incumbency Page 3 of 3 o00c0O 535 TELEPHONE (305) 446-2517 Florida Department of State Division of Corporations 409 E. Gaines Street Tallahassee, Florida 32399 Dear Sirs: I.AW OFFICES G. F1Z-A.Nx QUESA.D.& SUITE 200 1313 PONCE DE LEON BOULEVARD 0OXCAL O.A.ALLS, FLOk27CDA 33i$4r Re: B & I Properties, Ltd. February 23,1998 FILES.) SiA�E inv slO'4 of cntioRp'TfoNS 93 FEB 24 1\ti tl 53 FACSIMILE (305) 446.7621 90ilkI0C)2.43.'9.5S9-----O --02/24/98---01090---0132 :+: uu411.2S * ::: 411..2S VIA FEDERAL EXPRESS Enclosed please fund the following for the formation of the above referred limited partnership: 1. Certificate of Limited Partnership 2. Affidavit of Capital Contribution 3. Designation of Registered Agent 4. Check in the amount of $411.25 covering filing fee of $315.00, $35.00 for designation of registered agent, $52.50 for certified copy and $8.75 for certificate. Enclosures GFQ/rq Please return to this office certified copy and certificate. Thank you for your usual prompt and courteous attention. Very truly yours, Name Availability t••_ _�,,,1� Document 1-� 1 Examiner KWM Updater KWM Updater Verifyer KWM Acknowledgement KWM W. P. Verifyer G. Frank Quesada CERTIFICATE OF LIMITED PARTNERSHIP Fr ILE° SECRETARY OF STATE 'DIVISION OF CORPORATIONS 93FEB 24 MAtt:5B In accordance with Florida Statute 620.108, all of the general partners of B & I PROPERTIES, LTD., a Florida Limited Partnership, execute and file this Certificate of Limited Partnership and state as follows: 1. The name of the limited partnership is: B & I PROPERTIES, LTD. 2. The address of the office and the name and address of the agent for service of process requires to be maintained by F.S. 620.105 is: G. FRANK QUESADA, ESQ. 1313 Ponce de Leon Blvd., Ste. 200 Coral Gables, Florida 33134 3. The name and business address of each of the general partners are: BENI'EL CORPORATION CRnnoo t (4, l 12460 S.W. 8th Street, Suite 102 Miami, Florida 33184 4. The mailing address for the limited partnership is: 12460 S.W. 8th Street, Suite S-102 Miami, Florida 33184 5. The latest date upon which the limited partnership is to dissolve is: December 31, 2048 6. Other matters concerning the limited partnership include: In Witness Whereof, the undersigned, constituting all of the general partners of the foregoing Floi kda Limited artnership have executed this certificate of Limited Partnership thisXk day of' VI �s1u , 1998. BENTEL CORPORATION, a Florida corporation ._ " sident General Partner DESIGNATION OF REGISTERED AGENT In accordance with F.S. 629.105 and F.S. 620.108 as well as other Florida Limited Partnership known as: B & I PROPERTIES, LTD. SECRETARYECP STATE DIVISION OF CORPORATIONS 98 FEB 24 Pill: 53 applicable laws, the hereby appoints and designates as its registered agent for service of process: G. FRANK QUESADA, ESQ. whose address is: 1313 Ponce de Leon Blvd., Ste. 200 Coral Gables, Florida 33134 The foregoing registered agent has executed this Designation of Registered Agent for purposes of accepting said appointment and agreeing to act as registered agent in accordance with applicable laws. jit Dated the day of f l u , 1998. B & I PROPERTIES, L IU., a Florida Limited Partnership By: BENTEL CORPORATION Florida c s- = ation Benito M. ACCEPTANCE .� dt General Partner The registered Agent named herein accepts the appointment and designation as registered agent for the Florida Linlzited Partnership named herein. Dated the day of 1997. G. Frank Quesada, Esq. AFFIDAVIT OF CAPITAL CONTRIBUTION SECRETARY OF STATE OlVISION OF CORPORATIONS 98 FEB 214 AM II; 53 The undersigned, constituting all of the general partners of B & I PROPERTIES, LTD., a Florida limited partnership, in accordance with Florida Statute 620.108 declare the amounts set forth herein are the capital contributions made or to be made (as indicated herein) of each of the limited partners: GENERAL PARTNER AMOUNT OF CONTRIBUTION BENTEL CORPORATION, a Florida corporation $ 5,000.00 LIMITED PARTNER VIFERE CORP. N.V., a Netherlands Antilles Corporation $45,000.00 Under the penalties ofperjury I declare that I have read the foregoing and know the contents thereof and that the facts stated herein are true and correct. Dated the $1,0 4 day of t, g LiA g.y, 1998._ _ Sworn to and subscribed before me this BENTEL CORPORATION, a Florida corporation kti L day of General Partner 1998. Notary Public, S . e of Florida My commission ex . ' s: MARINA 8ALVlS MY COMMISSION' CC 636465 FOIRES: April 11, 2000 6ondyd That Navy Public Undawdterx a.' -W. i CERTIFICATE OF CORPORATE RESOLUTION AND INCUMBENCY I, Benito M. Irastorza, as Secretary of Bentel Corporation, a Florida corporation (the "Corporation"), do hereby certify unto whom it may concern as follows: 1. That the Corporation is authorized to transact business in the State of Florida, 2. That no dissolution, bankruptcy or insolvency proceedings with respect to the Corporation have been commenced. 3. That the Articles of Incorporation for the Corporation, a copy of which are attached hereto and marked as Exhibit "A", are true, complete, current and in full force and effect this date without modification. 4, That the By -Laws of the Corporation are in full force and effect this date without modification. 5. As of the date of this Certificate, the following persons are the sole directors, officers and shareholders of the Corporation which are designated beside their respective names. Office Incumbent Percentage Signature Interest President! Secretary) Treasurer Benito M. Irastorza 100% 6. That at a Special Meeting of Corporation, duly called and held at the office of said Limited Partnership, in the City of Miami, State of Florida, on the 1st day of June, 2020, at which meeting a quorum was present and voted, the following resolution was adopted, to -wit: WHEREAS, the Corporation is the Limited Partner of B & I Properties, LTD, a Florida limited liability partnership; and WHERES, it is to the best interest of the Corporation to authorize B & I Properties, LTD, a Florida limited partnership to execute a Release, Hold Harmless and Indemnification Agreement in favor of the City of Miami in connection with B & I Properties, LTD, a Florida limited partnership's Request(s) with the City of Miami. NOW, THEREFORE, BE IT RESOLVED that Benito M. Irastorza as President of this Corporation, be and he is hereby authorized and directed to do whatever may be g:laclive client flleslrastona, benito1233.421 b& purchase from padln - 4200 and 4214 sw 3rd streetlzoning applicalionlcertlficate of corporate resolution and Incumbency - bentel.doc necessary, including to sign and execute on behalf of the Corporation, any documents resolutions of B & I Properties, LTD, a Florida limited liability partnership and all other documents necessary and proper to carry into effect this resolution. 7. That the foregoing resolution is outstanding and has not been modified or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and seal as Secretary of the Corporation and have affixed the Corporate seal of said Corporation hereto this day of June, 2020. Certificate of Corporate Resolution and Incumbency Page 2 of 2 1 rn Examiner's initials LAZ IND STR AM, FLORIDA j'3i65.(305)552-5973 City/State/Zip Phone # LOCAL REPRESENTATIVE TA. LAHASSEE Office Use Only CORPORATION NAME(S) & DOCUMENT NUMI3ER(S), (if known); • OOCII�i1- i-t.. -�---- �. 6A7 Caxp PO/ 77O/1%--02/2S/928-®1Ot368— 0, (Corporation Home) (Document #) �r122. aft ** 122. 5 2. (Corporation Name) 3. (Corporation Name) 4. (Corporation Name) El Walk hi Mail out E. i n� Alh Ptcfit i`?onProtit Limited Liability Domestication Oilier e ,.21,03 t(i/9s) (Document #) (Document #) (Document #) Pickup time c r O Will wait CI photocopy CO ILI Certified COSx' •• N LI Certificate of Status ef..^ i . i a v,r�.r..r:v-r.:L•ir.r 4G'RSfGr�:.I'i4J.f3`• w Amendment Resignation of R.A., OMeer/ Director Change of Registered Agent Dissolution/Withdrawal Merger Foreign Limited !'Mtn.. ship Reinstatemen Trademark Other TELEPHONE (305) 446-2517 Corporate Records Bureau Division of Corporations Department of State P.O. Box 6327 Tallahassee, Florida 32301 LAW OFFICES G. FRANK QTJESADA SUITE 200 1313 PONCE DE LEON BOULEVARD CORAL OABL1tS, t+x,g7>LY1A. a3134/ RE: Incorporation ofBentel Corporation Gentlemen: FACSIMILE (305) 446-7521 Enclosed please find and original and one copy of the Articles of Incorporation of the above captioned corporation. Also enclosed is our check for the following: Filing Fees $ 35.00 Certified Copy 52.50 Registered Agent Designation 35.00 $122.50 Please certify the enclosed copy of the Charter and return to this office. Thank you for your usual prompt and courteous attention. V Enclosure ARTICLES OF INCORPORATION OF BENTEL CORPORATION co r- (71C -v The undersigned incorporator(s), for the purpose of forming a corporation under the j& da :. Business Corporation Act, hereby adopt(s) the following Articles of Incorporation. gip; it ARTICLE ARTICLE II PRINCIPAL OFFICE The principal place of business and mailing address ofthis corporation shall be: 12460 S.W. 8T Street, Suite 102 Miami, Florida 33184 ARTICLE III CAPITAL STOCK The number of shares of stock that this corporation is authorized to have outstanding at any one time is: 750 SHARES $10 PAR. VALUE ARTICLE IV INITIAL REGISTERED AGENT AND ADDRESS The name and address of the initial registered agent is: G. Frank Quesada, Esq. 1313 Ponce de Leon Blvd,, Ste. 200 Coral Gables, Florida 33134 ARTICLE V INCORPORATOR(S) The name(s) and street address(es) of the incorporators) to these Articles of Incorporation is(are): Benito M. Irastorza 12460 S.W. 8th Street, Suite 102 Miami, Florida 33184 The undersigned has(have) executed these Articles of Incorporation this tQ _ day of February, 1998. STATE OF FLORIDA COUNTY OF DADE I HEREBY CERI lkY that on this day, before me, an officer, duly authorized in the State aforesaid and in the County aforesaid, to take acknowledgments, personally appeared BENITO M. IRASTORZA, to me known to be the person described in and who executed the foregoing instrument or who has produced , _ .. as identification and who did take an oath and acknowledged before me that he executed the same. 1k WITNESS my hand and official seal in the County and State last aforesaid the t) day ofFebruary,1998. to of Florida at Large (Print N My Co w. Gi, I*. MY COMMISSION if GO 596465 eXpp S: ApdI 11, 20OO gaff soaotdThtNavy Pub* Undenwf<nrt wok LVIS CERTIFICATE OF DESIGNATION • REGISTERED AGENT/ REGISTERED OFFICE Pursuant to the provisions of Section 607.325, Florida Statutes, the undersigned corporation, organized under the laws of the State of Florida, submits the following statement in designating registered office/registered agent in the State of Florida. 1. The name of the corporation is: BENTEL CORPORATION 2. The name and address of the registered agent and office is: G. Frank Quesada, Esq. 1313 Ponce de Leon Blvd., Ste. 200 Coral Gables, Florida 33134 QUE 1 A, Resident Agent Date: February 10 , 1998 HAVING BEEN NAMED TO ACCEPT SERVICE OF PROCESS FOR THE ABOVE STATED CORPORATION, AT TIIE PLACE DESIGNANTED IN THIS CERWICATE, I HEREBY AGREE TO ACT IN THIS CAPACITY, AND I FURTHER AGREE Q;C I ' LY WITH THE PROVISIONS OF ALL STATUTES RELATIVE TO THE PROPEPZNIm COMPLE 1 B PERFORMANCE OF MY DUTIES, AND I ACCEPT THE DU11 9 N ' OBLIGATIONS OF SECTION 607,325, FLORIDA STATUTES. '' r- rn rn I V QUESADA, Resi: ent A::. t CERTIFICATE OF CORPORATE RESOLUTION AND INCUMBENCY I, Benito M. Irastorza, as Secretary of Vifere Corporation, a Florida corporation (the "Corporation"), do hereby certify unto whom it may concern as follows: 1. That the Corporation is authorized to transact business in the State of Florida. 2. That no dissolution, bankruptcy or insolvency proceedings with respect to the Corporation have been commenced. 3. That the Certificate of Domestication and Articles of Incorporation for the Corporation, a copy of which are attached hereto and marked as Exhibit "A", are true, complete, current and in full force and effect this date without modification. 4. That the By -Laws of the Corporation, are in full force and effect this date without modification. 5. As of the date of this Certificate, the following persons are the sole directors, officers and shareholders of the Corporation which are designated beside their respective names. Office Incumbent Percentage Signature Interest President/ Secretary! Treasurer/ Director Benito M. Irastorza 100% 6. That at a Special Meeting of Corporation, duly called and held at the office of said Limited Partnership, in the City of Miami, State of Florida, on the 1st day of June, 2020, at which meeting a quorum was present and voted, the following resolution was adopted, to -wit: WHEREAS, the Corporation is the General Partner of B & I Properties, LTD, a Florida limited liability partnership; and WHERES, it is to the best interest of the Corporation to authorize B & I Properties, LTD, a Florida limited partnership to execute a Release, Hold Harmless and Indemnification Agreement in favor of the City of Miami in connection with B & Properties, LTD, a Florida limited partnership's Request(s) with the City of Miami. NOW, THEREFORE, BE IT RESOLVED that Benito M. Irastorza as President of g:lac1fve client filesVrastorza, benito1233-421 b&f purchase from padin - 4200 and 4214 sw 3rd sfreettzonfng applicatfonlcerfificate of corporate resolution andlncumbency- vfferadoc this Corporation, be and he is hereby authorized and directed to do whatever may be necessary, including to sign and execute on behalf of the Corporation, any documents resolutions of B & I Properties, LTD, a Florida limited liability partnership and all other documents necessary and proper to carry into effect this resolution. 7. That the foregoing resolution is outstanding and has not been modified or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and seal as Secretary of thel Corporation and have affixed the Corporate seal of said Corporation hereto this day of June, 2020. Benito ' Ira to Se Certificate of Corporate Resolution and Incumbency Page 2 of 2 VAX Canon-Braia G Associates 1 " . t Division of Corporations Electronic Filing Cover Sheet lo 57iY. .... Note: Please print this page and use it as a cover sheet. Type the fax audit number (shown below) on the top and bottom of all pages of the document. (((1111000003855 3))) Note: DO NOT hit the REFRESH/RELOAD button on your browser from this page. Doing so will generate another cover sheet. To: Division of Corporations Fax Number : (850)617-6381 From: rC' -31 Account Name : LAMONT, NEIMAN, INTERIAN & t3ELLF:T, P.'A, �=: 0-1 � Account Number : 120000000051 .w., 0 Phone : (305)530-9400 ".-~ . c ri 1 Fax Number : (305)530-9409 ,r': �1 ..•fir ;r/ri **Enter the email address for this business entity to be used for futur"'.�'4 G!1 0 annual report mailings. Enter only one email address please.** -;L^T cn 1 Email Address: DOMESTICATION VIFERE CORPORATION Certificate of Status 1 Certified Copy 1 Page Count 05 Estimated Charge • $137.50 Electronic Filing Menu Corporate Filing Menu Help hitps://efile.sunbiz.org/scripts/efilcovr.exe 8Z:I I'id L.-NVC tl I /5/2011 01/07(2011 FRI 14:53 PAR Canon-Braia 5 Associates } • 0005/005 F 1 1.,AL �'.. • (((H11000003855 3))) CERTIFICATE OF DOMESTICATION 11 JAPE —7 Phi is 28 SECRETARY OF STATE TAL!_r+H.4 SS E r Lf?Ri()r The undersigned BENITO IRASTORZA, President of VIFERE CORPORATION a foreign corporation, in accordance with s. 607.1801, Florida Statutes does hereby certify: I . The date on which the corporation was first formed was October 27, 1982. 2. The jurisdiction where the above named corporation was first formed, incorporated, or otherwise came into being was Curacao Netherland Antilles. 3. The name of the corporation immediately prior to the filing of this Certificate of Domestication was VIFERE CORP. N.V. 4. The name of the corporation, as set forth in its Articles of Incorporation, to be filed pursuant to Section 607,0202 and 607.0401 with this certificate is VIFERE CORPORATION. 5. The jurisdiction that constituted the seat, siege social, or principal place of business or central administration of the corporation, or any other equivalent jurisdiction under applicable law, immediately before the filing of the Certificate of Domestication was Curacao Netherland Antilles. 6. Attached are Florida Articles of Incorporation to complete the domestication requirements pursuant to section 607.1801. I am BENITO IRASTORZA, President of VIFERE CORPORATION and am authorized to sign this Certificat f Domestication on behalf of the corporation and have done so this the day of k- r>--"- Cx.�, 2011. (((H11000003855 3))) 01/07/2011 VRI 14=53 VAX Canon-Araia 4 Asaociates #((H11000003855 3))) ARTICLES OF INCORPORATION OF VIFERE CORPORATION U1002/005 3 r�u ?:rJ 11 JAN --7 PH 1: 28 SECRETARY OF STATE TALLAHASSIT FLORIDA The undersigned, acting as incorporator, signs the following Articles of incorporation for the purpose of forming a corporation under the laws of the State of Florida. • ARTICLE I The name of the corporation shall be: VIFERE CORPORATION ARTICLE II The existence of the corporation shall be perpetual. ARTICLE III The corporation may engage in any and all businesses and activities permitted by the laws of the State of Florida. The corporation shall have all of the powers vested in a corporation organized under and existing by virtue of such laws. ARTICLE IV The Corporation is authorized to issue and have outstanding at any one time an aggregate number of 30,000 shares of one class of common stock having a par value of $1.00 per share. The consideration to be paid for each share of stock shall be fixed by the Board of Directors. -1- (((H11000003855 3))) 01/07/2011 PRI 14:53 PAX Canon-araia p aa$ociates Et10Q3/005 (((H11000003855 3))) ARTICLE V 11 JAN --7 PH t: 29 SECRETARY OFSTATE r At_(.rtHASSE l,tiRioh, The registered agent and street address of the registered office of the corporation shall be: LAMONT NEIMAN INTERIAN & BELLET, P.A. 100 N. Biscayne Boulevard Suite 801 Miami, Florida 33132 ACKNOWLEDGMENT AND CONSENT OF REGISTERED AGENT Having been named Registered Agent to accept service of process on the Corporation at the Initial Registered Office designated in these Articles of Incorporation, I hereby accept such status and consent to act in this capacity and agree to comply with all the requirements of law pertaining thereto. Lamont Neiman Interian & Bellet, P.A. By: Ellen Beth Bellet, Esq. Vice -President ARTICLE VI This corporation shall have one Director. The name and address of the director of the corporation, who shall hold office until his successor is elected and qualified or until his earlier resignation or removal from office is: Benito Irastorza P.O, Box 560683 Miami, Florida 33256 The number of directors may be increased or decreased from time to time pursuant to the bylaws of the corporation, but shall not be less than one. -2- (((H11000003855 3))) 01/O7/2011 FRI 14153 PAX Canon-nrais b Associates (((H11000003855 3))) ARTICLE VII The name and address of the incorporator of the corporation is: Benito Irastorza P.Q. Box 560683 Miami, Florida 33256 ,ARTICLE VIII The principal office of the corporation is: 3805 N.W. 107th Avenue Miami, Florida 33178 ARTICLE IX The mailing address of the corporation is: P.O. Box 560683 Miami, Florida 33256 lip004/o05 PLED JAN-7 PM 1:28 SECRETARY OF $ TATE. Executed at / I 141 , Florida, this 20 Tit day of y4'cedo ; .. , 2010. Benito Jr Incorp to*11 3,01.0,37 • /Welk Mh,talnratidt•V,faa(b,pprxiaa•Daamitanon.ex -3- (Mill 000003855 3)))