Loading...
HomeMy WebLinkAboutBack-Up DocumentsESTIMATE EST-2115 The Sign Marketplace Payment Terms: Cash Customer Created Date: 10/30/2020 DESCRIPTION: Exterior signage Bill To: Miami OCI 444 SW 2nd Avenue, 8th Floor Miami, FL 33130 US Pickup At: Mater Signa 16200 NW 59th AVE suite 104 Miami Lakes, FL 33014 US Requested By: Carlos Lozano Email: clozano@miamigov.com Salesperson: House Miami Lakes NO. Product Summary QTY UNIT PRICE AMOUNT 1 1.1 Alumimun boxes with brushed aluminum lettering for above main entrance Aluminum 1/8- Part Qty: 1 Width: 158.00" Height: 272.00" Text: 2" depth French cleat mounting system Primed and painted black CHIEF CLARENCE 1/2" brushed aluminum letters, stud mounted 1 $17,571.75 $17,571.75 2 2.1 Alumimun boxes with brushed aluminum lettering for front walkway wall Aluminum 1/8 - Part Qty: 1 Width: 806.00" Height: 53.00" Text: 2" depth French cleat mounting system for anti tampering Primed and painted black CHIEF CLARENCE 1/2" brushed aluminum letters, stud mounted 1 $15,583.75 $15,583.75 3 3.1 Formed Steel letters for canopy 1 Dimensional Letters - CHIEF CLARENCE DICKSON POLICE COLLEGE Part Qty: 1 Notes: 248" W x 9.8" H 316 steel alloy polished #8 Mounting system: rail with studs $5,376.00 $5,376.00 4 Brushed aluminum interior letters 1 $735.00 $735.00 Generated On: 11 /3/2020 4:55 PM Page 1 of 2 4.1 P Dimensional Letters - Part Qty: 1 Notes: Acrylic letters with brushed aluminum face Double tape mounted 248"Wx11"H 5 Mounting brackets and templates 18 $28.4283 $511.71 5.1 Mounting bracket - Part Qty: 1 Text: 1/8 aluminum brackets 6 POLICE Cast Plaques 1 $2,492.10 $2,492.10 6.1 3/4" aluminum cast plaques - Part Qty: 1 Width: 24.00" Height: 36.00" Sides: 1 7 Permitting 3 $750.00 $2,250.00 7.1 Permit processing - Part Qty: 1 Text: Items 1, 2 and 3 of this estimate need permit 8 Installation 1 $5,400.00 $5,400.00 8.1 Installation - Text: 40 ft bucket truck 60 ft bucket truck Subtotal: $49,920.31 Estimate good for 30 days. Taxes: $0.00 Grand Total: $49,920.31 All nrttnind, nrnnfina mi ict ha nnnrnvorl nrinr t0 roduction > 50% deposit required on all orders, unless other payment arrangements have been made. > If paying with check, with make it payable to "MATER SIGNA LLC" Customer expressly acknowledges receipt and application of the Company's Terms and Conditions of Service located at https://www.miamisignsandwraps.org/terms-and-conditions/ THANK YOU FOR YOUR BUSINESS ! Signature: Date: Please give us a review at http://www.miamisignsandwraps.org/write-a-review/ 16200 NW 59th AVE suite 104 Miami Lakes, FL 33014 (786) 288-3598 Generated On: 11 /3/2020 4:55 PM Page 2 of 2 CHIEF CLAREN sE DICKSON POLICE COLLEGE CHIEF CLAR€NCE DICKSON POLICE COLLEGE CHIEF CLARENCE DICKSON POLICE COLLEGE CHIEF CLARENCE DICKSON Detail by Entity Name Page 1 of 2 Florida Department of State rpr li r�f0f 9 ,/ + ,/ .%ay g �1 R.p i ATJ i 1 we offidail 3tute of Florida websit:^ Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Limited Liability Company MATER SIGNA LLC Filing Information Document Number L16000160320 FEI/EIN Number 81-3672685 Date Filed 08/26/2016 Effective Date 09/01/2016 State FL Status ACTIVE Last Event LC AMENDMENT Event Date Filed 02/21/2019 Event Effective Date NONE Principal Address 16200 NW 59th Ave 104 Miami Lakes, FL 33014 Changed: 02/06/2017 Mailing Address 16200 NW 59th Ave 104 Miami Lakes, FL 33014 Changed: 02/06/2017 Registered Agent Name & Address BLAQUIER, GEORGE 1418 Lantana Dr WESTON, FL 33326 Name Changed: 04/10/2018 Address Changed: 01/23/2020 Authorized Person(s) Detail Name & Address Title MGR RODRIGUEZ VILLAMIL, SANTIAGO http ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 12/10/2020 Detail by Entity Name Page 2 of 2 11370 NW 83RD WY DORAL, FL 33178 Title Manager Blaquier, George Thomas 1418 Lantana Drive Weston, FL 33326 Title AMBR VAN THIENEN, JORGE 16200 NW 59th Ave 104 Miami Lakes, FL 33014 Title AMBR BLAQUIER, GEORGE THOMAS 16200 NW 59TH AVE 104 MIAMI LAKES, FL 33014 Title AMBR RODRIGUEZ VILLAMIL, SANTIAGO 11370 NW 83rd WAY DORAL, FL 33178 Annual Reports Report Year Filed Date 2018 04/10/2018 2019 02/13/2019 2020 01/23/2020 Document Images 01 /23/2020 -- ANNUAL REPORT 02/21/2019 -- LC Amendment 02/13/2019 -- ANNUAL REPORT 04/10/2018 -- ANNUAL REPORT 02/06/2017 -- ANNUAL REPORT 08/26/2016 -- Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations http ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 12/ 10/2020