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