HomeMy WebLinkAboutBack-Up DocumentsSummary Report
Property Information
Folio:
01-3114-019-0520
Property Address:
750 NW 70 ST
Miami, FL 33150-3854
Owner
CITY OF MIAMI
C/O DEPARTMENT OF
COMMUNITY DEV
Mailing Address
444 SW 2 AVE STE 945
MIAMI, FL 33130 USA
PA Primary Zone
3901 GENERAL URBAN 36 U/A
LIMITED
Primary Land Use
8903 MUNICIPAL ; MULTIFAMILY 3
OR MORE UNITS
Beds 1 Baths ! Half
6/6/0
Floors .2
Living Units
6
Actual Area
3,724 Sq.Ft
Living Area
3,724 Sq.Ft
Adjusted Area
3,118 Sq.Ft
_
Lot Size
7,150 Sq.Ft
Year Built
1967
Assessment Information
Year
2021
2020
.
2019
....
.. _
Land Value ••
$107,250
..
_$57,200
$57,200
Building Value ..W
$139,215
$139,215
$132,888
XF Value
$2,145
mm$248,610
$2,145
$2,145
Market Value
$198,560
$192,233
Assessed Value
$196,342
$178,493
$162,267
Benefits Information
Benefit
Type
2021
2020
2019
Non -Homestead Cap
Assessment Reduction
$52,268
$20,067
$29,966
Note: Not all benefits are applicable to all Taxable Values (i.e. County, School
Board, City, Regional).
Short Legal Description
HENRY FORD SUB NO 2 PB 9-119
LOTS 12 & 13 BLK 3
LOT SIZE 50.000 X 143
OR 21987-3082 01 /2004 2
COC 23053-3291 01 2005 2
Generated On : 5/20/2022
Taxable Value Information
2021
2020
2019
County
Exemption Value
$0
$0
$0
Taxable Value
$196,342
$178,493
$162,267
School Board
Exemption Value
$0
$0
$0
Taxable Value
$248,610
$198,560
$192,233
City
Exemption Value
$0
$0
$0
Taxable Value
$196,342
$178,493
$162,267
Regional
Exemption Value
$0
$0
$0
Taxable Value
$196,342
$178,493
$162,267
Sales Information
Previous
Sale
Price
OR Book-
Page
Qualification Description
10/21/2021
$1,089,300
32816-0055
Federal, state or local government
agency
10l1612013
$100
28870-4426
Corrective, tax or QCD; min
consideration
12/27/2011
$352,000
27960-1687
Qual on DOS, multi -parcel sale
11/06/2008
$755,000
26646-0775
Deeds that include more than one
parcel
The Office of the Property Appraiser is continually editing and updating the tax roll, This website may not reflect the most current information on record. The Property Appraiser
and Miami -Dade County assumes no liability, see full disclaimer and User Agreement at http://www.mlamidade.govlinfoldlsclalmer.asp
Version:
Summary Report
Property Information
Folio:
01-3114-019-0500
Property Address:
754 NW 70 ST
Miami, FL 33150-3853
Owner
CITY OF MIAMI
CIO DEPARTMENT OF
COMMUNITY DEV
Mailing Address
444 SW 2 AVE STE 945
MIAMI, FL 33130 USA
PA Primary Zone
3901 GENERAL URBAN 36 U/A
LIMITED
Primary Land Use
8903 MUNICIPAL : MULTIFAMILY 3
OR MORE UNITS
Beds l Baths l Half
10/10/0
Floors
2
Living Units
p
10
Actual Area
5,202 Sq.Ft
Living Area
5,202 Sq.Ft
Adjusted Area
4,111 Sq.Ft
Lot Size
7,150 Sq.Ft
Year Built
1961
Assessment Information
Year
2021
2020
2019
Land Value
$107,250
$57,200
$57,200
Building ValueT
$472,750
750
$494,800
$455,800
XF Value
$0
$0
$0
Market Value
$ -..��
580,000
$552,000
$513,000
Assessed Value
$360,510
$327,737
$297,943
Benefits Information
Benefit
Type
2021
2020
2019
Non -Homestead
Cap
Assessment
Reduction
$219,490
$224,263
$215,057
Note: Not all benefits are applicable to all Taxable Values (i.e. County, School
Board, City, Regional).
Short Legal Description
14 53 41
HENRY FORD SUB NO 2 PS 9-119
LOTS 10 & 11 BLK 3
LOT SIZE 50.000 X 143
OR 15519-1876 0592 2
Generated On ; 5/20/2022
Taxable Value Information
2021
2020
2019
County
Exemption Value
$0
$0
$0
Taxable Value
$360,510
$327,737
$297,943
School Board
Exemption Value
$0
$0
$0
Taxable Value
$580,000
$552,000
$513,000
City
Exemption Value
$0
$0
$0
Taxable Value
$360,510
$327,737
$297,943
Regional
Exemption Value
$0
$0
$0
Taxable Value
$360,510
$327,737
$297,943
Sales Information
Previous
Sale
Price
OR Book
Page
qualification Description
10/21/2021
$1,089,300
32816-0055
Federal, state or local government
agency
10/16/2013
$100
28870-4426
Corrective, tax or QCD; min
consideration
12/27/2011
$352,000
27960-1687
Qual on DOS, multi -parcel sale
11/06/2008
$755,000
26646-0775
Deeds that include more than one
parcel
The Office of the Property Appraiser is continually editing and updating the tax roll. This webslte may not reflect the most current information on record. The Property Appraiser
and Miami -Dade County assumes no liability, see full disclaimer and User Agreement at http:llwww.miamidade.govlinfoldisclalmer.asp
Version:
5/20/22, 9:27 AM Detail by Entity Name
DIVISION OF CORPORATIONS
impartment of State 1 Divisleb of Corporation / Search Recorde / SeHr y Entity Name /
Detail by Entity Name
Florida Not For Profit Corporation
MARTIN LUTHER KING ECONOMIC DEVELOPMENT CORPORATION
Filing Information
Document Number 734428
FEIIEIN Number 59-2042422
Date Filed 11/25/1975
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 12/14/2017
Event Effective Date NONE
Principal Address
6114 NW 7TH AVENUE
MIAMI, FL 33127
Changed: 08/16/2004
Mailing Addre.
6114 NW 7TH AVENUE
MIAMI, FL 33127
Changed: 02/04/2009
Reg stered Agent Name & Address
Neree, Dufirstson Julio, Esq.
6114 NW 7TH AVENUE
MIAMI, FL 33127
Name Changed: 02/01/2022
Address Changed: 02/10/2012
Officer/Director Detail
Name & Address
Title CHAIR
HARDEMON, BILLY
https://searchsunbiz.org/Inquiry/ComorationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=MARTI NL... 1/3
5/20/22, 9:27 AM Detail by Entity Name
655 NW 48th Street
Miami, FL 33127
Title VICE CHAIR
STEWART, HELEN
5900 NW 7th Avenue
Apt, #300
Miami, FL 33127
Title SECRETARY
MCNEIL, AMINA M
1026 SW 27 Avenue
Hollywood, FL 33020
Title TREASURER
Jennings, Clevell
14910 South River Drive
Miami, FL 33167
Title PRESIDENT, CEO
Neree, Dufirstson Julio, ESQ.
400 NW 52 Street
Miami, FL 33127
Title BOARD MEMBER
FORDE, JASON
2121 NW 189 Terrace
Miami Gardens, FL 33056
Annual Reports
Report Year Filed Date
2021 04/19/2021
2022 01 /11 /2022
2022 02/01/2022
Document1mag
02/Q112222--AMENDED ANNJAL E� PORT
View Image in PDF format
Oi 1112022. --ANNUAL REPORT € View image in PDF format
_._
12/03/2021 -- AMENDED ANNUAL REPORT View Image in PDF format W .�
2912021 -- AMENDED ANNUAL REPORT € View image In PDF format
View Image In PDF format J
04/19/2021 --ANNUAL REPORT
04/14/2020 -- ANNUAL REPORT View image In PDF format
02/25/2019 -- ANNUALIZE I View image in PDF format
g111212Q18 -- ANNUAL REPORT
View Image In PDF format
httpsa/search,su nbiz.org/Inquiry/CorporationSearch/SearchResu ltDeta it?Inqui rytype=EntityN am e&directionType=initial&search NameOrd er=MARTINI-... 2/3
5/20/22, 9:27 AM
12/14/2017 -- Amendment
07/25/2017 -- Amendment
01/3012017 -- ANNUAL�EP�C RT
04/18/2016 -- ANNUAI REPORT
04/23/2015 -- ANNUAL REPORT
D1/08/2014-- ALR Silt
04/29/2013 -- ANNUAL REPORT
02/10/2012 -- ANNUAL REPORT
510 11 -- UAL $O t�
Q /31/2010 -- ANNUAL RP( tI
10121 /2009 -- ANNUAL REPORT
02/Q4L009 -- ANNUAL REPORT
05/20/2.008 -- ANNUAL REPORT
02/07/2007 -- ANNUAL REPORT
04/29/2006 -- A,�INUAL REPORT
05119L N ,UAL REPORT
08/16/2004 -- ANNUAL REPORT
10/16/20Q3 -- ANNUAL REPORT
05/01/2002 -- ANNUAL REPORT
10/15/2001 -- Amendment
05/1 Z/2001 -- ANNUAL REPORT
Q5/30/2000 -- ANNUAL REPO,;
07/20/1999 -- ANNUAL REPORT
05/05/1998 -- ANNUAL REPORT
02/13/1997 — ANNUAL REPQ,p?T
03/14/1996 -- ANNUAL REPORT
View Image In PDF format
View Image In PDF format
View image In PDF format
View image in PDF format
View imago In PDF format
Detail by Entity Name
View image in PDF format
format
View Image in PDF
View Image in PDF format
View Irnage 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
View Irnage in PDF format
View imago in PDF format
Vow image inPDF for
mat
View Image In PDF format
View image In P.
...... DF 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
View image in PDF format
View image In PDF format
Florida Deportment of State, Division of Corporations
httpsa/search.sunbiz.org/Inquiry/CorporationSearchlSearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=MARTI NL... 3/3