Loading...
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