HomeMy WebLinkAboutBack-Up DocumentsMiamiStageCraft
AV A SOLOTECH COMPANY
OUR U.S. PARTNERS
SHOWsYsTLMs
CITY OF MIAMI
Council Chambers Lighting Upgrade
June 14t", 2022
PROSOUND
&VDEO
A SOLOTECH COMPANY
June 14th, 2022
Louis Castillo
Communications Technical Operator
Office of Communications — City of Miami
Icastillo@miamigov.com
wA MiamiStageCraft
IV A SOLOTECH COMPANY
Re: City of Miami City Hall Performance Lighting Upgrade
Mr. Castillo,
Thank you for the opportunity to provide you with this proposal. Pro Sound Inc, dba Miami Stage
Craft offers this proposal for the system and fixture upgrade for the City Hall Council Chamber.
This proposal is based on site visits done on November 23rd and on December 8th of 2021.
Specifications: None Provided
Drawings: None Provided
Scope of Work:
Exceptions:
1. Procure and deliver the equipment listed in the attached Bill of Materials below;
2. Replace the existing dimming system and replace all of the Fresnel fixtures with
modern LED equivalents;
3. Supply, pull, terminate, and certify all low voltage control wiring associated with
the Performance Lighting System in conduit provided and installed by Kelly
Benson Electric;
4. Provide a complete set of submittals;
5. Provide system start-up, system programming, and warranty service;
6. Provide training and services as outlined in the specifications;
7. Provide a complete set of Operations and Maintenance manuals as specified;
1. It is imperative that orders are placed as soon as possible to help offset the
delays that the worldwide parts shortage has created. Please note that we
cannot guarantee complete delivery of everything within the bill of material at
the time of this written proposal. If sold, our intent would be to upgrade and
provide a working system by the end of August 2022 with any missing items
to be installed/delivered as they become available.
Tel: (305) 891-1000 • Fax: (305) 891-3000 • 1375 NE 123rd Street Miami, FL 33161-6525
It's all about performance.
Mr. Luis Castillo
Page 2of2
Service Requirements:
The installation, programming, and commissioning services that will be required of
this project shall be performed by a ETC certified technician on staff within a 2-
hour radius of the project site.
Schedule: It is understood that all of the work proposed here is to begin and made complete
August of 2022.
Terms and Conditions:
1 Net 30 Terms
2. Payment is required for stored materials;
3. Permit fees are not included;
4. A performance bond is not included - Add 0.7% if desired;
5. Florida State Sales Tax is not included;
6. Quotation is valid for 30 days;
7. Please find a copy of our state license attached herein.
Performance Lighting Infrastructure and Upgrade: $89,787.93
(Eighty -Nine Thousand, Seven -Hundred Eighty -Seven Dollars, and Ninety -Three Cents)
Thank you again for your consideration of our company and we look forward to working together
on this project. Please contact the undersigned for any questions.
Sincerely,
Jorge Gamez, Systems Sales Engineer
Pro Sound, Inc. dba Miami Stage Craft
Florida State License ES0000149
cc: Steve Welsh, Exec. Vice President
I PRE V EO
Pro Sound, Inc
City of Miami - City Hall Performance Lighting Upgrade
Bill of Material
QUAN
MANUFACTURER
MODEL
DESCRIPTION
26
26
26
26
26
26
Chauvet
PS
PS
NA
Peak
LEX
415VW
OF625BARNDOORV2
SPM
NA
SC3
DMX-5P-3
Fresnel Bi-Color Fixture
6" Barndoor
Stage Pin Connector Installed
C-Clamps (Reuse Existing)
Safety Cables
DMX 3' Extensions
1 ETC 7225A1000-US Colorsource 20 Lighting Console
1 ETC SIQ Sensor IQ Package with 24x 120v Relays
1 ETC 7186A1119-4 EchoTouch Mk2 Controller, Black
1 ETC 7186A1116-4 EchoTouch Surface -Mount Back Box
1 ETC E-SPS Echo E-SPS with 24v PSU
1 ETC ECMXC Echo DMX Scene Controller
1 ETC RSN-OPTO-8DIN Response Opto-Splitter - 8 Port DIN
1 ETC DIN14 Small DIN rail Enclosure - Vertical
1 ETC INSP-4 Inspire 4-Button Station
1 of 1 12/23/2021
Council Chambers
DMX Output Jacks
(1 to be installed at each pipe location)
O
O
O
0
DMX Input
Echo Touch
Belden 2412
EchoConnect
24vDC
Control Room
Electric Room
1
Belden 2412
Response 8-way DMX
EchoConnect
24vDC
Echo E-SPS
Din
Echo
ECMXC
Wall Mounted Din -Rail Enclosure
120v 20Amp Circuit
(Fed from SensorlQ)
Belden 2412
SensorlQ
24x 120v Relays
(Powered from
existing feed)
Inspire Button Station
(to function as a local backup)
SOUND
VIDEO
A SOLOTECH COMPANY
City of Miami - City Hall Performance Lighting System Upgrade
December 23rd, 2021
dE-
,, _
_.R;.. _F,y Ron DeSantis, Governor Halsey Beshears, Secretary
r %
£ ..s
Florida
rar
M
STATE OF FLORIDA
1 G"° 'C•'` ' DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION
ELECTRICAL CONTRACTORS LICENSING BOARD
THE SPECIALTY ELECTRICAL CONTRACTOR HEREIN IS CERTIFIED UNDER THE
PROVISIONS OF CHAPTER 489, FLORIDA STATUTES
AS A LIMITED ENERGY SYSTEMS SPECIALIST
P 4.4 #04alt7-:M2:, '
— Itlii
SINTOW,
RODERICK JONATHAN
51,0,,,,eill PRO SOUND INC
1375 NE 123 STREET
MIAMI FL 33161-6525,E 1
F
�
F LICENSE NUMBER: ES0000149
EXPIRATION DATE: AUGUST 31, 2022
Always verify licenses online at MyFloridaLicense.com
I .
■
r.a$■
4:Kic_.."1:9A71"
Do not alter this document in any form.
.• lo
This is your license. It is unlawful for anyone other than the licensee to use this document.
Detail by Entity Name Page 1 of 4
Florida Department of State
\+�1
uj
.5/44p:.4.org ' PDi ArrrrDM
an villein' &twe of Florida website
Department of State / Division of Corporations / Search Records / Search by Entity Name /
DIVISION OF CORPORATIONS
Detail by Entity Name
Florida Profit Corporation
PRO SOUND, INC.
Filing Information
Document Number 579055
FEI/EIN Number 59-1834097
Date Filed 07/13/1978
State FL
Status ACTIVE
Last Event CORPORATE MERGER
Event Date Filed 11/30/2020
Event Effective Date 12/31/2020
Principal Address
1717 Diplomacy Row
Orlamdo, FL 32809
Changed: 02/25/2019
Mailing Address
1375 NE 123 ST
MIAMI, FL 33161-6525
Changed: 04/23/2007
Registered Agent Name & Address
NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 06/30/2021
Address Changed: 06/30/2021
Officer/Director Detail
Name & Address
Title President
PRINCE, KELLY
1717 Diplomacy Row
ORLANDO, FL 32809
https ://s earch. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 6/27/2022
Detail by Entity Name Page 2 of 4
Title COO
SHOEMAKER, DAVID
1717 Diplomacy Row
ORLANDO, FL 32809
Title CO President
SCHARMANN, RICHARD
1375 NE 123 ST
MIAMI, FL 33161-6525
Title Treasurer, Director, Secretary
Lavoie, Nicolas
1375 NE 123 St
Miami, FL 33161
Title VP
Smith, Brian K
8812 Grow Drive
Pensacola, FL 32514
Title CFO
Rothman, Steven, CFO
1375 NE 123 ST
MIAMI, FL 33161-6525
Title Director, Groupe President
Tremblay, Martin
1375 NE 123 St
Miami, FL 33161
Title VP
Rote, Stuart
1375 NE 123 ST
MIAMI, FL 33161-6525
Title Sr Vice President
Risberg, Shawn L
11060 Randall Street
Sun Valley, CA 91352
Title VP
Daley, Garfield
https ://s earch. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 6/27/2022
Detail by Entity Name Page 3 of 4
11060 Randall Street
Sun Valley, CA 91352
Annual Reports
Report Year Filed Date
2021 03/30/2021
2022 01/18/2022
2022 04/08/2022
Document Images
04/08/2022 -- AMENDED ANNUAL REPORT
01/18/2022 -- ANNUAL REPORT
06/30/2021 -- Reg. Agent Change
03/30/2021 --ANNUAL REPORT
11/30/2020 -- Merger
05/31/2020 -- AMENDED ANNUAL REPORT
05/05/2020 -- AMENDED ANNUAL REPORT
03/13/2020 --AMENDED ANNUAL REPORT
01/05/2020 --ANNUAL REPORT
02/25/2019 --AMENDED ANNUAL REPORT
02/06/2019 -- ANNUAL REPORT
11/18/2018 -- AMENDED ANNUAL REPORT
08/24/2018 --AMENDED ANNUAL REPORT
05/17/2018 --AMENDED ANNUAL REPORT
01/13/2018 -- ANNUAL REPORT
08/05/2017 -- AMENDED ANNUAL REPORT
01/06/2017 -- ANNUAL REPORT
02/10/2016 --AMENDED ANNUAL REPORT
01/18/2016 --ANNUAL REPORT
02/02/2015 -- ANNUAL REPORT
07/03/2014 -- AMENDED ANNUAL REPORT
01/11/2014 -- ANNUAL REPORT
01/25/2013 --ANNUAL REPORT
01/04/2012 --ANNUAL REPORT
01/04/2011 --ANNUAL REPORT
09/18/2010 -- ANNUAL REPORT
01/06/2010 --ANNUAL REPORT
02/09/2009 -- ANNUAL REPORT
03/04/2008 -- ANNUAL REPORT
04/23/2007 -- ANNUAL REPORT
02/07/2006 -- ANNUAL REPORT
03/02/2005 -- ANNUAL REPORT
01/26/2004 --ANNUAL REPORT
01/06/2003 --ANNUAL REPORT
01/10/2002 --ANNUAL REPORT
01/18/2001 --ANNUAL REPORT
04/24/2000 -- ANNUAL REPORT
12/30/1999 -- Merger
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
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
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
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
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
View image in PDF format
View image in PDF format
View image in PDF format
https ://s earch. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 6/27/2022
Detail by Entity Name Page 4 of 4
03/22/1999 --ANNUAL REPORT
02/04/1998 -- ANNUAL REPORT
02/04/1997 -- ANNUAL REPORT
12/30/1996 --AMENDMENT AND NAME CHANGE
03/01/1996 -- ANNUAL REPORT
02/16/1995 -- ANNUAL REPORT
07/13/1978 -- Filings Prior to 1995
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 Department of State, Division of Corporations
https ://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultD etail?inquirytype=Entit... 6/27/2022
sunbiz.org - Florida Department of State Page 1 of 1
Florida Department of State
Previous on List Next on List Return to List
No Filing History
DIVISION OF CORPORATIONS
rill OJJ1Uul Stare of floral wabsite
Fictitious Name Detail
Fictitious Name
MIAMI STAGECRAFT
Filing Information
Registration Number G20000121783
Status ACTIVE
Filed Date 09/18/2020
Expiration Date 12/31/2025
Current Owners 1
County MIAMI-DADE
Total Pages 1
Events Filed NONE
FEI/EIN Number 59-1364746
Mailing Address
1375 NE 123RD STREET
MIAMI, FL 33161
Owner Information
PRO SOUND, INC.
1375 NE 123RD STREET
MIAMI, FL 33161
FEI/EIN Number: 59-1834097
Document Number: 579055
Document Images
09/18/2020 -- Fictitious Name Filing
View image in PDF format
Previous on List Next on List Return to List
No Filing History
Florida Department of State, Division of Corporations
http://dos.sunbiz.org/scripts/ficidet.exe?action=DETFEI&docnum=G20000121783&feinu... 6/27/2022