Loading...
HomeMy WebLinkAboutAgenda Item Summary FormAGENDA ITEM SUMMARY FORM File ID: #14094 Date: 06/01/2023 Commission Meeting Date: 06/22/2023 Type: Resolution Subject: Mitigation - 8275 NE Miami Court Purpose of Item: Requesting Department: Department of Code Compliance Sponsored By: District Impacted: District 5 A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 8275 NE MIAMI COURT, MIAMI, FLORIDA, CASE NUMBER CE2015000236. Background of Item: A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 8275 NE MIAMI COURT, MIAMI, FLORIDA, CASE NUMBER CE2015000236, AFTER A HEARING, AS REQUIRED BY SECTION 2-817 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED; AUTHORIZING THE AMOUNT APPROVED AS FULL AND FINAL SETTLEMENT OF THE AFOREMENTIONED LIEN; AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY, ALL IN FORMS ACCEPTABLE TO THE CITY ATTORNEY, FOR THE PURPOSES STATED HEREIN. Budget Impact Analysis Item is Related to Revenue Item is NOT funded by Bonds Total Fiscal Impact: N/A Code Compliance Office of Management and Budget Office of Management and Budget City Manager's Office City Manager's Office Legislative Division Office of the City Attorney City Commission Office of the City Attorney Office of the Mayor Office of the City Clerk Office of the City Clerk Legislative Division Reviewed B Robert Santos-Alborna Jacques Joseph Marie Gouin Natasha Colebrook -Williams Arthur Noriega V Valentin J Alvarez Rachel Dooley Maricarmen Lopez Victoria Mendez Mayor's Office City Clerk's Office City Clerk's Office Valentin J Alvarez Department Head Review Budget Analyst Review Budget Review Assistant City Manager Review City Manager Review Legislative Review ACA Review Completed Completed Completed Completed Completed Completed Completed Meeting Completed Approved Form and Correctness with Modification(s) Unsigned by the Mayor Completed Signed and Attested by the City Clerk Completed Rendered Completed Legislative Division Review Completed 06/09/2023 9:48 AM 06/09/2023 10:25 AM 06/09/2023 2:16 PM 06/12/2023 11:47 AM 06/12/2023 1:56 PM 06/12/2023 2:15 PM 06/12/2023 2:17 PM 06/22/2023 9:00 AM Completed 06/30/2023 5:16 PM 06/30/2023 5:20 PM 07/03/2023 11:25 AM 06/23/2023 12:53 PM Office of the City Attorney Rachel Dooley ACA Review Completed 06/26/2023 1:58 PM City of Miami Legislation Resolution Enactment Number: R-23-0278 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 14094 Final Action Date:6/22/2023 A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 8275 NORTHEAST MIAMI COURT, MIAMI, FLORIDA, CASE NUMBER CE2015000236, AFTER A HEARING, AS REQUIRED BY SECTION 2-817 OF THE CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED; AUTHORIZING THE AMOUNT APPROVED AS FULL AND FINAL SETTLEMENT OF THE AFOREMENTIONED LIEN; AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY, ALL IN FORMS ACCEPTABLE TO THE CITY ATTORNEY, FOR THE PURPOSES STATED HEREIN. WHEREAS, Jade 3703, LLC ("Owner"), is the owner of the property located at 8275 Northeast Miami Court, Miami, Florida ("Property") and seeks mitigation of the Code liens at issue here; and WHEREAS, the Property is a two (2) story, six (6) unit residential structure; and WHEREAS, on January 7, 2015 Code Compliance case CE2015000236 ("Code Case") was opened; and WHEREAS, the violations of the Code Case were failure to have a valid certificate of use and failure to have a business tax receipt; and WHEREAS, the Code Case was heard on April 8, 2015, before the Code Enforcement Board ("CEB"), the Owner failed to appear and was found guilty in absentia with ordered immediate compliance and a $250.00 per diem lien for failure to do so; and WHEREAS, that the affidavit of compliance shows that violation was complied on September 29, 2022, and the total amount of per diem lien accrued was $682,500.00, having run for 2,730 days; and WHEREAS, the Owner will present to the Commission its evidence that the violation had been resolved as of July 26, 2017. Based on this compliance date, the violation would have run for 839 days and the total amount of per diem lien accrued should be $209,750.00 and which, after hearing from both the City and Owner representatives, the Commission has found good cause to use the adjusted date of compliance for purposes of mitigation; and WHEREAS, the lien on this case was recorded as a Final Administrative Enforcement Notice on September 16, 2015 with the Miami -Dade Clerk of Court at recording book 29779 and page 3198; and as a Final Administrative Enforcement Order on May 7, 2019 with the Miami - Dade Clerk of Court at recording book 31432 and page 857, and WHEREAS, the Owners filed suit in the Eleventh Judicial Circuit, of Miami Dade County, under case number 2023-15725-CA-01 ("Court Case") to quiet title to the Property; and WHEREAS, the Owner requests the matter be set for mitigation before the City Commission as required by Section 2-817 of the Code of the City of Miami, Florida, as amended ("City Code"); and WHEREAS, the City and Owner have filed an Agreed Motion to Stay the Court Case pending the disposition of this mitigation hearing; and WHEREAS, the Owner offers mitigation in the amount of 10% of the adjusted lien amount which the Commission finds to have good cause as full and final settlement of the Code Case; NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI, FLORIDA: Section 1. The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section. Section 2. The City Commission, after hearing the argument of the Owner, the advice and argument from the Code Compliance Department and any other relevant City Department, the City Commission grants mitigation in the amount of $20,975.00 as full and final settlement of the Code Compliance line issued under Case No. CE2015000236. Section 3. Any ruling of the City Commission on mitigation may be appealed pursuant to the requirements set forth in Chapter 2, Article X of the City Code. Section 4. The City Manager or designee is further authorized' to execute any and all documents necessary, in forms acceptable to the City Attorney, for the purposes stated herein. Section 5. This Resolution shall become effective immediately upon its adoption and signature of the Mayor.2 APPROVED AS TO FORM AND CORRECTNESS: 1 The herein authorization is further subject to compliance with all legal requirements that may be imposed, including but not limited to, those prescribed by applicable City Charter and City Code provisions. 2 If the Mayor does not sign this Resolution, it shall become effective at the end of ten (10) calendar days from the date it was passed and adopted. If the Mayor vetoes this Resolution, it shall become effective immediately upon override of the veto by the City Commission.