Loading...
HomeMy WebLinkAboutAgenda Item Summary FormAGENDA ITEM SUMMARY FORM File ID: #14824 Date: 10/05/2023 Commission Meeting Date: 10/26/2023 Requesting Department: Department of Code Compliance Sponsored By: District Impacted: District 5 Type: Resolution Subject: Code Enforcement Mitigation - Wynwood Block Realty, LLC Purpose of Item: A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 2621 NW 2 AVENUE, MIAMI, FLORIDA, CASE NUMBER CE2021016682 Background of Item: A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 2621 NW 2 AVENUE, MIAMI, FLORIDA, CASE NUMBER CE2021016682, 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 NOT 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 Mayor Office of the City Clerk Legislative Division Reviewed B Robert Santos-Alborna Jacques Joseph Leon P Michel Natasha Colebrook -Williams Arthur Noriega V Valentin J Alvarez Rachel Dooley Nicole Ewan Mayor'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 Meeting Completed Completed Completed Completed Completed Completed Completed Completed Unsigned by the Mayor Completed Signed and Attested by the City Clerk Completed Legislative Division Review Completed 10/12/2023 7:11 PM 10/13/2023 11:15 AM 10/13/2023 2:37 PM 10/16/2023 10:59 AM 10/16/2023 9:37 PM 10/17/2023 8:51 AM 10/17/2023 11:43 AM 10/26/2023 9:00 AM 11/03/2023 5:07 PM 11/03/2023 5:19 PM 10/30/2023 10:26 AM Office of the City Attorney Rachel Dooley ACA Review Completed 10/30/2023 10:38 AM Office of the City Attorney Victoria Mendez Approved Form and Correctness with Modification(s) Completed Office of the City Clerk City Clerk's Office Rendered Completed 11/06/2023 3:01 PM City of Miami Legislation Resolution Enactment Number: R-23-0482 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 14824 Final Action Date:10/26/2023 A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING THE CODE ENFORCEMENT LIENS RECORDED AGAINST PROPERTY ADDRESS 2621 NORTHWEST 2 AVENUE, MIAMI, FLORIDA, CASE NUMBER CE2021016682, 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, Wynwood Block Realty, LLC ("Owner") is the owner of the property located at 2621 Northwest 2 Avenue, Miami, Florida ("Property") with folio number 01-3125-029-0300 and seeks mitigation of the Code liens at issue here; and WHEREAS, the Property is a retail outlet commercial structure located in Commission District 5; and WHEREAS, on August 20, 2021 Code Compliance case CE2021016682 ("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 for tenants Foot Locker, SweetGreen, Ray Ban, OakBerry among others; and WHEREAS, the Code Case was heard on November 10, 2021, before the Code Enforcement Board ("CEB"), the Owner appeared, pled guilty, and provided ninety (90) days to comply or a $250.00 per diem lien would begin to run; and WHEREAS, that the affidavit of compliance shows that violation was complied on June 22, 2023 and not extension of time had been requested so the total amount of per diem lien accrued was $124,750.00, having run for 499 days; and WHEREAS, the Owner purchased the Property in 2021 with substantial repairs necessary as well as square footage differentials and address issues for the multiple tenants which created issues with obtaining needed businesses licenses; and WHEREAS, the lien on this case was recorded as a Final Administrative Enforcement Notice on May 3, 2022 with the Miami -Dade Clerk of Court at recording book 33165 and page 4739; and WHEREAS, the Owners filed suit in the Eleventh Judicial Circuit, of Miami Dade County, under case number 2023-23591-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 $15,000.00 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 $19,000.00 as full and final settlement of the Code Compliance line issued under Case No. CE2021016682. 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.