Loading...
HomeMy WebLinkAboutAgenda Item Summary FormAGENDA ITEM SUMMARY FORM File ID: #14435 Date: 08/08/2023 Commission Meeting Date: 11/16/2023 Type: Subject: Requesting Department: Department of Code Compliance Sponsored By: District Impacted: District 5 Resolution Mitigation - 500 NE 78 St and 522 NE 78 St Purpose of Item: A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE FOLLOWING CODE ENFORCEMENT LIENS RECORDED AGAINST THE PROPERTIES LOCATED AT 500 NE 78 ST AND 522 NE 78 ST MIAMI, FL; CASE NUMBER'S CE2019003138 AND 2019003142. Background of Item: A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING/NOT MITIGATING THE FOLLOWING CODE ENFORCEMENT LIENS RECORDED AGAINST THE PROPERTIES LOCATED AT 500 NE 78 ST AND 522 NE 78 ST MIAMI, FL; CASE NUMBER CE2019003138 RECORDED ON DECEMBER 5, 2019; AND CASE NUMBER 2019003142 RECORDED ON DECEMBER 24, 2019 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 LIENS; 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 Reviewed B Robert Santos-Alborna Jacques Joseph Marie Gouin Natasha Colebrook -Williams Arthur Noriega V Valentin J Alvarez Deanna Rasco Nicole Ewan 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 08/08/2023 3:28 PM 08/09/2023 9:18 AM 08/09/2023 6:16 PM 08/10/2023 10:19 AM 08/10/2023 1:49 PM 08/10/2023 3:10 PM 09/08/2023 1:10 PM 11/16/2023 9:00 AM Office of the Mayor Office of the City Clerk Office of the City Attorney Office of the City Attorney Office of the City Clerk Mayor's Office City Clerk's Office Deanna Rasco Victoria Mendez City Clerk's Office Unsigned by the Mayor Completed Signed and Attested by the City Clerk Completed ACA Review Completed Approved Form and Correctness with Modification(s) Rendered Completed 11/22/2023 11:02 AM 11/22/2023 11:07 AM 12/04/2023 6:25 PM Completed 12/08/2023 2:57 PM City of Miami Legislation Resolution Enactment Number: R-23-0501 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 14435 Final Action Date:11/16/2023 A RESOLUTION OF THE MIAMI CITY COMMISSION MITIGATING THE FOLLOWING CODE ENFORCEMENT LIENS RECORDED AGAINST THE PROPERTIES LOCATED AT 500 NORTHEAST 78 STREET AND 522 NORTHEAST 78 STREET, MIAMI, FLORIDA, CASE NO. CE2019003138 RECORDED ON DECEMBER 5, 2019 AND CASE NO. 2019003142 RECORDED ON DECEMBER 24, 2019, 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 LIENS; 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, LC MIAMI 6, LLC ("Owner"), owns the properties located at 500 Northeast 78 Street and 522 Northeast 78 Street, Miami, Florida ("Property") and seeks mitigation of the Code liens at issue here; and WHEREAS, the Properties are commercial properties; and WHEREAS, the violations of the Code Cases were failure to obtain a valid certificate of use and failure to obtain business tax receipts; and WHEREAS, Code Case CE2019003138 was heard before the Code Enforcement Board ("CEB") on September 5, 2019, which made a finding of guilt and provided ninety (90) days to comply or a $250.00 per diem lien would issue; and WHEREAS, that violation was complied on June 30, 2022 and the total amount of per diem lien accrued was $234,750.00, having run for 939 days; and WHEREAS, the lien on this case was recorded on December 5, 2019 with the Miami - Dade Clerk of Court at recording book 31735 and page 2421, and WHEREAS, the Code Case CE2019003142 was heard before the CEB on September 5, 2019, which made a finding of guilt and provided ninety (90) days to comply or a $250.00 per diem lien would issue; and WHEREAS, that violation was complied on February 27, 2023 and the total amount of per diem lien accrued was $325,250.00, having run for 1,301 days; and WHEREAS, the lien on this case was recorded on December 24, 2019 with the Miami - Dade Clerk of Court at recording book 31740 and page 3294, and WHEREAS, the Owners filed suit in the Eleventh Judicial Circuit in and for Miami Dade County, Case No. 2023-002479-CA-01 (09) ("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 $84,000.00 (15%) as full and final settlement of the Code Cases; 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 the mitigation in the amount of $35,212.50 as full and final settlement of the Code Compliance lien issued under Case No. CE2019003138. Section 3. 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 the mitigation in the amount of $48,787.50 as full and final settlement of the Code Compliance lien issued under Case No. CE2019003142. Section 4. 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 5. 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 6. 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.