Loading...
HomeMy WebLinkAboutNoticing for October 23, 2025 CC MtgMcClatchy The Beaufort Gazette The Belleville News -Democrat Bellingham Herald Centre Daily Times Sun Herald Idaho Statesman Bradenton Herald The Charlotte Observer The State Ledger -Enquirer Durham I The Herald -Sun Fort Worth Star -Telegram The Fresno Bee The Island Packet The Kansas City Star Lexington Herald -Leader The Telegraph - Macon Merced Sun -Star Miami Herald El Nuevo Herald AFFIDAVIT OF PUBLICATION The Modesto Bee The Sun News - Myrtle Beach Raleigh News & Observer Rock Hill I The Herald The Sacramento Bee San Luis Obispo Tribune Tacoma I The News Tribune Tri-City Herald The Wichita Eagle The Olympian Account # Order Number Identification Order PO Cols Depth 35104 56588 Legal Ad - IPL0279704 October 23, 2025 City Commission Meeting 3.0 444.OL ATTENTION: CITY OF MIAMI - HEARING BOARDS IP 444 SW 2ND AVENUE, 3RD FLOOR MIAMI, FL 33130-1910 PZHearingBoards@miami.gov;mfincher@miamigov.com;NSanders@miamigov.com CITY OF MIAMI PUBLIC NOTICE gffEEEEFEEEiEEEEEEEzFEtEEE t J EEEEt PUBLISHED DAILY MIAMI-DADE-FLORIDA STATE OF FLORIDA COUNTY OF MIAMI-DADE Before the undersigned authority personally appeared, the under- signed, who on oath says that he/she is Custodian of Records of The The Miami Herald, a newspaper published in Miami Dade County, Flor- ida, that the attached was published on the publicly accessible website of The Miami Herald or by print In the issues and dates listed below. Affiant further Says that the said Miami Herald website or newspaper complies with all legal requirements for publication in chapter 50, Florida Statutes. 1.0 insertion(s) published on: 10/09/25 Print Print Tearsheet Link Marketplace Link c5‘,44,44,4, 9,mg Shannon Gray DIGITALLY SIGNED Sworn to and subscribed before me on Oct 9, 2025, 8:32 AM EDT SHERRY MIEN ELECTRONIC NOTARY PUBLIC COMMISSION FYT125 29G9] MY COMMISSION EXPIRES 4/16/2029 Online Notary Public. This notarial act involved the use of online audio/video communication technology. Notarization facilitated by SIGNiX' CITY OF MIAMI PUBLIC NOTICE A REGULARLY SCHEDULED MEETING OF THE MIAMI CITY COMMISSION WILL BE HELD ON OCTOBEI123, 2025 PTO 00 111,I IN THE C, COMMISSION CHAMBERS LOCATED AT MIAMI C, HALL, 3500 PANAMERICAN DRIVE, MIAMI, FLORIDA33133 THE MEETING W BE BROADCAST LIVE FOR MEMBERS OF THE PUBLIC TO VIEW ON THE CITYS WEBSITE (NMI MIAMIGOV COM/T, FACEBOOK, X, YOUTUBE AND CHANNEL]] (COMCAST ONLY FOR RESIDENTS LIVING IN THE C, OF MIAMI) PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING CAN BE SUBMITTED VIAAN ONLINE COMMENT FORM AND WILL BE DISTRIBUTED TO THE ELECTED OFFICIALS AND THE C,ADMINISTRATIONAND MADE PART OF THE RECORD THE DEADLINE TO SUBMIT PUBLIC COMMENT VIA THE ONLINE COMMENT FORM WILL OCCURWHEN THE CHAIRPERSON CLOSES PUBLIC COMMENT FOR THE MEETING "PLEASE VISIT HTTP hINWW MIAMIGOVCOMMEETINGINSTRUCTIONS FOR DETAILED INSTRUCTIONS ON HOW TO PROVIDE PUBLIC COMMENT USING THE ONLINE PUBLIC COMMENT FORM " PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING MAY ALSO BE PROVIDED IN -PERSON ON THE DAY OF THE MEETING AT C, HALL, 3500 PANAMERICAN DRIVE, MIAMI, FLORIDA, SUBJECT TO ANYAND ALL RULES AND PROCEDURES AS THE CITY MAY IMPLEMENT ORAMEND PUBLIC COMMENT WILL BEGINAT APPROXIMATELY 00 AM A COPY OF THE AGENDA FOR THE C, COMMISSION MEETING WILL BE AVAILABLE AT HTTP MIAMIFL IQ 1,/12 COM/CITIZENS/DEFAULT ASP< AT ITS MEETING ON OCTOBER 23, 2025111- 9 00 PM, THE MIAMI CITY COMMISSION WILL CONSIDER THE FOLLOWING P LANNING AND ZONING ITEMS FILE ID 18132 - A RESOLUTION OF THE MIAMI C, COMMISSION, WITHATTACHMENT(S),APPROVING PURSUANUO CHAPTER 55, SECTION 5,15 OF THE CODE OF THE C, OF MIAMI, FLORIDAAS AMENDED, TO VACATE AND CLOSE TWO (2) PUBLIC ALLEYS 1 ) A FIFTEEN FOOT (15')W IDE ALLEY THAT RUNS NORTH AND SOUTH AND 2 ) A SIXTEEN FOOT (16')WIDE ALLY THAT RUNS FROM THE PROPERTY LINE FOR APPROXIMATELY150 03 FEET BOTH GENERALLY LOCATED AT THE WEST SIDE OF NORTH MIAMIAVENUE BETNEEN NORTHWEST 34 TERRACE AND NORTHWES T35 STREET, MIAMI, FLO., CALLEYVACATIOM,AS MORE PARTICULARLY DESCRIBED IN EXHIB,A, MAKING FINDINGS, CONTAINING A SEVERABIL, CLAUSE, AND PROVIDING FORAN EFFECTIVE DATE FILE 1.3133- A RESOLUTION OF THE MIAMI C, COMMISSION, WITH ATTACHMENT(S),APPROVING AN EXCEPTION W ITH CONDITIONS TO ALLOW A ONE HUNDRED PERCENT (100%) PARING REDUCTION IN THE TOTAL NUMBER OF REQUIRED PARKING SPACES FORA STRUCTURE WITH A FLOORAREA OF TEN THOUSAND (10,000) SQUARE FEET OR LESS LOCATED WITHINA TRANSIT CORRIDORAREA PURSUANT TO ARTICLE 4, TABLE 4 (T4)AND ARTICLE 7, SECTION 71 2 6, OF ORDINANCE NO .114, THE ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED, FORNEW CONSTRUCTION GENERALLY LOCATED AT 506 SOUTHWEST &AVENUE, MIAMI, FLORIDA, AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED AND INCORPORATED EXHIB,A, MAKING FINDINGS, CONTAINING A SEVERABIL, CLAUSE, AND PROVIDING FORAN EFFECTIVE DATE FILE I.7942 -AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITHATTACHMENTS,AMENDING THE ZONING ATLAS OF ORDINANCE NO .114, THE ZONING ORDINANCE OF THE C, OR MIAMI MIAMI CODE")AS AMENDED, BY CHANGING THE ZONING CLASSIFICATION FROM 75-, URBAN CENTER ZONE - LIMITED TO 75-0' URBAN C ENTER ZONE -OP EN OF THE PROPERTY GENERALLY LOCATED AT 349 SOUTHWEST12TH STREE T, 375 SOUTHWES T15TH ROAD,1109AND1131 SOUTHWEST 4TH AVENUE,AND 364 SOUTHWEST11TH STREET, MIAMI, FLORIDA, MORE PARTICULARLY DESCRIBED IN EXHIBIT "A', MAKING FINDINGS, CONTAINING A SEVERABIL, CLAUSE, AND PROVIDING FORAN EFFECTIVE DATE FILE 1.3129 -AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITHATTACHMENT(S),AMENDING THE ZONING ATLAS OF ORDINANCE NO .114, THE ZONING CODE OF THE C, OF MIAMI, FLORIDA,AS AMENDED CMIAM121 CODE', BY CHANGING THE ZONING CLASSIFICATION FROM 75-0, URBAN CENTER TRANSECT ZONE - OPEN, TO "T6-8-0;' URBAN CORE TRANSECT ZONE - OP EN, FOR THE PROPERTY GENERALLY LOCATED AT 710 SOUTHWEST 16 AVENUE, MIAMI, FLORIDA,AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED AND INCORPORATED EXHIBIT, MAKING FINDINGS, CONTAINING A SEVERABILITY CLAUSE,AND PROVIDING FORAN EFFECTIVE DATE FILE 1.5941 -AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITHATTACHMENT(S),AMENDING THE ZONING ATLAS OF ORDINANCE NO .114, THE ZONING CODE OF THE C, OF MIAMI, FLORIDA,AS AMENDED CMIAM121 CODE', BY CHANGING THE ZONING CLASSIFICATION FROM 75-0, URBAN CENTER TRANSECT ZONE - OPEN, TO "T6-8-0;' URBAN CORE TRANSECT ZONE - OP EN, FOR THE PROPERTY GENERALLY LOCATED AT 710 SOUTHWEST 16 AVENUE, MIAMI, FLORIDA,AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED AND INCORPORATED EXHIBIT, MAKING FINDINGS, CONTAINING A SEVERABILITY CLAUSE,AND PROVIDING FORAN EFFECTIVE DATE FILE MINIS -AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITHATTACHMENT(S), PURSUANT TO ARTICLES 3 AND] OF ORDINANCE NO 13114,AS AMENDED, THE ZONING ORDINANCE OF THE C, OF MIAMI, FLORIDA, MIAMI 21, BYAMENDING THE EXISTING JUNGLE ISLAND SP ECIALAREA PLAN, INCLUSIVE OF THE REGULATING PLANAND CONCEPT BOOK, TOALLOW THE REZONING OF THE T6-12 TO T6-36 FOR APPROXIMATELY5 3 ACRES A PORTION OF THE DEVELOPMENT TO TAL OF APPROXIMATELY18 61 ACRES (810,795 SQUARE FEE-DAS PART OF THE AMENDMENT WITH A NAME CHANGE TO THPECORESILIENCY SPECIALAREA PLAN CSAP"), LOCATED ATAPPROXIMATELY1111 MAC ARTHUR CAUSEWAY, MIAMI, FLORIDA, AS MORE PARTICULARLY DESCRIBED IN EXHIBIT "A', THE SAP CONSISTS OF A PHASED PROJECT WHICH INCLUDES .0 RESIDENTIALTOWERS ITH A MAXIMUM HEIGHT 0,0 STORES, 600 RESIDENTIAL DWELLING UNITS ANDAP PROXIMATELY 2874,128 SQUARE FEET OF TOTAL DEVELOPMENT FLOORAREA, THE SAP SHALL CONTAINA. 235ACRE PUBLIC WATERFRONT PA, THE SAP WILL MODIFY THE TRANSECT ZONE REGULATIONS THATARE APPLICABLE TO THE SUBJECT PARCELAND WHERE A REGULATION IS NOT SPECIFICALLY MODIFIED BY THE SAP, THE REGULATIONS AND RESTRICTIONS OF MIAMI 21 WILLA; PLY, MAKING FINDINGS OF FACT AND STATING CONCLUSIONS OF LAW, PROVIDING FOR BINDING EFFECT, CONTAINING A SEVERABILITY CLAUSE,AND PROVIDING FORAN EFFECTIVE DATE FILE 1.7619 -AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITHATTACHMENT(S), RESCINDING AND TERMINATING THE PREVIOUSLYAPPROVED DEVELOPMENT AGREEMENT, UNDER ORDINANCE NO 13974,ASSOCIATED WITHJUNGLE ISLAND SPECIAL AREA P LANADOPTED BY ORDINANCE NO .973, AUTHORIZING THE C, MANAGER TO EXECUTE A TERMINATION INA FORM ACCEPTABLE TO THE C,ATTORNEY,AND FURTHERAPPROVING A NEW DEVELOPMENT AGREEMENT,ASSOCIATED WITH AN AMENDMENT TO THE EXISTING JUNGLE ISLAND SPECIALAREA PLAN, INCLUSIVE OF THE REGULATING PLANAND CONCEPT BOOK,AS PART OF THE AMENDMENT WITH A NAME CHANGE TO THE ,CORESILIENCY SPECIALAREA P LAN CSAP"), PURSUANT TO CHAPTER163, FLORIDA STATUTES, AND AUTHORIZING THE C, MANAGER TO NEGOTIATE AND EXECUTE SAID DEVELOPMENT AGREEMENT, INA FORM ACCEPTABLE TO THE C,ATTORNEY, DRAFT OF WHICH IS ATTACHED AND INCORPORATED AS EXHIBIT', BETWEEN ECORESILIENCY GAIC=gElrf.NRAORPEXIXELNAEBRAIIIITYCL°0==.1RXIAGgU7CPA=TA2lAND THE CI' °F , MIAMI, FLORIDA,AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED AND INCORPORATED EXHIBIT "A', THE SAP CONSISTS OFA PHASED PROJECT WHICH INCLUDES TWO RESIDENTIAL TOWERS WITH A MAXIMUM HEIGHT 0,0 STORIES, 600 RESIDENTIAL DW ELLING UNITS AND ASSOCIATED AMENITIES, AND UP TO 25,000 SQUARE FEET OF RETAIL COMMERCIAL SPACE EXCLUDING BACK -OF -HOUSE AREAAND OTHER CUSTOMARY NON - HABITABLE AREAS, FORA COMBINED CAPACITY OF APPROXIMATELY 2,812,000 SQUARE FEET THE SAP SHALL CONTAINA13 235ACRE PUBLIC WATERFRONT PA, THE SAP WILL MODIFY THE TRANSECT ZONE REGULATIONS THAT ARE APPLICABLE TO THE SUBJECT PARCELAND WHERE A REGULATION IS NOT SPECIFICALLY MODIFIED BY THE SAP, THE REGULATIONS AND RESTRICTIONS OF THE MIAMI 21 CODE WILLAPPLY, MAKING FINDINGS, CONTAINING A SEVERABILITY CLAUSE, AND PROVIDING FORAN EFFECTNE DATE THE PROPOSED AGREEMENT MAY BE OBTAINED AT THE C, OF MIAMI PLANNING DEPARTMENT AT 444 SW 2ND AVENUE, MIAMI, FLORIDA 33.0 FILE 1.3130 -AN ORDINANCE OF THE MIAMI CITY COMMISSION W ITH ATTACHMENT(S),AMENDING THE ZONING ATLAS OF ORDINANCE NO .114, CMIAMI 21 CODE")AS AMENDED, BY CHANGING THE ZONING CLASSIFICATION FROM 75-, URBAN CENTER TRANSECT ZONE - LIMITED TO 764-0' URBAN CORE TRANSECT ZONE - OPEN OF THE PROPERTY GENERALLY LOCATED AT1501 NORTHWEST 37 STREET,1521 NORTHWEST 3] STREE TAND 1535 NORTHWEST 3] STREET, MIAMI, FLORIDA, MORE PARTICULARLY DESCRIBED IN EXHIBIT, MAKING FINDINGS, CONTAINING A SEVERABIL, CLAUSE, AND PROVIDING FORAN EFFECTIVE DATE FILE 1.3107 -AN ORDINANCE AMENDING ORDINANCE NO .114, THE ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED, BY AMENDING ARTICLE 6, TABLE., TITLED 'SUP PLEMENTAL REGULATIONS", TO PERMIT STORAGE OF FISHING EQUIPMENT AND/OR FISHING SUPPLIES, BY RIGHT, ON WOR<ING WATERFRONT PROPERTIES INCLUDED INAPPENDIX PA-1 OF THE MIAMI COMPREHENSIVE NEIGHBORHOOD PLAN, MAKING FINDINGS, CONTAINING A SEVERABILITY CLAUSE,AND PROVIDING FORAN EFFECTIVE DATE FILE 1.3131 -AN ORDINANCE OF THE MIAMI CITY COMMISSIONAMENDING ORDINANCE NO .114, THE ZONING ORDINANCE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED CMIAM121 CODE') TO PERMIT MEDICAL MARIJUANA TREATMENT CENTERDISPENSING FACILITIES IN THE CITY SUBJECT TO DISTANCE AND DESIGN REQUIREMENTS BYAMENDING ARTICLE 1, TITLED "DEFINITIONS, TO AMEND THE DEFINITION OF GENERAL COMMERCIAL TO INCLUDE MEDICAL MARIJUANA TREATMENT CENTER DISPENSING FACILITIES AND PHARMACIES, BY CREATING NEW DEFINITIONS FOR MEDICAL MARIJUANA TREATMENT CENTER DISPENSING FACIUTIES AND PHARMACIES,AMENDING ARTICLE 6, TITLED "SUPPLEMENTAL REGULATIONS, TO PROVIDE DISTANCE REQUIREMENTS AND DESIGN REGULATIONS FOR MEDICAL MARIJUANA TREATMENT CENTER DISPENSING FACILITIES AND PHARMACIES,AND FURTHER AMENDING ARTICLE 7, TITLED 'PROCEDURES, TO ADD A RESERVATION SYSTEM FOR MEDICAL MARIJUANA TREATMENT CENTER DISPENSING FACILITIES AND PHARMACIES AND TO PROVIDE FOR SUBSEQUENT ESTABLISHMENTS, CONTAINING A SEVERABILITY CLAUSE, AND PROVIDING FORAN EFFECTIVE DATE FILE I.7650 -AN ORDINANCE OF THE MIAMI CITY COMMISSIONAMENDING ORDINANCE NO .114, THE ZONING ORDINANCE OF THE C, OF MIAMI, FLORIDA,AS AMENDED, BY AMENDING ARTICLE 4, TITLED "STANDARDS AND TABLES, SPECIFICALLY BYAMENDING TABLE, TITLED "BUILDING FUNCTION USES" TO ESTABLISH DEFINITIONS AND REGULATIONS FOR RESIDENTIAL USES IN RELIGIOUS, EDUCATIONAL, AND NOT -FOR -PROFIT INSTITUTIONS,AND TABLE 4 TITLED "DENSITY, INTENS,AND PARKING', TO ES TABUN RULES FORAPPLYING DENS,ALLOWANCES, MAKING FINDINGS, CONTAINING A SEVERABILITY CLAUSE,AND PROVIDING FOR AN EFFECTIVE DATE NOTICE OF CHANGE OF ,ND USE THE CITY OF MIAMI PROPOSES TO CHANGE THE USE OF LAND WITHIN THE AREA SHOWN IN THE MAP IN THIS ADVERTISEMENT A PUBLIC HEARING ON THE PROPOSALW ILL BE HELD ON 01C-1-01.1123, 2025 PfTER 920 AM AT MIAMI CITY HALL, 3500 PANAMERICAN DRIVE FILE 1.5940 -AN ORDINANCE OF THE MIAMI C, COMMISSION, WITH ATTACHMENT(S),AMENDING ORDINANCE NO 10544, AS AMENDED, THE FUTURE LAND USE MAP OF THE MIAMI COMPREHENSIVE NEIGHBORHOOD PLAN, PURSUANT TO SMALL SCALE AMENDMENT PROCEDURES SUBJECUO SECTION163 3187, FLORIDA STATUTES, BY CHANGING THE FUTURE LAND USE DESIGNATION FROM 'MEDIUM DENS, MULTIFAMILY RESIDENTIAL" TVRESTRICTED COMMERCIAL" OF THE ACREAGE DESCRIBED HEREIN OF REAL PROPERTYAT 175 NORTHEAST 55 STREET, MIAMI, FLORIDA,AND THE WESTERN PORTION OF184 NORTHEAST 56 STREET, MIAMI, FLORIDA, ALLAS MORE PARTICULARLY DESCRIBED IN EXHIB,A,ATTACHED AND INCORPORATED, MAKING FINDINGS,AND PROVIDING FORAN EFFECTIVE DATE FILE 1.3135 -AN ORDINANCE OF THE MIAMI CITY COMMISSION W ITH ATTACHMENT(S),AMENDING ORDINANCE NO 1054,AS AMENDED, THE FUTURE LAND USE MAP OF THE MIAMI COMPREHENSIVE NEIGHBORHOOD PLAN, PURSUANT SMALL SCALE AMENDMENT PROCEDURES SUBJECT TO §163 3187, FLORIDA TATUTES, BY ICAHNTGUISNESDTEHSE1=1C7N FROM 'MEDIUM DENSITY RESTRICTED COMMERCIAL" TO 'RESTRICTED COMMERCIAL" OF THE ACREAGE DESCRIBED HEREIN OF A PORTION OF REAL PROPER-NAT 5800 NORTHWEST] AVENUE, 744 NORTHWEST. STREET, 742 NORTHWEST 59 STREET,AND 736 NORTHWEST. STREET MIAMI, FLORIDA, AS MORE PARTICULARLY DESCRIBED IN EXHIB,A, MAKING FINDINGS, CONTAINING A SEVERABIL, CLAUSE, AND PROVIDING FORAN EFFECTIVE DATE w-NE,55111- o.,-ed... D ''''' 581,1i ST- 1 I • • ' 1,1•581,6F _ f I- Any person who receives compensation remuneration or expenses f or condue ing lo bying a ivrti s is required to regi er as a lo byst trite Crty Clerk pnorto engaging in lobbying actimties before crly staff boards cornmffe s or t e CIty C rn ssion Should any persal desire to appeal any decision of the Crty Commission wrth r sped o any atte to be considered at his rneeti g M1 person shall ensure that a verblirn record of the proceedings is made including all testimony and videnc up n any appeal ay be be ed (F., 2. 0105) PUISLIel. Miami City code Section 2-33(o), ktenever a scheduled City Corn issio mean is ancelled or is not reld due to a ack of a quorum or other emerge, a special CIty Commission meeting will be automatically s redul Math Th sday irnrnediatelyf °Homing the cancel ed meeting In the event that a scheduled crly commission meeting is cancelled or is not 1-1 Id du to a lac of quorum or other emergency, sp. CIty Commission meeting will be automatically scheduled f or the Thesday irnrnediat lyfollomg the ca celled meeting - October 23, 025.20am at C4.11,3500 Pan American [rive 33133 All of the scheduled agenda item frorn hat came. meeting shall autornaticaly b scheduled as al agenda rtern at. special crly commission meeting (Ordinance 14087) All of the scheduled agenda rternsfrorn tha cancelled meeting shall automatic Ily be chaluled as an agenda rtern the special rty Cornrnission meeting The City clerk shall notrly the public of the special meeting that is tot ke pla placing a notice of the special Crty Co mission meeting at the entrance of City Hall andtre Cit0 main administrative building placing notic on the crlys website and rlfeasible placi g an al in a newspaper of general circulation bef ore the special meeting on the irnrnediatel follo ng Thesday There shall be no addrtional n ice by pul lication required f or any*. scheduled agenda rtern that is moved to the special Crty ornrnission meet-1g In accordance Writhe MeriCeriS kith Psabilrlies Act of 1990 all persons Rho requir specia accommodations in order toper-1m ate in this meeting 711 (Florida Relay Sermee)no laterthan two p)business days pnorto the proceeding Heaing Boards Arl No NB-26+,01 Notice to the Public, Subject Property Owner(s) and Particularly to Owners of Real Estate Within 500 Feet. A public hearing will be held before the CITY COMMISSION DATE: October 23, 2025 TIME: 9:00 AM PLACE: City Hall, 3500 Pan American Drive A REGULARLY SCHEDULED MEETING OF THE MIAMI CITY COMMISSION WILL BE HELD IN THE CITY COMMISSION CHAMBERS LOCATED AT MIAMI CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA 33133. THE MEETING WILL BE BROADCAST LIVE FOR MEMBERS OF THE PUBLIC TO VIEW ON THE CITY'S WEBSITE (WWW,MIAMIGOV.COM/TV), FACEBOOK, X, YOUTUBE AND CHANNEL 77 (COMCAST ONLY FOR RESIDENTS LIVING IN THE CITY OF MIAMI)-PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING CAN BE SUBMITTED VIA AN ONLINE COMMENT FORM AND WILL BE DISTRIBUTED TO THE ELECTED OFFICIALS AND THE CITY ADMINISTRATION AND MADE PART OF THE RECORD. THE DEADLINE TO SUBMIT PUBLIC COMMENT VIA THE ONLINE COMMENT FORM WILL OCCUR WHEN THE CHAIRPERSON CLOSES PUBLIC COMMENT FOR THE MEETING. **PLEASE VISIT HTTP:IfWWW,MIAMIGOV COMIMEETINGINSTRUCTIONS FOR DETAILED INSTRUCTIONS ON HOW TO PROVIDE PUBLIC COMMENT USING THE ONLINE PUBLIC COMMENT FORM.** PUBLIC COMMENT ON AGENDA ITEMS TO BE HEARD AT THIS MEETING MAY ALSO BE PROVIDED !N- PERSON ON THE DAY OF THE MEETING AT CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, SUBJECT TO ANY AND ALL RULES AND PROCEDURES AS THE CITY MAY IMPLEMENT OR AMEND. PUBLIC COMMENT WILL BEGIN AT APPROXIMATELY 9:00 AM. A COPY OF THE AGENDA FOR THE CITY COMMISSION MEETING WILL BE AVAILABLE AT: HTTP:/IMIAMIFL.IQRr12.COMICITIZENSIDEFAULT.ASPX . IN THE EVENT THAT A SCHEDULED CITY COMMISSION MEETING IS CANCELLED OR IS NOT HELD DUE TO A LACK OF A QUORUM OR OTHER EMERGENCY, A SPECIAL CITY COMMISSION MEETING WILL BE AUTOMATICALLY SCHEDULED FOR THE TUESDAY IMMEDIATELY FOLLOWING THE CANCELLED MEETING — OCTOBER 28, 2025 AT 9:00AM AT CITY HALL, 3500 PAN AMERICAN DRIVE 33133. ALL OF THE SCHEDULED AGENDA ITEMS FROM THAT CANCELLED MEETING SHALL AUTOMATICALLY BE SCHEDULED AS AN AGENDA ITEM AT THE SPECIAL CITY COMMISSION MEETING (ORDINANCE 14087). Petition(s) to consider the following: FILE ID 18129 - AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), AMENDING THE ZONING ATLAS OF ORDINANCE NO. 13114, THE ZONING CODE OF THE CITY OF MIAMI, FLORIDA, AS AMENDED ("MIAMI 21 CODE"), BY CHANGING THE ZONING CLASSIFICATION FROM "T5-O," URBAN CENTER TRANSECT ZONE - OPEN, TO "T6-8-O," URBAN CORE TRANSECT ZONE — OPEN, FOR THE PROPERTY GENERALLY LOCATED AT 710 SOUTHWEST 16 AVENUE, MIAMI, FLORIDA, AS MORE PARTICULARLY DESCRIBED IN THE ATTACHED AND INCORPORATED EXHIBIT "A"; MAKING FINDINGS; CONTAINING A SEVERABILITY CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE. The PETITIONER or the PETITIONERS LEGAL REPRESENTATIVE must be present at this hearing. All interested reai estate owners are invited to express their views. The petition and supporting papers for this public hearing and complete legal description for the above aro on filo with Hearing Boards, 444 SW 2nd Avenue, 3`° Floor, Miami, Fiorlda, 33130 and are available for review during work hours. Phone: (305) 416-2030. in accordance wilh tine Americans with Disabilities Act of 1990, all persons who require special accommodations in order to participate in this meeting should contact the Office of the City Clerk at (305) 250-5360 at least three business days prior to the proceeding. Should any person desire to appeal any decision of the Cily Commission based upon the recommendation or testimony considered at this meeting, that person shall ensure that a verbatim record of the proceedings Is made including all testimony and evidence upon which any appeal may be based (OS 286.0105), Pursuant to Miami City Code Section 2-33(o), whenever a scheduled City Commission meeting !s cancelled or is not held due to a lack of a quorum or other emergency, a special City Commission meeting wilE be automatically scheduled for the Tuesday immediately following the cancelled meeting. All of the scheduled agenda items from that cancelled meeting shall automatically be scheduled as an agenda item at the special City Commission meeting. The City Clerk shall notify the public of the special meeting that is to lake place by placing a notice of the special City Commission meeting at the entrance of City Hall and the Gity's main administrative building, placing a notice on the City's website, and, if feasible, placing an ad In a newspaper of general circulation before the special meeting on the immediately following Tuesday There shall be no additional notice by publication required for any such scheduled agenda Item that is moved to the special City Commission meeting. ANY PERSON WHO RECEIVES COMPENSATION, REMUNERATION OR EXPENSES FOR CONDUCTING LOBBYING ACTIVITIES IS REQUIRED TO REGISTER AS A LOBBYIST WITH THE CITY CLERK PRIOR TO ENGAGING IN LOBBYING ACTIVITIES BEFORE CITY STAFF, BOARDS, COMMITTEES OR THE CITY COMMISSION. A COPY OF THE APPLICABLE ORDINANCE IS AVAILABLE IN THE OFFICE OF THE CITY CLERK (MIAMI CITY HALL), LOCATED AT 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, 33133. A FFIDAVIT STATE OF FLORIDA—COUNTY OF MIAMI-DADE---CITYOF MIAMI being duly sworn, deposes and says: On the 7 day of Ocj�j l ll QgI20 at or about nt to City Code, Section 62-20(2), l posted on the land herein described, a sign bearing a Notice of Public Hearing. Sworn to and subscribed before me this NOTARY PUBLIC STATE OF FLORIDA AT LARGE day of Pam' , 20? 1 ROBERTO GONZALEZ o< �� `: Notary PubNc State of Florida s ^ t ` Commission 1 Hri 663853 '4; µy Comm. Expires Apr 22.2024 Bander through National Notary Assr. (STAMP) PUBLIC HEARING NOTICE City of Miami City Commission Meeting Information: Meeting Date: October 23, 2025 Time: 9:00 AM Place: City Hall, 3500 Pan American Drive Miami, FL 33133 LOCATION: Approximately, 710 Southwest 16 Ave APPLICANT(S): Melissa Tapanes, Esq., on beha,i of 1603 Southwest Street LLC PURPOSE (File ID 18129): This will change th z• iing atlas of the property at 710 Southw- ve om "T5-O," Urban Center Transect T• '-O" Urban Core Transect Zone - il The meeting will be broadcast live t, ,inbers of the public to view on the city's website (www.miamigov.com/tv) and channel 77 (comcast only for residents living in the City of Miami). Public comment can be submitted via an online comment form at http://www.miamigov.com/boardcomments. Public comment may also be provided in - person at the meeting. In accordance with the American with Disabilities Act of 1990, all persons who require special accommodations to participate should contact the Office of the City Clerk at (305) 250-5360 at least three (3) days prior to the proceeding. Subject Site Location Map PUBLIC HEARING NOTICE This notice has been sent to property owners within 300 feet of the property identified in this notice. You are invited to attend the meeting or submit written comments. Please share this notice. La presente notificacion se ha enviado a los pror letarios se encuentran a menos de 30 de pr piedad identificada en este aviso. ipar e reunion o a hacernos Ile ; coy ry ari • Agradecem cac, n. Yo to voye avi sa a I ay pwopriylte nan 'or r'yon 300 pye de pwopriyll ate yek iclantifye n n av sa a. nou envite w patisipe nan r lyinyon '.r 1 oswa souet komante alekri. T npri i.ataje revizyun sa a. Email: Planning@mW 1 i .gov Phone: (305) 416-1400 & Recyclable The PETITIONER or the PETITIONER'S LEGAL REPRESENTATIVE must be present at this hearing. All interested real estate owners are invited to express their views. The petition and supporting paperP `or this public hearing and complete legal description of the subject property applicable, are on file and can be viewed with the Planning Depart :2nd Ave 3'd Floor Miami, FL 33130. Should any persor ire t ,ipeal any decision made with respect to any matter considered his r° eeting or h ring, he or she shall ensure that verbatim record of tt, proceedinr including in all testimony and evidence upon which any U Ay be based (F/S 286.0105). In the PVPnt that a sr;'oedu, :d City Commission meeting is cancelled or is not held due to a lack of 'iorum or othir emergency, a special City Commission meating will be .automatically ',edL d for the Tuesday immediately following `he cancelled rr, eting r lctobi 2n 25 at 9:OOam at City Hall, 3500 Pan American Drive 3a )3. A of the .pied agenda items from that cancelled Feting shall au+ natic Ily be sr.ieduled as an agenda item at the special City Commission meeting (ordinance 14087). Planning Hearing Boards Chief 444 SW 2nd Avenue 3rd Floor Miami, FL 33130-1910 District 3 The Honorable Joe Carollo 3500 Pan American Dr Miami, FL 33133-5504 PRESORTED FIRST-CLASS MAIL U.S. POSTAGE PAID C2M LLC 22202 PUBLIC HEARING NOTICE City of Miami City Commission Meeting Information: Meeting Date: October 23, 2025 Time: 9:00 AM Place: City Hall, 3500 Pan American Drive Miami, FL 33133 LOCATION: Approximately, 710 Southwest 16 Ave APPLICANT(S): Melissa Tapanes, Esq., on beha,i of 1603 Southwest Street LLC PURPOSE (File ID 18129): This will change th z• iing atlas of the property at 710 Southw- ve om "T5-O," Urban Center Transect T• '-O" Urban Core Transect Zone - il The meeting will be broadcast live t, ,inbers of the public to view on the city's website (www.miamigov.com/tv) and channel 77 (comcast only for residents living in the City of Miami). Public comment can be submitted via an online comment form at http://www.miamigov.com/boardcomments. Public comment may also be provided in - person at the meeting. In accordance with the American with Disabilities Act of 1990, all persons who require special accommodations to participate should contact the Office of the City Clerk at (305) 250-5360 at least three (3) days prior to the proceeding. Subject Site Location Map PUBLIC HEARING NOTICE This notice has been sent to property owners within 300 feet of the property identified in this notice. You are invited to attend the meeting or submit written comments. Please share this notice. La presente notificacion se ha enviado a los pror letarios se encuentran a menos de 30 de pr piedad identificada en este aviso. ipar e reunion o a hacernos Ile ; coy ry ari • Agradecem cac, n. Yo to voye avi sa a I ay pwopriylte nan 'or r'yon 300 pye de pwopriyll ate yek iclantifye n n av sa a. nou envite w patisipe nan r lyinyon '.r 1 oswa souet komante alekri. T npri i.ataje revizyun sa a. Email: Planning@mW 1 i .gov Phone: (305) 416-1400 & Recyclable The PETITIONER or the PETITIONER'S LEGAL REPRESENTATIVE must be present at this hearing. All interested real estate owners are invited to express their views. The petition and supporting paperP `or this public hearing and complete legal description of the subject property applicable, are on file and can be viewed with the Planning Depart :2nd Ave 3'd Floor Miami, FL 33130. Should any persor ire t ,ipeal any decision made with respect to any matter considered his r° eeting or h ring, he or she shall ensure that verbatim record of tt, proceedinr including in all testimony and evidence upon which any U Ay be based (F/S 286.0105). In the PVPnt that a sr;'oedu, :d City Commission meeting is cancelled or is not held due to a lack of 'iorum or othir emergency, a special City Commission meating will be .automatically ',edL d for the Tuesday immediately following `he cancelled rr, eting r lctobi 2n 25 at 9:OOam at City Hall, 3500 Pan Arierican Drive 3a )3. A of the .pied agenda items from that cancelled Feting shall au+ natic Ily be sr.ieduled as an agenda item at the special City Commission meeting (ordinance 14087). Planning Hearing Boards Chief 444 SW 2nd Avenue 3rd Floor Miami, FL 33130-1910 Miami River Commission Brett Bibeau 1407 NW 7th St Stop 2 Miami, FL 33125-3654 PRESORTED FIRST-CLASS MAIL U.S. POSTAGE PAID C2M LLC 22202 PUBLIC HEARING NOTICE City of Miami City Commission Meeting Information: Meeting Date: October 23, 2025 Time: 9:00 AM Place: City Hall, 3500 Pan American Drive Miami, FL 33133 LOCATION: Approximately, 710 Southwest 16 Ave APPLICANT(S): Melissa Tapanes, Esq., on beha 1603 Southwest Street LLC PURPOSE (File ID 18129): This will change th ing atlas of the property at 710 Southw ve om "T5-O," Urban Center Transect T• '-O," Urban Core Transect Zone - il The meeting will be broadcast live 1 ..nbers of the public to view on the city's website (www.miamigov.com/tv) and channel 77 (comcast only for residents living in the City of Miami). Public comment can be submitted via an online comment form at http://www.miamigov.com/boardcomments. Public comment may also be provided in - person at the meeting. In accordance with the American with Disabilities Act of 1990, all persons who require special accommodations to participate should contact the Office of the City Clerk at (305) 250-5360 at least three (3) days prior to the proceeding. Subject Site Location Map IMO lib. PUBLIC HEARING NOTICE This notice has been sent to property owners within 300 feet of the property identified in this notice. You are invited to attend the meeting or submit written comment Please share this notice. La presente notificacion se ha enviado a los se encuentran a menos de 300 pies de identificada en este aviso. Le animamos a reunion o a hacernos Ilegar sup coinentari Agradecemos difundir (kstnotficaci ietario piedad ipar en Yo to voye avi sa a Lay pwopriyete ki nan you reyon 300 pye de pwopriyete yo idantifye nan avi sa a. Nou envite w patisipe nan reyinyon :gin oswa soumet komante alekri. Tanpri pataje revizyon sa a. Email: Planning@miarni.gov Phone: (305) 416-1400 & Recyclable The PETITIONER or the PETITIONER'S LEGAL REPRESENTATIVE must be present at this hearing. All interested real estate owners are invited to express their views. The petition and supporting papers for this public hearing and complete legal description of the subject property, where applicable, are on file and can be viewed with the Planning Department, 444 SVV 2nd Ave 3'd Floor Miami, FL 33130. Should any person desire to appeal any decision made with respect to any matter considered at this Meeting or r ring, he or she shall ensure that verbatim record of the proceedings including in all testimony and evidence upon which any appeal ..ay be based (F/S 286.0105). In the event that a scheduled City Commission meeting is cancelled or is not held due to a lack of a quorum or other emergency, a special City Commission meeting will be automatically scheduled for the Tuesday immediately following the cancelled meeting October 28, 2025 at 9:00am at City Hall, 3500 Pan American Drive 33133. All of the scheduled agenda items from that cancelled meeting shall automatically be scheduled as an agenda item at the special City Commission meeting (ordinance 14087). Planning Hearing Boards Chief 444 SW 2nd Avenue 3rd Floor Miami, FL 33130-1910 Melissa Tapanes, Esq., on behalf of 1603 c/o Bercow Radell Fernandez Larkin + Tap 200 S Biscayne Blvd Ste 300 Miami, FL 33131-5322 PRESORTED FIRST-CLASS MAIL U.S. POSTAGE PAID C2M LLC 22202 Tracking Number 00270200802226920750 00270200802226920750 00270200802226920751 00270200802226920751 00270200802226920749 00270200802226920749 00270200802226920745 00270200802226920745 00270200802226920746 00270200802226920746 00270200802226920747 00270200802226920747 00270200802226920748 00270200802226920748 00270200802226920741 00270200802226920741 00270200802226920742 00270200802226920742 00270200802226920743 00270200802226920743 00270200802226920744 00270200802226920744 00270200802226920740 00270200802226920740 00310200802226920720 00310200802226920720 00270200802226920738 00270200802226920738 00270200802226920739 00270200802226920739 00270200802226920734 00270200802226920734 00270200802226920735 00270200802226920735 00270200802226920736 Click2Mail MOL Pro Tracing Data For Click2Mail Order #33221683 Page 1 of 7 Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) MARIA C PIREZ 17135 SW 81st Ct Palmetto Bay FL 33157-9224 UNITED STATES Standard Arrived at Recipient PO 10/13/25 18:58 EDT 33152 MIAMI-DADE COUNTY GSA R/E MGMT CITY OF M 111 NW 1st St Ste 2460 Miami FL 33128-1929 UNITED STATES Standard Arrived at Recipient PO 10/14/25 01:18 EDT 33152 MACM INVESTMENTS LLC 495 Brickell Ave Apt 5403 Miami FL 33131-2879 UNITED STATES Standard Arrived at Recipient PO 10/13/25 20:13 EDT 33152 LITTLE HAVANA ARTS TOO LLC 2030 S Douglas Rd Ste 108 Coral Gables FL 33134-4615 UNITED STATES Standard Arrived at Recipient PO 10/14/25 03:08 EDT 33152 LITTLE HAVANA ARTS TOO LLC 1637 SW 8th St Ste 200 Miami FL 33135-5243 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 LORENZO A RIVERO &W ISA 1674 SW 9th St Miami FL 33135-5224 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:56 EDT 33152 LOS JARDINES CONDOMINIUM ASSOCIATION, IN 555 SW 16th Ave Apt 1 Miami FL 33135-3726 UNITED STATES Standard Arrived at Recipient PO 10/14/25 01:30 EDT 33152 LAUDINO & VICTOR VELAZQUEZ TRS 1790 SW 27th Ave Miami FL 33145-2418 UNITED STATES Standard Arrived at Recipient PO 10/14/25 01:37 EDT 33152 LEIBOWITZ 1600 INC 7000 NE 4th Ct Miami FL 33138-5607 UNITED STATES Standard Arrived at Recipient PO 10/13/25 15:57 EDT 33152 LEONARD F VARGAS 1667 SW 9th St Miami FL 33135-5223 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:46 EDT 33152 LITTLE HAVANA ARTS BLDG LLC 1637 SW 8th St # 200 Miami FL 33135-5243 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 LATIN QUARTER TOWER CONDOMINIUM ASSOCIAT PO Box 450176 Miami FL 33245-0176 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:31 EDT 33152 ELLA E SULONOV TRS THE PARADISE II IRREV 9229 Collins Ave # 1010S Surfside FL 33154 UNITED STATES Arrived at Recipient PO 10/12/25 22:13 EDT 33152 JUNIOR CURBELO LOPEZ DIGNA RAMIREZ FRESN 625 SW 16th Ave Miami FL 33135-3787 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:36 EDT 33152 LA NUEVE LLC 10805 Golden Eagle Ct Plantation FL 33324-2179 UNITED STATES Standard Arrived at Recipient PO 10/13/25 17:27 EDT 33152 JESUS ECHEVARRIA LE OLGA ECHEVARRIA LE R 1266 SW 15th Ter Miami FL 33145-1618 UNITED STATES Standard Arrived at Recipient PO 10/14/25 01:25 EDT 33152 JESUS GARCIA RUSPOLI 1653 SW 9th St Miami FL 33135-5223 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:44 EDT 33152 JIMENEZ APARTMENTS INC 1958 W Flagler St Miami FL 33135-1615 UNITED STATES Page 2 of 7 Tracking Number Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) 00270200802226920736 Standard En Route 10/14/25 04:45 EDT 33152 00270200802226920737 JOSE M NEGRIN TRS JOSE M NEGRIN REV LIV 13201 SW 2nd St Miami FL 33184-1160 UNITED STATES 00270200802226920737 Standard Arrived at Recipient PO 10/13/25 17:37 EDT 33152 00270200802226920697 ANGEL SUBDIAZ 1644 SW 9th St Miami FL 33135-5224 UNITED STATES 00270200802226920697 Standard Arrived at Recipient PO 10/14/25 03:01 EDT 33152 00270200802226920730 IBANEZ REAL ESTATE HOLDING LLC 618 SW 17th Ave Miami FL 33135-3713 UNITED STATES 00270200802226920730 Standard Arrived at Recipient PO 10/14/25 03:01 EDT 33152 00270200802226920698 ANTONIO MORENO LE REM PABLO A MORENO 2355 NW 28th St Miami FL 33142-6542 UNITED STATES 00270200802226920698 Standard Arrived at Recipient PO 10/14/25 01:41 EDT 33152 00270200802226920731 IGLESIA PENTECOSTAL UNIDA LATINOAMERICAN 1621 SW 6th St Miami FL 33135-3703 UNITED STATES 00270200802226920731 Standard Arrived at Recipient PO 10/14/25 04:21 EDT 33152 00270200802226920699 ARMANDO R CHOMAT TRS ARMANDO AND CRISTIN 450 Grapetree Dr Apt 302 Key Biscayne FL 33149-2751 UNITED STATES 00270200802226920699 Standard Arrived at Recipient PO 10/14/25 02:23 EDT 33152 00270200802226920732 IRIS MILIAN LE REM NORIS MILIAN CARPINTE 1643 SW 7th St Miami FL 33135-3707 UNITED STATES 00270200802226920732 Standard Arrived at Recipient PO 10/14/25 03:45 EDT 33152 00270200802226920733 ISABEL IBANEZ TRS ISABEL IBANEZ REV LIV 4100 Salzedo St Apt 918 Coral Gables FL 33146-1755 UNITED STATES 00270200802226920733 Standard Arrived at Recipient PO 10/13/25 17:25 EDT 33152 00270200802226920770 RIGOR ENTERPRISES INC 1548 SW 8th St Miami FL 33135-5219 UNITED STATES 00270200802226920770 Standard Arrived at Recipient PO 10/14/25 02:25 EDT 33152 00270200802226920771 ROGER DANEL BATISTA JACA 4812 Pine Tree Dr Apt 301 Miami Beach FL 33140-3148 UNITED STATES 00270200802226920771 Standard Arrived at Recipient PO 10/14/25 02:33 EDT 33152 00270200802226920772 RUDOLPH HERNANDEZ JULIE SUAREZ BURGOS 223 SW 30th Rd Miami FL 33129-2725 UNITED STATES 00270200802226920772 Standard Arrived at Recipient PO 10/13/25 21:10 EDT 33152 00270200802226920773 SERGIO BERNAL JORGE BETANCOR 2461 SW 25th St Miami FL 33133-2206 UNITED STATES 00270200802226920773 Standard Arrived at Recipient PO 10/13/25 20:43 EDT 33152 00270200802226920767 RENT LLC 7175 SW 47th St Ste 204 Miami FL 33155-4637 UNITED STATES 00270200802226920767 Standard Arrived at Recipient PO 10/14/25 04:54 EDT 33152 00270200802226920768 RETALCO THREE LLC 522 San Esteban Ave Coral Gables FL 33146-1337 UNITED STATES 00270200802226920768 Standard Arrived at Recipient PO 10/13/25 21:46 EDT 33152 00270200802226920769 RIGOR ENTERPRISES INC 1548 SW 8th St Miami FL 33135-5219 UNITED STATES 00270200802226920769 Standard Arrived at Recipient PO 10/14/25 02:25 EDT 33152 00270200802226920763 PEDRO MARRERO &W GLORIA 1521 SW 9th St Miami FL 33135-5221 UNITED STATES 00270200802226920763 Standard Arrived at Recipient PO 10/14/25 01:56 EDT 33152 00270200802226920764 PROJECT 1553 LLC 175 SW 7th St Ste 2201 Miami FL 33130-2963 UNITED STATES 00270200802226920764 Standard Arrived at Recipient PO 10/13/25 22:03 EDT 33152 00270200802226920765 R A DATA INC PO Box 836480 Miami FL 33283-6480 UNITED STATES Page 3 of 7 Tracking Number Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) 00270200802226920765 Standard Arrived at Recipient PO 10/13/25 23:46 EDT 33152 00270200802226920766 RECA INC 1650 SW 8th St Miami FL 33135-5220 UNITED STATES 00270200802226920766 Standard Arrived at Recipient PO 10/14/25 01:25 EDT 33152 00270200802226920760 P & S ACCOUNTAX CORP 8259 NW 7th St Miami FL 33126-3901 UNITED STATES 00270200802226920760 Standard Arrived at Recipient PO 10/13/25 18:14 EDT 33152 00270200802226920761 PAN CON BISTEC Y FRITA LLC 3080 McDonald St Coconut Grove FL 33133-4415 UNITED STATES 00270200802226920761 Standard Arrived at Recipient PO 10/13/25 18:57 EDT 33152 00270200802226920762 PAUL BRITO 342 SW 19th Rd Miami FL 33129-1312 UNITED STATES 00270200802226920762 Standard Arrived at Recipient PO 10/14/25 02:48 EDT 33152 00270200802226920756 NABIL ABU NAHLAH 2822 Pine Tree Dr Apt 2 Miami Beach FL 33140-4365 UNITED STATES 00270200802226920756 Standard Arrived at Recipient PO 10/14/25 02:18 EDT 33152 00270200802226920757 NG VENTURE INC & FULIN INC 9735 NW 52nd St Apt 202 Doral FL 33178-2020 UNITED STATES 00270200802226920757 Standard Arrived at Recipient PO 10/13/25 23:02 EDT 33152 00270200802226920758 OASIS 1565 LLC 175 SW 7th St Ste 2011 Miami FL 33130-2962 UNITED STATES 00270200802226920758 Standard Arrived at Recipient PO 10/13/25 22:01 EDT 33152 00270200802226920759 OLGA NUNEZ ALEJANDRO PILOTO NUNEZ FRANC! 626 SW 15th Ave Miami FL 33135-3710 UNITED STATES 00270200802226920759 Standard Arrived at Recipient PO 10/14/25 01:25 EDT 33152 00270200802226920752 MILAGROS PEREZ 1515 SW 9th St Miami FL 33135-5221 UNITED STATES 00270200802226920752 Standard Arrived at Recipient PO 10/14/25 01:55 EDT 33152 00270200802226920753 MK REAL ESTATE HOLDINGS LLC CAROL KULHAN 10411 NW 22nd St Pembroke Pines FL 33026-2330 UNITED STATES 00270200802226920753 Standard Arrived at Recipient PO 10/14/25 01:59 EDT 33152 00270200802226920754 MOTTROA HAVANA LLC 175 SW 7th St Ste 2201 Miami FL 33130-2963 UNITED STATES 00270200802226920754 Standard Arrived at Recipient PO 10/13/25 22:03 EDT 33152 00270200802226920755 MP HOLDINGS LLC 6520 SW 181st Ln Southwest Ranches FL 33331-1636 UNITED STATES 00270200802226920755 Standard Arrived at Recipient PO 10/13/25 20:04 EDT 33152 00270200802226920792 WILLIAM J JR JAMES E JOHN A & JULIA TALA 545 Zamora Ave Coral Gables FL 33134-3822 UNITED STATES 00270200802226920792 Standard Arrived at Recipient PO 10/14/25 03:12 EDT 33152 00270200802226920793 Y & K ENTERPRISES INC 2295 NW 20th St # 2 Miami FL 33142-7371 UNITED STATES 00270200802226920793 Standard Arrived at Recipient PO 10/14/25 02:53 EDT 33152 00270200802226920673 1261 SW 5 ST CORP 1541 SW 4th St Apt 4 Miami FL 33135-3661 UNITED STATES 00270200802226920673 Standard Arrived at Recipient PO 10/14/25 02:27 EDT 33152 00270200802226920794 YAT YAU WONG &W CHOI KEE LO & WING FUNG 1675 SW 9th St Miami FL 33135-5223 UNITED STATES 00270200802226920794 Standard Arrived at Recipient PO 10/14/25 02:47 EDT 33152 00270200802226920674 1556 SW 6 STREET I LLC 3137 SW 145th Ct Miami FL 33175-7483 UNITED STATES 00270200802226920674 Standard Arrived at Recipient PO 10/13/25 23:28 EDT 33152 00270200802226920795 YO AMO CALLE OCHO LLC 1637 SW 8th St Ste 200 Miami FL 33135-5243 UNITED STATES 00270200802226920795 Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 Page 4 of 7 Tracking Number 00270200802226920790 00270200802226920790 00270200802226920791 00270200802226920791 00270200802226920709 Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) W AND R DEVELOPMENT LLC 1555 SW 6th St Miami FL 33135 UNITED STATES Arrived at Recipient PO 10/14/25 01:46 EDT 33152 W B H INVESTMENTS LLC 15476 NW 77th Ct PMB 408 Miami Lakes FL 33016-5823 UNITED STATES Standard Arrived at Recipient PO 10/13/25 18:59 EDT 33152 CAPRICE VENTURES III LLC CMC 700 LLC LHH 1000 5th St Ste 222 Miami Beach FL 33139-6510 UNITED STATES 00270200802226920709 Standard Arrived at Recipient PO 10/13/25 22:59 EDT 33152 00270200802226920705 BNZ LITTLE HAVANA LLC 2030 S Douglas Rd Ste 108 Coral Gables FL 33134-4615 UNITED STATES 00270200802226920705 Standard Arrived at Recipient PO 10/14/25 03:08 EDT 33152 00270200802226920706 BRILAW INC 14437 SW 44th St Miami FL 33175-6842 UNITED STATES 00270200802226920706 Standard Arrived at Recipient PO 10/13/25 20:09 EDT 33152 00270200802226920707 CAMILAND APARTMENTS LLC 2 NE 1st St Miami FL 33132-2402 UNITED STATES 00270200802226920707 Standard Arrived at Recipient PO 10/14/25 01:34 EDT 33152 00270200802226920708 CAPITAL 638 SW LLC 267 Minorca Ave Ste 200 Coral Gables FL 33134-4449 UNITED STATES 00270200802226920708 Standard Arrived at Recipient PO 10/14/25 04:52 EDT 33152 00270200802226920701 ATM 628 LLC 243 NW South River Dr Miami FL 33128-1530 UNITED STATES 00270200802226920701 Standard Arrived at Recipient PO 10/14/25 02:50 EDT 33152 00270200802226920789 VC) EVERGLADES INVESTMENTS LLC 230 Knollwood Dr Key Biscayne FL 33149-2730 UNITED STATES 00270200802226920789 Standard Arrived at Recipient PO 10/14/25 01:49 EDT 33152 00270200802226920702 AVIGDOR LANDMAN TRS AVIGDOR LANDMAN REV 10205 Collins Ave Apt 1404 Bal Harbour FL 33154-1430 UNITED STATES 00270200802226920702 Standard Arrived at Recipient PO 10/13/25 23:49 EDT 33152 00270200802226920703 BARKET PROPERTIES LLC 19 W Flagler St Ste 1212 Miami FL 33130-4431 UNITED STATES 00270200802226920703 Standard Arrived at Recipient PO 10/14/25 01:34 EDT 33152 00270200802226920704 BAZRA SIXTEENTH LLC 1550 Saragossa Ave Coral Gables FL 33134-6244 UNITED STATES 00270200802226920704 Standard Arrived at Recipient PO 10/14/25 03:54 EDT 33152 00270200802226920785 THOMAS RODRIGUES NICOLE ALVAREZ 1652 SW 9th St Miami FL 33135-5224 UNITED STATES 00270200802226920785 Standard Arrived at Recipient PO 10/14/25 03:00 EDT 33152 00270200802226920786 VC 1521 LLC 2431 Atlantic Ave Ste 1 Manasquan NJ 08736-1014 UNITED STATES 00270200802226920786 Standard Arrived at Recipient PO 10/14/25 04:06 EDT 08650 00270200802226920787 VC 1521 LLC 2431 Atlantic Ave Ste 1 Manasquan NJ 08736-1014 UNITED STATES 00270200802226920787 Standard Arrived at Recipient PO 10/14/25 04:06 EDT 08650 00270200802226920700 ARMIDAMA CORP 8591 SW 118th St Miami FL 33156-5100 UNITED STATES 00270200802226920700 Standard Arrived at Recipient PO 10/14/25 01:04 EDT 33152 00270200802226920788 VINALES VALLEY MANAGEMENT LLC 17521 NW 89th Ct Hialeah FL 33018-6693 UNITED STATES 00270200802226920788 Standard Arrived at Recipient PO 10/13/25 21:50 EDT 33152 00270200802226920781 SPAULDING PARTNERS LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920781 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 Page 5 of 7 Tracking Number Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) 00270200802226920782 STRONGROCK 1628 LLC 251 Crandon Blvd Apt 1229 Key Biscayne FL 33149-1580 UNITED STATES 00270200802226920782 Standard Arrived at Recipient PO 10/14/25 02:35 EDT 33152 00270200802226920783 SUNSHINE GASOLINE DISTRIBUTORS INC 1650 NW 87th Ave Doral FL 33172-2614 UNITED STATES 00270200802226920783 Standard Arrived at Recipient PO 10/14/25 01:03 EDT 33152 00270200802226920784 TERRA CORP OF MIAMI 1543 SW 8th St Miami FL 33135-5218 UNITED STATES 00270200802226920784 Standard Arrived at Recipient PO 10/14/25 02:06 EDT 33152 00270200802226920780 SPAULDING PARTNERS LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920780 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 00270200802226920778 SPAULDING PARTNERS LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920778 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 00270200802226920779 SPAULDING PARTNERS LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920779 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 00270200802226920774 SONIA VIVES LE REM JORGE VIVES 381 W 64th St Hialeah FL 33012-2669 UNITED STATES 00270200802226920774 Standard Arrived at Recipient PO 10/13/25 22:24 EDT 33152 00270200802226920775 SPAULDING PARTNERS II LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920775 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 00270200802226920776 SPAULDING PARTNERS LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920776 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 00270200802226920777 SPAULDING PARTNERS LLC 1521 Alton Rd PMB 149 Miami Beach FL 33139-3301 UNITED STATES 00270200802226920777 Standard Arrived at Recipient PO 10/14/25 01:19 EDT 33152 00270200802226920693 AMERICA ZAPATA 16991 NE 17th Ave North Miami Beach FL 33162-2927 UNITED STATES 00270200802226920693 Standard Arrived at Recipient PO 10/13/25 18:15 EDT 33152 00270200802226920694 ANA I ALVARADO 1697 SW 9th St Miami FL 33135-5223 UNITED STATES 00270200802226920694 Standard Arrived at Recipient PO 10/14/25 02:52 EDT 33152 00270200802226920695 ANA L CABRERA IVIS MARIA DAMAS MAYRA DAM 1631 SW 9th St Miami FL 33135-5223 UNITED STATES 00270200802226920695 Standard Arrived at Recipient PO 10/14/25 02:35 EDT 33152 00270200802226920696 ANDREW S FERRERA TRS 6100 SW 90th St Pinecrest FL 33156-1959 UNITED STATES 00270200802226920696 Standard Arrived at Recipient PO 10/14/25 02:53 EDT 33152 00270200802226920690 ALMA J MARTINEZ 820 SW 17th Ave Miami FL 33135-5232 UNITED STATES 00270200802226920690 Standard Arrived at Recipient PO 10/14/25 02:41 EDT 33152 00270200802226920691 ALMAR OF MIAMI FL % MARK ESQUENAZI 10805 Golden Eagle Ct Plantation FL 33324-2179 UNITED STATES 00270200802226920691 Standard Arrived at Recipient PO 10/13/25 17:27 EDT 33152 00270200802226920692 ALTA CORDOBA LLC 1627 SW 10th St Miami FL 33135-5210 UNITED STATES 00270200802226920692 Standard En Route 10/14/25 04:45 EDT 33152 00270200802226920727 GOLDENBERG INVESTMENT GROUP INC 2201 Brickell Ave Apt 58 Miami FL 33129-2134 UNITED STATES 00270200802226920727 Standard Arrived at Recipient PO 10/13/25 19:59 EDT 33152 00270200802226920728 HABANA ONE CONDOMINIUM ASSOCIATION, INC. 11630 SW 84th Ave Miami FL 33156-5103 UNITED STATES Page 6 of 7 Tracking Number Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) 00270200802226920728 Standard Arrived at Recipient PO 10/14/25 01:00 EDT 33152 00270200802226920729 HILDA DOMINGUEZ 1556 SW 7th St Apt 1 Miami FL 33135-3779 UNITED STATES 00270200802226920729 Standard Arrived at Recipient PO 10/14/25 01:25 EDT 33152 00270200802226920723 FUTURAMA LLC C/O WILLIAM FULLER 1637 SW 8th St # 200 Miami FL 33135-5243 UNITED STATES 00270200802226920723 Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 00270200802226920724 FUTURAMA TOO LLC 1637 SW 8th St Miami FL 33135-5243 UNITED STATES 00270200802226920724 Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 00270200802226920725 GALI HOLDINGS LTD 961 SW 58th Ave West Miami FL 33144-5042 UNITED STATES 00270200802226920725 Standard Arrived at Recipient PO 10/14/25 00:39 EDT 33152 00270200802226920726 GOLDENBERG INVESTMENT GROUP INC 2201 Brickell Ave Apt 58 Miami FL 33129-2134 UNITED STATES 00270200802226920726 Standard Arrived at Recipient PO 10/13/25 19:59 EDT 33152 00270200802226920686 716 MOLINA INVESTMENT LLC 175 SW 7th St Ste 1900 Miami FL 33130-2960 UNITED STATES 00270200802226920686 Standard Arrived at Recipient PO 10/13/25 21:57 EDT 33152 00270200802226920687 716 MOLINA INVESTMENT LLC 175 SW 7th St Ste 1900 Miami FL 33130-2960 UNITED STATES 00270200802226920687 Standard Arrived at Recipient PO 10/13/25 21:57 EDT 33152 00270200802226920688 900 SW 16 AVE LLC 14159 SW 142nd Ave Miami FL 33186-6795 UNITED STATES 00270200802226920688 Standard Arrived at Recipient PO 10/14/25 00:29 EDT 33152 00270200802226920721 ETXE BERRI 1514 LLC 68 SW 6th St # 3510 Miami FL 33130-3008 UNITED STATES 00270200802226920721 Standard Arrived at Recipient PO 10/13/25 19:08 EDT 33152 00270200802226920689 9ST INVESTMENTS LLC 111 E Flagler St Apt 205 Miami FL 33131-1107 UNITED STATES 00270200802226920689 Standard Arrived at Recipient PO 10/14/25 02:41 EDT 33152 00270200802226920722 FUTU BOHEMIA LLC 1637 SW 8th St # 200 Miami FL 33135-5243 UNITED STATES 00270200802226920722 Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 00270200802226920682 1645 SW 9TH LLC 4745 NW 103rd Ct Doral FL 33178-2244 UNITED STATES 00270200802226920682 Standard Arrived at Recipient PO 10/13/25 23:10 EDT 33152 00270200802226920683 1672 CALLE OCHO LLC 8105 W 20th Ave Hialeah FL 33014-3231 UNITED STATES 00270200802226920683 Standard Arrived at Recipient PO 10/13/25 17:01 EDT 33152 00270200802226920684 620 SW 16 AVENUE LLC 617 NW 21st Ave Apt 5 Miami FL 33125-3476 UNITED STATES 00270200802226920684 Standard Arrived at Recipient PO 10/14/25 02:45 EDT 33152 00270200802226920685 650 APTS LLC 6250 Chapman Field Dr Pinecrest FL 33156-5516 UNITED STATES 00270200802226920685 Standard Arrived at Recipient PO 10/14/25 02:44 EDT 33152 00270200802226920680 1629 CORP 4695 SW 13th St Miami FL 33134-2722 UNITED STATES 00270200802226920680 Standard Arrived at Recipient PO 10/14/25 04:20 EDT 33152 00270200802226920681 1632 INVESTMENTS INC 7261 SW 122nd Ct Miami FL 33183-3635 UNITED STATES 00270200802226920681 Standard Arrived at Recipient PO 10/14/25 01:10 EDT 33152 00270200802226920716 DALE DAVID DYSON 2177 SW 16th Ter Miami FL 33145-2111 UNITED STATES 00270200802226920716 Standard Arrived at Recipient PO 10/14/25 02:24 EDT 33152 Page 7 of 7 Tracking Number Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) 00270200802226920717 DORAL NEW HOLDING INC 7261 SW 122nd Ct Miami FL 33183-3635 UNITED STATES 00270200802226920717 Standard Arrived at Recipient PO 10/14/25 01:10 EDT 33152 00270200802226920718 EAST LITTLE HAVANA SERV STAT LLC 9701 NW 89th Ave Medley FL 33178-1435 UNITED STATES 00270200802226920718 Standard Arrived at Recipient PO 10/14/25 03:13 EDT 33152 00270200802226920719 EAST LITTLE HAVANA SERVICE STATION LLC 9701 NW 89th Ave Medley FL 33178-1435 UNITED STATES 00270200802226920719 Standard Arrived at Recipient PO 10/14/25 03:13 EDT 33152 00270200802226920679 1626 SW NINTH ST LLC 5600 NW 72nd Ave Unit 669012 Miami FL 33166-0077 UNITED STATES 00270200802226920679 Standard Arrived at Recipient PO 10/13/25 19:37 EDT 33152 00270200802226920712 CHAO GUO 11241 NW 15th St Plantation FL 33323-2433 UNITED STATES 00270200802226920712 Standard Arrived at Recipient PO 10/13/25 21:14 EDT 33152 00270200802226920713 CITY OF MIAMI 444 SW 2nd Ave FL 3 Miami FL 33130-1910 UNITED STATES 00270200802226920713 Standard Arrived at Recipient PO 10/13/25 20:08 EDT 33152 00270200802226920714 CITY OF MIAMI 444 SW 2nd Ave FL 3 Miami FL 33130-1910 UNITED STATES 00270200802226920714 Standard Arrived at Recipient PO 10/13/25 20:08 EDT 33152 00270200802226920715 CORAL GROVE DEVELOPMENT LLC 2451 Brickell Ave Apt 12B Miami FL 33129-2469 UNITED STATES 00270200802226920715 Standard Arrived at Recipient PO 10/13/25 19:07 EDT 33152 00270200802226920675 1568 PROJECT LLC 4300 SW 74th Ave Miami FL 33155-4406 UNITED STATES 00270200802226920675 Standard Arrived at Recipient PO 10/14/25 01:33 EDT 33152 00270200802226920796 YO AMO CALLE OCHO LLC 1637 SW 8th St Ste 200 Miami FL 33135-5243 UNITED STATES 00270200802226920796 Standard Arrived at Recipient PO 10/14/25 02:28 EDT 33152 00270200802226920676 1603 SW 8TH ST LLC 1628 N Wells St Unit 1 Chicago IL 60614-6002 UNITED STATES 00270200802226920676 Standard Arrived at Recipient PO 10/13/25 12:33 EDT 60607 00270200802226920677 1603 SW 8TH ST LLC 1628 N Wells St Unit 1 Chicago IL 60614-6002 UNITED STATES 00270200802226920677 Standard Arrived at Recipient PO 10/11/25 18:48 EDT 60607 00270200802226920710 CARLOS M CHAIN PO Box 826272 Pembroke Pines FL 33082-6272 UNITED STATES 00270200802226920710 Standard Arrived at Recipient PO 10/13/25 19:17 EDT 33152 00270200802226920678 1621 QUAD LLC 1851 SW 11th Ter Miami FL 33135-5113 UNITED STATES 00270200802226920678 Standard Arrived at Recipient PO 10/14/25 04:11 EDT 33152 00270200802226920711 CARLOS PUPO TRS 210 SW 13th Ave Miami FL 33135-2414 UNITED STATES 00270200802226920711 Standard En Route 10/14/25 04:45 EDT 33152 Report Generated on : October 14, 2025 Tracking Number 00270200802226920660 00270200802226920660 00270200802226920671 00270200802226920671 00270200802226920661 00270200802226920661 00270200802226920672 00270200802226920672 00270200802226920662 00270200802226920662 00270200802226920663 00270200802226920663 00270200802226920670 00270200802226920670 00310200802226920666 00310200802226920666 00270200802226920657 00270200802226920657 00270200802226920668 00270200802226920668 00270200802226920658 00270200802226920658 00270200802226920669 00270200802226920669 00270200802226920659 00270200802226920659 00270200802226920664 00270200802226920664 00270200802226920665 00270200802226920665 00270200802226920655 00270200802226920655 00270200802226920656 Click2Mail MOL Pro Tracing Data For Click2Mail Order #33221852 Page 1 of 2 Mailing Address Scan Status Scan Date Scan Address/Standard Type Location Address (ZipCode) The Roads Association Katie Gant, PhD 1095 NW 14th Ter # R48 Miami FL 33136-1060 UNITED STATES Standard Arrived at Recipient PO 10/13/25 19:08 EDT 33152 Vizcaya Road Home Owner Association, Inc Luis D. Herrera 1181 SW 22nd Ter Miami FL 33129-2717 UNITED STATES Standard Arrived at Recipient PO 10/13/25 18:37 EDT 33152 Historic Roads Neighborhood Association Grace Solares, President 60 SW 30th Rd Miami FL 33129-2803 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:10 EDT 33152 Melissa Tapanes, Esq., on behalf of 1603 c/o Bercow Radell Fernandez Larkin + Tap 200 S Biscayne Blvd Ste 300 Miami FL 33131-5322 UNITED STATES Standard Arrived at Recipient PO 10/14/25 01:55 EDT 33152 Spring Garden Civic Association Carlos Salas 1021 NW North River Dr Miami FL 33136-2915 UNITED STATES Standard Arrived at Recipient PO 10/13/25 18:08 EDT 33152 Miami River Marine Group Bruce Brown 3033 NW North River Dr Miami FL 33142 UNITED STATES Arrived at Recipient PO 10/14/25 00:39 EDT 33152 Miami Historic East Shenandoah Homeowner Yvonne Bayona, President 1150 SW 13th Ave Miami FL 33135-5426 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:31 EDT 33152 Little Havana Townhomes North Jerry Aguiar, President 1409/1417 NW 1 St Miami FL 33125 UNITED STATES Arrived at Recipient PO 10/14/25 02:22 EDT 33152 City of Miami, Planning Department Mawusi Watson, Chief of Land Development 444 SW 2nd Ave FL 3 Miami FL 33130-1910 UNITED STATES Standard Arrived at Recipient PO 10/13/25 20:08 EDT 33152 Miami Shenandoah Neighborhood Associatio Lindsay Corrales, President 2262 SW 18th St Miami FL 33145-2426 UNITED STATES Standard Arrived at Recipient PO 10/14/25 01:16 EDT 33152 Flagler 39 Association Inc. Manuel Castineira, Vice President 3915 W Flagler St Coral Gables FL 33134 UNITED STATES Arrived at Recipient PO 10/14/25 04:35 EDT 33152 Miami Silver Bluff Neighborhood Associat Raul L. Tano, Esq. / President 200 S Biscayne Blvd Ste 4100 Miami FL 33131-2362 UNITED STATES Standard Arrived at Recipient PO 10/13/25 20:11 EDT 33152 Spring Garden Civic Association Eileen Marcial Broton, President 951 NW 10th Ct Miami FL 33136-2905 UNITED STATES Standard Arrived at Recipient PO 10/14/25 00:34 EDT 33152 Miami River Commission Brett Bibeau 1407 NW 7th St Stop 2 Miami FL 33125-3654 UNITED STATES Standard Arrived at Recipient PO 10/14/25 04:13 EDT 33152 Marlins Park Alfie Mesa 501 Marlins Way Miami FL 33125-1121 UNITED STATES Standard Arrived at Recipient PO 10/14/25 02:56 EDT 33152 District 3 The Honorable Joe Carollo 3500 Pan American Dr Miami FL 33133-5504 UNITED STATES Standard Arrived at Recipient PO 10/13/25 17:12 EDT 33152 Little Havana District Office Antonio Tony Wagner 1300 SW 12th Ave Miami FL 33129-2512 UNITED STATES Page 2 of 2 Tracking Number 00270200802226920656 00270200802226920667 00270200802226920667 Mailing Address Address/Standard Type Address Standard Silver Bluff Homeowner's Association Beba Standard Scan Status Arrived at Recipient PO Sardina, President 1665 STATES Arrived at Recipient PO Scan Date Scan Location (ZipCode) 10/13/25 21:52 EDT 33152 SW 23rd St Miami FL 33145-3961 UNITED 10/14/25 03:50 EDT 33152 Report Generated on : October 14, 2025