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 MIAM
CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA 33133. THE MEETING WILL BE BROADCAST LIVE FOR MEMBERS OF THE PUBLIC TO VI EV
ON THE CITY'S WEBSITE (WWW.MIAMIGOV.COMIrV) FACEBOOK, X, YOUTUBE AND CHANNEL 77-(COMCASTONLY 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 ANC
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:IIWWW.MIAMIGOV.COMIMEETINGINSTRUCT!CNS FOR DETAILED INSTRUCTIONS ON HOW TO PROVIDE PUBLIC COMMEN'
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 CITY HALL, 3500 PAN AMERICAN DRIVE, MIAMI, FLORIDA, SUBJECT TO ANY AND ALL RULES ANC
PROCEDURES AS THE CITY MAY IMPLEMENT OR AMEND. PUBLIC COMMENT WILL BEGIN AT APPROXIMATELY 9:00 AM. A COPY OF THE AGENDF
FOR THE CITY COMMISSION MEETING WILL BE AVAILABLE AT: HTTP:f/MIAMIFLIQM2-COMICITIZENSIDEFAULT.ASPX . IN THE EVENT THAT
SCHEDULED CITY COMMISSION MEETING 15 CANCELLED OR IS NOT HELD DUE TO A LACK OF A QUORUM OR OTHER EMERGENCY, A SPECIAL CIT
COMMISSION MEETING WILL BE AUTOMATICALLY SCHEDULED FOR THE TUESDAY IMMEDIATELY FOLLOWING THE CANCELLED MEETING
OCTOBER 26, 2025 AT 9:OOAM AT CITY HALL, 3500 PAN AMERICAN DRIVE 33133. ALL OF THE SCHEDULED AGENDA ITEMS FROM THAT CANCELLEC
MFFTINC SHAI I AUTOMATICALLY BE SCHEDULED AS AN AGENDA ITEM AT -PIE SPECIAL CITY COMMISSION MEETING (ORDINANCE 140871.
Petition(s) to consider the following:
FILE ID 15940 - AN ORDINANCE OF THE MIAMI CITY 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 SUBJECT TO
SECTION 163.3187, FLORIDA STATUTES, BY CHANGING THE FUTURE LAND USE DESIGNATION FROM
"MEDIUM DENSITY MULTIFAMILY RESIDENTIAL" TO "RESTRICTED COMMERCIAL" OF THE ACREAGE
DESCRIBED HEREIN OF REAL PROPERTY AT 175 NORTHEAST 55 STREET, MIAMI, FLORIDA, AND THE
WESTERN PORTION OF 184 NORTHEAST 56 STREET, MIAMI, FLORIDA, ALL AS MORE PARTICULARLY
DESCRIBED IN EXHIBIT "A," ATTACHED AND INCORPORATED; MAKING FINDINGS; AND PROVIDING FOR
AN EFFECTIVE DATE.
FILE ID 15941 - AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), AMENDING
THE ZONING ATLAS OF ORDINANCE NO. 13114, THE ZONING ORDINANCE OF THE CITY OF MIAMI,
FLORIDA, AS AMENDED ("MIAMI 21 CODE") BY CHANGING THE ZONING TRANSECT OF THE WESTERN
PORTION OF THE PROPERTY BIFURCATED BY TWO (2) TRANSECT ZONES LOCATED AT 184
NORTHEAST 56 STREET, MIAMI, FLORIDA, FROM "T4-R," GENERAL URBAN TRANSECT ZONE --
RESTRICTED, TO "T5-0," URBAN CENTER TRANSECT ZONE — OPEN, AND THE PROPERTY GENERALLY
LOCATED AT 175 NORTHEAST 55 STREET FROM "T4-R," GENERAL URBAN TRANSECT ZONE —
RESTRICTED, TO "T5-0," URBAN CENTER TRANSECT ZONE — OPEN, MORE PARTICULARLY DESCRIBED
IN EXHIBIT "A," ATTACHED AND INCORPORATED; MAKING FINDINGS; CONTAINING A SEVERABILITY
CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE.
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 for the above are on file with Hearing Boards, 444 SW 2n° Avenue, 3f° Floor, Miami, Florida, 33130 and are available for review
during work hours. Phone: (305) 418-2030
In accordance with the 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 Cierk at (305) 250-5360 at
least three business days prior to the proceeding.
Should any person desire to appeal any decision of the City 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 (FIS 286.0105).
Pursuant to Miami City Cede Section 2-33(o), whenever a scheduled City Commission meeting is cancelled or is not held dine 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- All of the scheduled agenda items from that cancelled meeting shall automatically he scheduled as an agenda item at the special
City Commission meeting. The City Clerk shall notify the public of the special meeting Thal is to take piece by placing a notice of the special City Commission meeting at the entrance of City Hall and the City'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---CITY OF MIAMI
Cf"t C�� (?Q y , being duly sworn, deposes and says: On the day of O(: ,- , 2 ,, at or about L'`I 3 5
A.M.IP.M., pursuant to City Code, Section 620(2), I posted on the land herein described, a sign bearing a Notice of Public Hearing.
S, orn to and subscribed} before me this U day of
�NQTARY PUBLIC
'LLTATE OF FLORIDA AT LARGE
, 20 IS
V, FI ERICA BERMMUDEZ
.� :._'e.
:r, 1f-' Notary Public - State of Flonde
., ;nit •'c Commission # HH 246097
'„ ?h` My Comm. Expires Mar 28, 2076
Bonded through National Notary Assn,
(STAMP)
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 (COMCASTONLYFOR 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 HT7P:l/WWW.MIAMIGOV.COM/MEET1NG1NSTRUCTIONS 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 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:IIMIAMIFL.IQM2.COM/CITIZENS)DEFAULT.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:OOAM 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 15940 - AN ORDINANCE OF THE MIAMI CITY 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 SUBJECT TO
SECTION 163.3187, FLORIDA STATUTES, BY CHANGING THE FUTURE LAND USE DESIGNATION FROM
"MEDIUM DENSITY MULTIFAMILY RESIDENTIAL" TO "RESTRICTED COMMERCIAL" OF THE ACREAGE
DESCRIBED HEREIN OF REAL PROPERTY AT 175 NORTHEAST 55 STREET, MIAMI, FLORIDA, AND THE
WESTERN PORTION OF 184 NORTHEAST 56 STREET, MIAMI, FLORIDA, ALL AS MORE PARTICULARLY
DESCRIBED IN EXHIBIT "A," ATTACHED AND INCORPORATED; MAKING FINDINGS; AND PROVIDING FOR
AN EFFECTIVE DATE.
FILE ID 15941 - AN ORDINANCE OF THE MIAMI CITY COMMISSION, WITH ATTACHMENT(S), AMENDING
THE ZONING ATLAS OF ORDINANCE NO. 13114, THE ZONING ORDINANCE OF THE CITY OF MIAMI,
FLORIDA, AS AMENDED ("MIAMI 21 CODE") BY CHANGING THE ZONING TRANSECT OF THE WESTERN
PORTION OF THE PROPERTY BIFURCATED BY TWO (2) TRANSECT ZONES LOCATED AT 184
NORTHEAST 56 STREET, MIAMI, FLORIDA, FROM "T4-R," GENERAL URBAN TRANSECT ZONE —
RESTRICTED, TO "T5-O," URBAN CENTER TRANSECT ZONE — OPEN, AND THE PROPERTY GENERALLY
LOCATED AT 175 NORTHEAST 55 STREET FROM "T4-R," GENERAL URBAN TRANSECT ZONE —
RESTRICTED, TO "T5-O," URBAN CENTER TRANSECT ZONE — OPEN, MORE PARTICULARLY DESCRIBED
IN EXHIBIT "A," ATTACHED AND INCORPORATED; MAKING FINDINGS; CONTAINING A SEVERABILITY
CLAUSE; AND PROVIDING FOR AN EFFECTIVE DATE.
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 for the above are on Tile with Hearing Boards, 444 SW 2'° Avenue, 3r° Floor, Miami, Florida, 33130 and are available for review
during work hours. Pone: (305) 416-2030.
In accordance with the 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 (306) 250-5360 at
least three business days prior to the proceeding.
Should any person desire to appeat any decision of the City 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 (F/S 266.0105).
Pursuant to Miami City Code Section 2-33(o), whenever 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. 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 take place by placing a notice of the special City Commission meeting at the entrance of City Hall and the Cayes main
administrative buildng, 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 specie] City Commission meeting.
ANY PERSON WHO RECEIVES COMPENSATION, REMUNERATION OR EXPENSES FOR CONDUCTING LOBBYING ACTIVITIES €5 REQUIRED TO REGISTER AS A LOBBYIST WITH THE cn-y 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
A r �` STATE OF FLORIDA---COUNTY OF MIAMI-DADE---CITY OF/MIAMI /
-11I -` L, i( e(itj✓ being duly sworn, deposes and says: On the day of ILL/orb vti , 20 j�) at or about9 ! 36 t9 f
A.M./P.M., pursuant to City Code, Section fit 0(2), I posted on/the land herein
described, a sign bearing a Notice of Public Hearing.
S •''n to and subscribed before me this () day 0 L O I 1 1L , 20I
A
illARY PUBLIC
TE OF FLORIDA AT LARGE
(STA
. p ef'-
ERICA 8ERMU0 Z
o r�
;r: ,r:_ NotaryPubtic- StatearFlorida
" te` Commission 4 141.1 246097
My Comm. Expires Mar 28, 2026
3onded through National Notary Assn,.
PUBLIC N
CONCERNING THIS PROPERN
THE CITY COMMISSION AT
'°
3500 PAN AMERICAN DRIVE RpV '
�BLIC H
DINING THIS PROPERTY WILL
ITY COMMISSION AT MIAMI CITr
PAN AMER1CAN DRIVE
E
ADDITIG4'
INFORMA
CALL
(305) 416,
°a=ta tMssig„,untu the date 2th!
PUBll'
CONCERNi.
THE CITY COXu,,.
3500 PAN ANEAlc
DATE 8 TIME
HEARING
ITEM(S)
POINT OF
CONTACT
CONCERNING THIS PROPERTY
THE cITY COMMISSION AT MIAM'
3500 PAN AMERICAN EKFIVE
63U1451114 2OTH ST. MIAMI 11141111
05-576-0989
F.5.715.07 / 713.: N.C. #97132
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, 175 Northeast 55 Street; 13 4>~
Northeast 56 Street
APPLICANT(S): Steven J. Wernick, Esq., on b- =NE If rr
5900 W Little Haiti, LLC.
PURPOSE (File ID 15940): This appli ee o c mend
the designation on the Future L. i fo bove
property from "Medium Densi esi•
"Restricted Commerci
PURPOSE (File ID to change
the properties from " -R' G =In T . Zone —
Restricted to "Tb-®." b. , Ce iter Tr_ r -ct,Zo e — Open.
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.
■I
CSC C` i C-J 7 1!
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.
1
La presente notificacion se ha enviado a los pror ietario-' que
se encuentran a menos de 30C pies de la pr, piedad
identificada en este aviso. Ls- animamol a partic+par er la
reunion o a hacernos Ilegar sir neni ariLls por rito.
AgradecemcG c !fundir Este not�:�cac :in.
Yo to voye avi sa a I Aly h wop iwiy lte kr nan ^yon reyon 300 pye
de pwopriytte yo f antif e n :n avi sa a. rvou envite w
patisipe nan r winyon '.r oswa Bourret komante alekri.
TL npri i ataje revizyun sa a.
Email: Planning@rna.iii.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 ant, 444 :2nd Ave 3'd Floor Miami, FL 33130.
Should any persor Iesire to appeal any decision made with respect to any
matter considered his misting or l- ring, he or she shall ensure that
verbatim record of tt, proceeags ra. e including in all testimony and
evidenv 'noon w 'r h any appeal ,ay be based (F/S 286.0105).
In thr. PvPnt th9t ,edu, :d City Commission meeting is cancelled or is not
hel .ue to a , r. of a 'aorum or oth. it emergency, a special City Commission
mEating will be a;atomatically s_ ',edo 1 for the Tuesday immediately following
the cancelled rr,,eting r lctobi 25 at 9:OOam at City Hall, 3500 Pan
Arierican Drive 3a `i3. of the .aced agenda items from that cancelled
feting shall au+ natir .Ily be ss_.,eduled as an agenda item at the special
Gay Commission meeting (ordinance 14087).
Planning Hearing Boards Chief
444 SW 2nd Avenue
3rd Floor
Miami, FL 33130-1910
District 5
The Honorable Christine King
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, 175 Northeast 55 Street; 13 4>~
Northeast 56 Street
APPLICANT(S): Steven J. Wernick, Esq., on b- =NE If rr
5900 W Little Haiti, LLC.
PURPOSE (File ID 15940): This appli ee o c mend
the designation on the Future L. i fo bove
property from "Medium Densi esi•
"Restricted Commerci
PURPOSE (File ID to change
the properties from " -R' G =In T . Zone —
Restricted to "Tb-®." b. , Ce iter Tr_ r -ct,Zo e — Open.
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.
■I
CSC C` i C-J 7 1!
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.
1
La presente notificacion se ha enviado a los pror ietario-' que
se encuentran a menos de 30C pies de la pr, piedad
identificada en este aviso. Ls- animamol a partic+par er la
reunion o a hacernos Ilegar sir neni ariLls por rito.
AgradecemcG c !fundir Este not�:�cac :in.
Yo to voye avi sa a I Aly h wop iwiy lte kr nan ^yon reyon 300 pye
de pwopriytte yo f antif e n :n avi sa a. rvou envite w
patisipe nan r winyon '.r oswa Bourret komante alekri.
TL npri i ataje revizyun sa a.
Email: Planning@rna.iii.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 ant, 444 :2nd Ave 3'd Floor Miami, FL 33130.
Should any persor Iesire to appeal any decision made with respect to any
matter considered his misting or l- ring, he or she shall ensure that
verbatim record of tt, proceeags ra. e including in all testimony and
evidenv 'noon w 'r h any appeal ,ay be based (F/S 286.0105).
In thr. PvPnt th9t ,edu, :d City Commission meeting is cancelled or is not
hel .ue to a , r. of a 'aorum or oth. it emergency, a special City Commission
mEating will be a;atomatically s_ ',edo 1 for the Tuesday immediately following
the cancelled rr,,eting r lctobi 25 at 9:OOam at City Hall, 3500 Pan
Arierican Drive 3a `i3. of the .aced agenda items from that cancelled
feting shall au+ natir .Ily be ss_.,eduled as an agenda item at the special
Gay Commission meeting (ordinance 14087).
Planning Hearing Boards Chief
444 SW 2nd Avenue
3rd Floor
Miami, FL 33130-1910
Little Haiti Revitalization Trust
Joann Milord, President/CEO
212 NE 59th Ter
Miami, FL 33137-2121
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, 175 Northeast 55 Street; 13 4>~
Northeast 56 Street
APPLICANT(S): Steven J. Wernick, Esq., on b- =NE If rr
5900 W Little Haiti, LLC.
PURPOSE (File ID 15940): This appli ee o c mend
the designation on the Future L. i fo bove
property from "Medium Densi esi•
"Restricted Commerci
PURPOSE (File ID to change
the properties from " -R' G =In T . Zone —
Restricted to "Tb-®." b. , Ce iter Tr_ r -ct,Zo e — Open.
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.
■I
CSC C` i C-J 7 1!
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.
1
La presente notificacion se ha enviado a los pror ietario-' que
se encuentran a menos de 30C pies de la pr, piedad
identificada en este aviso. Ls- animamol a partic+par er la
reunion o a hacernos Ilegar sir neni ariLls por rito.
AgradecemcG c !fundir Este not�:�cac :in.
Yo to voye avi sa a I Aly h wop iwiy lte kr nan ^yon reyon 300 pye
de pwopriytte yo f antif e n :n avi sa a. rvou envite w
patisipe nan r winyon '.r oswa Bourret komante alekri.
TL npri i ataje revizyun sa a.
Email: Planning@rna.iii.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 ant, 444 :2nd Ave 3'd Floor Miami, FL 33130.
Should any persor Iesire to appeal any decision made with respect to any
matter considered his misting or l- ring, he or she shall ensure that
verbatim record of tt, proceeags ra. e including in all testimony and
evidenv 'noon w 'r h any appeal ,ay be based (F/S 286.0105).
In thr. PvPnt th9t ,edu, :d City Commission meeting is cancelled or is not
hel .ue to a , r. of a 'aorum or oth. it emergency, a special City Commission
mEating will be a;atomatically s_ ',edo 1 for the Tuesday immediately following
the cancelled rr,,eting r lctobi 25 at 9:OOam at City Hall, 3500 Pan
Arierican Drive 3a `i3. of the .aced agenda items from that cancelled
feting shall au+ natir .Ily be ss_.,eduled as an agenda item at the special
Gay Commission meeting (ordinance 14087).
Planning Hearing Boards Chief
444 SW 2nd Avenue
3rd Floor
Miami, FL 33130-1910
Steven J. Wernick, Esq. o/b/o 5900 W Li
c/o Day Pitney LLP
396 Alhambra Cir FL 14
Coral Gables, FL 33134
PRESORTED
FIRST-CLASS MAIL
U.S. POSTAGE PAID
C2M LLC
22202
Tracking Number
00270200802226920870
00270200802226920870
00270200802226920871
00270200802226920871
00270200802226920872
00270200802226920872
00270200802226920907
00270200802226920907
00270200802226920908
00270200802226920908
00270200802226920909
00270200802226920909
00270200802226920903
00270200802226920903
00270200802226920904
00270200802226920904
00270200802226920905
00270200802226920905
00270200802226920906
00270200802226920906
00270200802226920866
00270200802226920866
00270200802226920867
00270200802226920867
00270200802226920900
00270200802226920900
00270200802226920868
00270200802226920868
00270200802226920901
00270200802226920901
00270200802226920869
00270200802226920869
00270200802226920902
00270200802226920902
00270200802226920862
00270200802226920862
Click2Mail MOL Pro Tracing Data
For Click2Mail Order #33222008
Page 1 of 8
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
LOUIS EVANS LAFRANCE JIMMY ALMONOR CHILA 121 NE 53rd St Miami FL 33137-2730 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:57 EDT 33152
LVR INVESTMENTS LLC C/O WILLIAM RIOS SOU 7901 SW 124th St Pinecrest FL 33156-6051 UNITED STATES
Standard Arrived at Recipient PO 10/14/25 03:38 EDT 33152
MARIE L SUAREL LE REM MORANGE AGENOR 148 NE 57th St Miami FL 33137-2495 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:10 EDT 33152
SABAL PALM ENTERPRISES INC 3720 SW 185th Ave Miramar FL 33029-2702 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:35 EDT 33152
SAINTS INVESTMENTS LLC 353 N Seaboard Rd North Miami Beach FL 33169-5930 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:03 EDT 33152
SAMUEL JEAN TRS SRNEN REV TRUST ROSSITA 300 Sweetwater Club Ct Longwood FL 32779-2159 UNITED
STATES
Standard Arrived at Recipient PO 10/14/25 01:23 EDT 32799
RACHELLE CADET TRS JULES CADET TRS 6105 SW 120th St Pinecrest FL 33156-4918 UNITED STATES
Standard Arrived at Recipient PO 10/14/25 01:07 EDT 33152
RENE PLACIDE 245 NE 55th St Miami FL 33137-2556 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:39 EDT 33152
RGF ATHENA LLC 990 Biscayne Blvd Ste 701 Miami FL 33132-1556 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:30 EDT 33152
RODAN III LLC 3191 Grand Ave # 330278 Miami FL 33133-5103 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:09 EDT 33152
KIDCO CREATIVE LEARNING INC 2720 W 1st Ave Hialeah FL 33010-1704 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:23 EDT 33152
KIDCO CREATIVE LEARNING INC 2720 W 1st Ave Hialeah FL 33010-1704 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:23 EDT 33152
PUMO FAMILY LTD 7327 NW Miami Ct Miami FL 33150-3509 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:12 EDT 33152
KIDCO CREATIVE LEARNING INC 2720 W 1st Ave Hialeah FL 33010-1704 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:23 EDT 33152
R 0 CHARLES & C A WILLIAMS 244 NE 57th St Miami FL 33137-2541 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:52 EDT 33152
LEONIE FOUGH LIVINGSTONE FOUGH 5600 Collins Ave Apt 6S Miami Beach FL 33140-2406 UNITED STATES
Standard Arrived at Recipient PO 10/14/25 02:09 EDT 33152
RACHELLE CADET TRS JULES CADET TRS 6105 SW 120th St Pinecrest FL 33156-4918 UNITED STATES
Standard Arrived at Recipient PO 10/14/25 01:07 EDT 33152
JR SMITH FAMILY HOLDINGS 1 LLC 6675 NW 25th Way Boca Raton FL 33496-2021 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 19:09 EDT 33416
Page 2 of 8
Tracking Number
00270200802226920863
00270200802226920863
00270200802226920864
00270200802226920864
00270200802226920865
00270200802226920865
00270200802226920861
00270200802226920861
00270200802226920859
00270200802226920859
00270200802226920855
00270200802226920855
00270200802226920856
00270200802226920856
00270200802226920857
00270200802226920857
00270200802226920858
00270200802226920858
00270200802226920851
00270200802226920851
00270200802226920852
00270200802226920852
00270200802226920853
00270200802226920853
00270200802226920854
00270200802226920854
00270200802226920891
00270200802226920891
00270200802226920892
00270200802226920892
00270200802226920893
00270200802226920893
00270200802226920894
00270200802226920894
00270200802226920890
00270200802226920890
00270200802226920808
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
JUSTIANO JIMENEZ 165 NE 53rd St Miami FL 33137-2730 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:36 EDT 33152
JUSTINIANO JIMENEZ 165 NE 53rd St Miami FL 33137-2730 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:36 EDT 33152
JUSTINIANO JIMENEZ 165 NE 53rd St Miami FL 33137-2730 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:36 EDT 33152
JOHN W ECHTERLING 1228 Placetas Ave Coral Gables FL 33146-3243 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:24 EDT 33152
JOE LOUISSAINT 353 N Seaboard Rd Miami FL 33169-5930 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:03 EDT 33152
GIANLUCA CASTALDO 76 NE 49th St Miami FL 33137-3116 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:15 EDT 33152
IRLIN ST HILAIRE &W MARIE 585 NW 101st St Miami FL 33150-1418 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:24 EDT 33152
JACQUES CORDON TRS MJC TRUST 166 NE 55th St Miami FL 33137-2438 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:09 EDT 33152
JASMINE M CLARKE KAYLA N CLARKE CASSANDR 104 NE 56th St Miami FL 33137-2424 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 16:33 EDT 33152
GASPARD PAUL LE PHILOMENE PAU LE REM TRA 160 NE 58th St Miami FL 33137-2056 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:03 EDT 33152
GEFFRARD FREDERICK 184 NE 58th St Miami FL 33137-2056 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:01 EDT 33152
GEORGE L HUBERT &W YOLANDA J 240 NE 55th St Miami FL 33137-2530 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:45 EDT 33152
GG FI LLC 244 NE 55th Ter Miami FL 33137-2558 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 19:47 EDT 33152
NW 34TH STREET HOLDING LLC 5735 NE 2nd Ave Miami FL 33137-2507 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:16 EDT 33152
OMG TRUST 21218 St Andrews Blvd PMB 615 Boca Raton FL 33433-2435 UNITED STATES
Standard Arrived at Recipient PO 10/12/25 16:02 EDT 33416
PEARLINE MURRAY & JOAN GILMORE 140 NE 57th St Miami FL 33137-2428 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:10 EDT 33152
PERICLES MEDARD SAINTAMISE MEDARD 235 NE 55th Ter Miami FL 33137-2533 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 19:15 EDT 33152
NW 34 STREET HOLDINGS LLC 5735 NE 2nd Ave Miami FL 33137-2507 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:16 EDT 33152
2ND PIONEER LLC PO Box 381703 Miami FL 33238-1703 UNITED STATES
Page 3 of 8
Tracking Number
00270200802226920808
00270200802226920929
00270200802226920929
00270200802226920809
00270200802226920809
00270200802226920804
00270200802226920804
00270200802226920925
00270200802226920925
00270200802226920805
00270200802226920805
00270200802226920926
00270200802226920926
00270200802226920806
00270200802226920806
00270200802226920927
00270200802226920927
00270200802226920807
00270200802226920807
00270200802226920928
00270200802226920928
00270200802226920800
00270200802226920800
00270200802226920888
00270200802226920888
00270200802226920921
00270200802226920921
00270200802226920801
00270200802226920801
00270200802226920889
00270200802226920889
00270200802226920922
00270200802226920922
00270200802226920802
00270200802226920802
00270200802226920923
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
Standard Arrived at Recipient PO 10/13/25 23:16 EDT 33152
VINCELLI MIAMI LLC 950 Brickell Bay Dr Apt 5202 Miami FL 33131-3964 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:37 EDT 33152
5416 NE 1ST CT LLC 175 SW 7th St Ste 1205 Miami FL 33130-2952 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:37 EDT 33152
20001 E OAKMONT LLC 20001 E Oakmont Dr Hialeah FL 33015-2048 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:34 EDT 33152
TOUSSAINT ATELIERS RESIDENCES LLC 8163 NE 2nd Ave Ste B Miami FL 33138 UNITED STATES
Arrived at Recipient PO 10/13/25 22:53 EDT 33152
224 NE 56TH LLC 6855 NE 5th Ave Miami FL 33138-5612 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:50 EDT 33152
TRANQUILLA CONDOMINIUM ASSOCIATION, INC. 6815 Biscayne Blvd Ste 103 PMB 422 Miami FL 33138-6292
UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:55 EDT 33152
234NE56 INC PO Box 530647 Miami FL 33153-0647 UNITED STATES
Standard En Route 10/12/25 04:06 EDT 33152
TTO527FFT CORP 310 Shore Dr E Miami FL 33133-2624 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:38 EDT 33152
243 NE 57 STREET LLC 11405 NE 12th Ave Miami FL 33161-6845 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:12 EDT 33152
VASHTIE JASMINE FULLER 164 NE 56th St Miami FL 33137-2442 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 17:10 EDT 33152
142 NE 56TH ST LLC 3225 McLeod Dr # 777 Las Vegas NV 89121-2257 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 22:03 EDT 89199
NELIDA E LEZCANO 118 NE 57th St Miami FL 33137-2428 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:07 EDT 33152
SUN BEAM COMMUNITY DEV CORP 2800 Biscayne Blvd Ste 400 Miami FL 33137-4535 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 23:23 EDT 33152
146 THE WALL INVESTMENTS LLC 6815 Biscayne Blvd Ste 103 PMB 389 Miami FL 33138-6292 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 21:55 EDT 33152
NICO MARTIN INVESTMENTS 2023 LLC 800 SE 4th Ave Ste 704 Hallandale Beach FL 33009-6496 UNITED
STATES
Standard Arrived at Recipient PO 10/13/25 16:59 EDT 33152
SURLITTERIVER2 LLC 1441 Brickell Ave Miami FL 33131 UNITED STATES
Arrived at Recipient PO 10/14/25 00:40 EDT 33152
164 174 NE 54 LLC 140 E 56th St Apt 1D New York NY 10022-3624 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 14:20 EDT 10199
SURLITTLERIVER2 LLC 1441 Brickell Ave Ste 1400 Miami FL 33131-3426 UNITED STATES
Page 4 of 8
Tracking Number
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
00270200802226920923 Standard Arrived at Recipient PO 10/14/25 01:20 EDT 33152
00270200802226920803 164 174 NE 54 LLC 140 E 56th St Apt 1D New York NY 10022-3624 UNITED STATES
00270200802226920803 Standard Arrived at Recipient PO 10/13/25 14:20 EDT 10199
00270200802226920924 TOUSSAINT ATELIERS RESIDENCES LLC 8163 NE 2nd Ave Ste B Miami FL 33138 UNITED STATES
00270200802226920924 Arrived at Recipient PO 10/13/25 22:53 EDT 33152
00270200802226920884 NATALIE MILLS 848 N Rainbow Blvd PMB 8338 Las Vegas NV 89107-1103 UNITED STATES
00270200802226920884 Standard Arrived at Recipient PO 10/13/25 15:37 EDT 89199
00270200802226920885 NE 2 AVE REAL EST INVEST GRP LLC 5735 NE 2nd Ave Miami FL 33137-2507 UNITED STATES
00270200802226920885 Standard Arrived at Recipient PO 10/13/25 17:16 EDT 33152
00270200802226920886 NEBULAR INVESTMENTS LLC 3206 Calle Largo Dr Hollywood FL 33021-7035 UNITED STATES
00270200802226920886 Standard Arrived at Recipient PO 10/13/25 21:19 EDT 33152
00270200802226920887 NEBULAR INVESTMENTS LLC 3206 Calle Largo Dr Hollywood FL 33021-7035 UNITED STATES
00270200802226920887 Standard Arrived at Recipient PO 10/13/25 21:19 EDT 33152
00270200802226920920 STAR HOUSE 2 LLC 175 SW 7th St Ste 1400 Miami FL 33130-2953 UNITED STATES
00270200802226920920 Standard Arrived at Recipient PO 10/13/25 21:40 EDT 33152
00270200802226920880 MIAMI GATEWAY DEVELOPMENT LLC C/O NELSON 360 S Rosemary Ave Ste 1410 West Palm Beach FL 33401-
6056 UNITED STATES
00270200802226920880 Standard Arrived at Recipient PO 10/14/25 01:06 EDT 33416
00270200802226920881 MIAMI GATEWAY DEVELOPMENT LLC C/O NELSON 360 S Rosemary Ave Ste 1410 West Palm Beach FL 33401-
6056 UNITED STATES
00270200802226920881 Standard Arrived at Recipient PO 10/14/25 01:06 EDT 33416
00270200802226920918 SONIA DESROIS 226 NE 56th St Miami FL 33137-2537 UNITED STATES
00270200802226920918 Standard Arrived at Recipient PO 10/13/25 23:07 EDT 33152
00270200802226920919 STAR HOUSE 2 LLC 175 SW 7th St Ste 1400 Miami FL 33130-2953 UNITED STATES
00270200802226920919 Standard Arrived at Recipient PO 10/13/25 21:40 EDT 33152
00270200802226920914 SHANAYA KRISHIV LLC 1801 S Ocean Dr Ste E Hallandale Beach FL 33009-4931 UNITED STATES
00270200802226920914 Standard Arrived at Recipient PO 10/13/25 17:19 EDT 33152
00270200802226920915 SHANAYA KRISHIV LLC 1801 S Ocean Dr Hallandale Beach FL 33009 UNITED STATES
00270200802226920915 Arrived at Recipient PO 10/13/25 17:08 EDT 33152
00270200802226920916 SHANAYA KRISHIV LLC 1801 S Ocean Dr Ste E Hallandale Beach FL 33009-4931 UNITED STATES
00270200802226920916 Standard Arrived at Recipient PO 10/13/25 17:19 EDT 33152
00270200802226920917 SONIA BISHOP 1020 NE 81st St Miami FL 33138-4211 UNITED STATES
00270200802226920917 Standard Arrived at Recipient PO 10/13/25 16:48 EDT 33152
00270200802226920877 MIAMI 33 CAPITAL LLC 571 W 183rd St New York NY 10033-8627 UNITED STATES
00270200802226920877 Standard Arrived at Recipient PO 10/13/25 18:07 EDT 10199
00270200802226920910 SAMUEL L JOHNSON JR TRS KAPPA RATTLER TR 4543 SW 195th Way Miramar FL 33029-6202 UNITED
STATES
00270200802226920910 Standard Arrived at Recipient PO 10/13/25 19:06 EDT 33152
00270200802226920878 MIAMI 54TH STREET INC % WALGREEN COMPANY 300 Wilmot Rd # 3101-Ms Deerfield IL 60015-4614 UNITED
STATES
Page 5 of 8
Tracking Number
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
00270200802226920878 Standard Arrived at Recipient PO 10/11/25 21:25 EDT 60095
00270200802226920911 SCHOOL BOARD OF MIAMI-DADE COUNTY 1450 NE 2nd Ave Miami FL 33132-1308 UNITED STATES
00270200802226920911 Standard Arrived at Recipient PO 10/13/25 16:47 EDT 33152
00270200802226920879 MIAMI GATEWAY DEVELOPMENT LLC AARON GOLD 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL
33309-1974 UNITED STATES
00270200802226920879 Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
00270200802226920912 SERGE LAUSIER 137 NE 55th St Miami FL 33137-2419 UNITED STATES
00270200802226920912 Standard Arrived at Recipient PO 10/13/25 21:16 EDT 33152
00270200802226920913 SHANAYA KRISHIV LLC 1801 S Ocean Dr Hallandale Beach FL 33009 UNITED STATES
00270200802226920913 Arrived at Recipient PO 10/13/25 17:08 EDT 33152
00270200802226920873 MARK A COSTIGAN &W SONIA 160 NE 54th St Miami FL 33137-2416 UNITED STATES
00270200802226920873 Standard Arrived at Recipient PO 10/13/25 17:12 EDT 33152
00270200802226920874 MAY DANIEL PROPERTIES LLC 5701 NE 1st Ct Miami FL 33137-2024 UNITED STATES
00270200802226920874 Standard Arrived at Recipient PO 10/13/25 23:20 EDT 33152
00270200802226920875 MCM DEVELOPMENT LLC 5101 Collins Ave PH D Miami Beach FL 33140-2781 UNITED STATES
00270200802226920875 Standard Arrived at Recipient PO 10/14/25 02:54 EDT 33152
00270200802226920876 MELEI LLC 134 NE 56 ST LLC 402 NW 111th Ter Miami Shores FL 33168-3326 UNITED STATES
00270200802226920876 Standard Arrived at Recipient PO 10/13/25 16:48 EDT 33152
00270200802226920826 AMS 168 LLC 1749 NE Miami Ct Apt 309 Miami FL 33132-1246 UNITED STATES
00270200802226920826 Standard Arrived at Recipient PO 10/13/25 20:52 EDT 33152
00270200802226920827 ANTOINETTE MARCELIN 126 NE 57th St Miami FL 33137-2428 UNITED STATES
00270200802226920827 Standard Arrived at Recipient PO 10/13/25 23:08 EDT 33152
00270200802226920828 ARGENTUM INVESTMENTS LLC 6855 NE 5th Ave Miami FL 33138-5612 UNITED STATES
00270200802226920828 Standard Arrived at Recipient PO 10/13/25 20:50 EDT 33152
00270200802226920829 ARGENTUM INVESTMENTS LLC 6855 NE 5th Ave Miami FL 33138-5612 UNITED STATES
00270200802226920829 Standard Arrived at Recipient PO 10/13/25 20:50 EDT 33152
00270200802226920822 5700 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
00270200802226920822 Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
00270200802226920823 5700 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
00270200802226920823 Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
00270200802226920824 5715 NE 1ST CT LLC 5715 NE 1st Ct Miami FL 33137-2024 UNITED STATES
00270200802226920824 Standard Arrived at Recipient PO 10/13/25 23:23 EDT 33152
00270200802226920825 ALOURDE SEARS 5525 NE 1st Ct Miami FL 33137-2409 UNITED STATES
00270200802226920825 Standard Arrived at Recipient PO 10/13/25 20:31 EDT 33152
00270200802226920820 5700 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
00270200802226920820 Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
00270200802226920821 5700 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
00270200802226920821 Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
Page 6 of 8
Tracking Number
00310200802226920882
00310200802226920882
00310200802226920883
00310200802226920883
00270200802226920819
00270200802226920819
00270200802226920815
00270200802226920815
00270200802226920816
00270200802226920816
00270200802226920817
00270200802226920817
00270200802226920818
00270200802226920818
00270200802226920811
00270200802226920811
00270200802226920899
00270200802226920899
00270200802226920812
00270200802226920812
00270200802226920813
00270200802226920813
00270200802226920814
00270200802226920814
00270200802226920895
00270200802226920895
00270200802226920896
00270200802226920896
00270200802226920897
00270200802226920897
00270200802226920810
00270200802226920810
00270200802226920898
00270200802226920898
00270200802226920850
00270200802226920850
00270200802226920848
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
MIDTOWN WEST PROPERTIES INC 200 NE 57th St Miami FL 33137 UNITED STATES
En Route
10/12/25 17:00 EDT 33152
MIDTOWN WEST PROPERTIES INC 5625 NE 2 Ave Miramar FL 33027 UNITED STATES
En Route
10/14/25 00:10 EDT 33152
5600 E LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
5500 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
5500 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
5519 NE 1 AVE LLC 933 San Mateo Blvd NE Ste 500 PMB 159 Albuquerque NM 87108-1862 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 22:16 EDT 87101
5600 E LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
5475 MIAMI LLC PO Box 13098 Miami FL 33101-3098 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:47 EDT 33152
PS FLORIDA ONE INC 701 Western Ave Glendale CA 91201-2349 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 13:25 EDT 91383
5500 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
5500 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
5500 W LITTLE HAITI LLC 1475 W Cypress Creek Rd Ste 202 Fort Lauderdale FL 33309-1974 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 18:51 EDT 33152
PHILADELPHIA CHURCH OF GOD INC 125 NE 54th St Miami FL 33137-2415 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 16:30 EDT 33152
PHUONG ANH NGUYEN 174 NE 55th St Miami FL 33137-2438 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:11 EDT 33152
PICHON PROPERTIES LLC 12864 Biscayne Blvd PMB 1058 North Miami FL 33181-2007 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 16:49 EDT 33152
5416 NE 1ST CT LLC 175 SW 7th St Ste 1205 Miami FL 33130-2952 UNITED STATES
Standard Arrived at Recipient PO 10/11/25 22:29 EDT 33152
PRESIDENTIAL PROPERTY INVESTMENTS VL LLC 14651 Biscayne Blvd PMB 359 North Miami FL 33181-1211
UNITED STATES
Standard Arrived at Recipient PO 10/13/25 15:37 EDT 33152
GABRIEL F DE CASTRO 5521 NE 1st Ct Miami FL 33137-2409 UNITED STATES
Standard Arrived at Recipient PO 10/13/25 20:29 EDT 33152
FRANCESCA MONTANA 3347 Ocean Ave Oceanside NY 11572-4325 UNITED STATES
Page 7 of 8
Tracking Number
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
00270200802226920848 Standard Arrived at Recipient PO 10/13/25 14:42 EDT 11599
00270200802226920849 FRANTZ JEAN TERLONGE 5525 NE 1st Ct Miami FL 33137-2409 UNITED STATES
00270200802226920849 Standard Arrived at Recipient PO 10/13/25 20:31 EDT 33152
00270200802226920844 DAMA OR INC 5390 NE 2nd Ave Miami FL 33137-2708 UNITED STATES
00270200802226920844 Standard Arrived at Recipient PO 10/13/25 22:52 EDT 33152
00270200802226920845 DANNY CORVOISIER MARC E LAFRANCE EVELY D 176 NE 56th St Miami FL 33137-2442 UNITED STATES
00270200802226920845 Standard Arrived at Recipient PO 10/13/25 17:13 EDT 33152
00270200802226920846 DDH INVESTMENTS CORP 3001 SW 82nd Ave Miami FL 33155-2442 UNITED STATES
00270200802226920846 Standard Arrived at Recipient PO 10/14/25 01:34 EDT 33152
00270200802226920847 DIVE BAR 215 LLC 215 NE 55th St Miami FL 33137-2556 UNITED STATES
00270200802226920847 Standard Arrived at Recipient PO 10/13/25 17:51 EDT 33152
00270200802226920840 CHERER CHERY MARILYN CHERY 132 NE 57th St Miami FL 33137-2428 UNITED STATES
00270200802226920840 Standard Arrived at Recipient PO 10/13/25 23:09 EDT 33152
00270200802226920841 CLAUDE PETIT PHAR JTRS ROSE PETIT-PHAR L 252 NE 56th St Miami FL 33137-2537 UNITED STATES
00270200802226920841 Standard Arrived at Recipient PO 10/13/25 23:09 EDT 33152
00270200802226920842 CLIFFORD C MURRAY &W PEARLINE V 108 NE 57th St Miami FL 33137-2428 UNITED STATES
00270200802226920842 Standard Arrived at Recipient PO 10/13/25 23:06 EDT 33152
00270200802226920843 CONTINUUM 3401 LLC 1455 Ocean Dr Apt 403 Miami Beach FL 33139-4137 UNITED STATES
00270200802226920843 Standard Arrived at Recipient PO 10/14/25 00:37 EDT 33152
00310200802226920860 JOHN SHAUN HOYES II JESSICA MONA MARIE B 105 NE 155 St Miami FL 33135 UNITED STATES
00310200802226920860 En Route 10/13/25 11:10 EDT 33152
00270200802226920837 BUCARE PROPERTIES LLC 175 SW 7th St Ste 1400 Miami FL 33130-2953 UNITED STATES
00270200802226920837 Standard Arrived at Recipient PO 10/13/25 21:40 EDT 33152
00270200802226920838 CASH FLOW KINGS LLC 301 NE 79th St Apt 1 Miami FL 33138-4835 UNITED STATES
00270200802226920838 Standard Arrived at Recipient PO 10/13/25 20:45 EDT 33152
00270200802226920839 CESAR EDGARDO ESCALANTE 128 NE 56th St Miami FL 33137-2424 UNITED STATES
00270200802226920839 Standard Arrived at Recipient PO 10/13/25 16:59 EDT 33152
00270200802226920833 BISCAYNE PIONEERS INC PO Box 381703 Miami FL 33238-1703 UNITED STATES
00270200802226920833 Standard Arrived at Recipient PO 10/13/25 23:16 EDT 33152
00270200802226920834 BOBY REALTY INC 1835 NE Miami Gdn Dr PMB 378 Miami FL 33179-5035 UNITED STATES
00270200802226920834 Standard Arrived at Recipient PO 10/13/25 18:46 EDT 33152
00270200802226920835 BRITTANY BREWER 259 NE 56th St Miami FL 33137-2559 UNITED STATES
00270200802226920835 Standard Arrived at Recipient PO 10/13/25 22:43 EDT 33152
00270200802226920836 BUCARE PROPERTIES LLC 175 SW 7th St Ste 1400 Miami FL 33130-2953 UNITED STATES
00270200802226920836 Standard Arrived at Recipient PO 10/13/25 21:40 EDT 33152
00270200802226920797 100 NE 54 ST LLC 3006 Aviation Ave Ste 2A Coconut Grove FL 33133-3864 UNITED STATES
00270200802226920797 Standard Arrived at Recipient PO 10/13/25 17:57 EDT 33152
Page 8 of 8
Tracking Number
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
00270200802226920830 ART HOSTEL GROUP LLC 2066 Cape Heather Cir Cape Coral FL 33991-3502 UNITED STATES
00270200802226920830 Standard Arrived at Recipient PO 10/14/25 00:12 EDT 33913
00270200802226920798 110 NE 56 ST LLC 933 San Mateo Blvd NE Ste 106 Albuquerque NM 87108-1860 UNITED STATES
00270200802226920798 Standard Arrived at Recipient PO 10/13/25 21:53 EDT 87101
00270200802226920831 AVEZO LLC 2301 Collins Ave Apt 1633 Miami Beach FL 33139-1602 UNITED STATES
00270200802226920831 Standard Arrived at Recipient PO 10/13/25 23:55 EDT 33152
00270200802226920799 121 NE 55 FB LLC 350 S Miami Ave PH 105 Miami FL 33130 UNITED STATES
00270200802226920799 Arrived at Recipient PO 10/14/25 01:51 EDT 33152
00270200802226920832 BISCAYNE PIONEERS INC PO Box 381703 Miami FL 33238-1703 UNITED STATES
00270200802226920832 Standard Arrived at Recipient PO 10/13/25 23:16 EDT 33152
Report Generated on : October 14, 2025
Tracking Number
Click2Mail MOL Pro Tracing Data
For Click2Mail Order #33222120
Page 1 of 2
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
00270200802226920936 Little River Business District Mallory Kauderer, President 300 NE 71st St Miami FL 33138-5530 UNITED STATES
00270200802226920936 Standard Arrived at Recipient PO 10/13/25 20:05 EDT 33152
00270200802226920947 Buena Vista Stakeholders Lorena Ramos 20 NW 45th St Miami FL 33127-2616 UNITED STATES
00270200802226920947 Standard Arrived at Recipient PO 10/13/25 22:33 EDT 33152
00270200802226920937 Little River Neighborhood Improvement D. Lavon Williams 7500 NW 4th Ave Miami FL 33150-3452 UNITED STATES
00270200802226920937 Standard Arrived at Recipient PO 10/14/25 00:03 EDT 33152
00270200802226920948 Buena Vista Neighborhood Association Susan Braun, President 45 NW 44th St Miami FL 33127-2611 UNITED
STATES
00270200802226920948 Standard Arrived at Recipient PO 10/14/25 00:05 EDT 33152
00270200802226920938 Brentwood Neighborhood Association, Inc. Carlos A. Carillo PO Box 370804 Miami FL 33137-0804 UNITED STATES
00270200802226920938 Standard Arrived at Recipient PO 10/13/25 18:57 EDT 33152
00270200802226920949 Spring Garden Civic Association Ernie Martin 1000 NW North River Dr Apt 114 Miami FL 33136-2927 UNITED
STATES
00270200802226920949 Standard Arrived at Recipient PO 10/13/25 20:08 EDT 33152
00270200802226920939 Pinnacle Square Zully Gonzalez 8300 NE 1st PI Miami FL 33138 UNITED STATES
00270200802226920939 Arrived at Recipient PO 10/13/25 17:08 EDT 33152
00270200802226920932 City of Miami, Planning Department Mawusi Watson, Chief of Land Development 444 SW 2nd Ave FL 3 Miami FL
33130-1910 UNITED STATES
00270200802226920932 Standard Arrived at Recipient PO 10/13/25 20:08 EDT 33152
00270200802226920943 Lemon City Steakholders Association Peter Ehrlich, President 720 NE 69th St Apt 6W Miami FL 33138-5756 UNITED
STATES
00270200802226920943 Standard Arrived at Recipient PO 10/13/25 22:12 EDT 33152
00270200802226920933 Buena Vista East Historic Neighborhood A Robin Porter -Alvarez, President 65 NW 49th St Miami FL 33127-2106
UNITED STATES
00270200802226920933 Standard Arrived at Recipient PO 10/14/25 00:28 EDT 33152
00270200802226920944 Communities United, Inc. Hattie Willis 5510 NW 1st Ave Miami FL 33127-1704 UNITED STATES
00270200802226920944 Standard Arrived at Recipient PO 10/13/25 23:42 EDT 33152
00270200802226920934 Buena Vista West Neighborhood Associatio Mr. Najeeb Campbell 528 NW 47th St Miami FL 33127 UNITED STATES
00270200802226920934 Arrived at Recipient PO 10/13/25 16:50 EDT 33152
00270200802226920945 Neighbors of Oakland Grove Noah Youngstrom, M.S. Ed, President 8332 NE 3rd Ct Miami FL 33138-3910 UNITED
STATES
00270200802226920945 Standard Arrived at Recipient PO 10/13/25 19:57 EDT 33152
00270200802226920935 Miami Dade County Community Action and H Edison Community Resource Center 150 NW 79th St Miami FL 33150-
3016 UNITED STATES
00270200802226920935 Standard Arrived at Recipient PO 10/13/25 21:20 EDT 33152
00270200802226920946 Northeast Second Avenue Partnership's Li Joann Milord 181 NE 82nd St # 100 Miami FL 33138 UNITED STATES
00270200802226920946 Arrived at Recipient PO 10/13/25 21:36 EDT 33152
00270200802226920950 Miami River Marine Group Bruce Brown 3033 NW North River Dr Miami FL 33142 UNITED STATES
00270200802226920950 Arrived at Recipient PO 10/14/25 00:39 EDT 33152
00270200802226920940 Miami Design District Merchants Associat Maria Ruiz 3841 NE 2nd Ave Ste 400 Miami FL 33137-3699 UNITED
STATES
Page 2 of 2
Tracking Number
Mailing Address Scan Status Scan Date Scan
Address/Standard Type Location
Address (ZipCode)
00270200802226920940 Standard Arrived at Recipient PO 10/13/25 21:18 EDT 33152
00270200802226920951 Miami River Commission Brett Bibeau 1407 NW 7th St Stop 2 Miami FL 33125-3654 UNITED STATES
00270200802226920951 Standard Arrived at Recipient PO 10/14/25 04:13 EDT 33152
00270200802226920930 District 5 The Honorable Christine King 3500 Pan American Dr Miami FL 33133-5504 UNITED STATES
00270200802226920930 Standard Arrived at Recipient PO 10/13/25 17:12 EDT 33152
00270200802226920941 Little Haiti Revitalization Trust Joann Milord, President/CEO 212 NE 59th Ter Miami FL 33137-2121 UNITED STATES
00270200802226920941 Standard Arrived at Recipient PO 10/13/25 19:18 EDT 33152
00270200802226920952 Steven J. Wernick, Esq. o/b/o 5900 W Li c/o Day Pitney LLP 396 Alhambra Cir FL 14 Coral Gables FL 33134 UNITED
STATES
00270200802226920952 Arrived at Recipient PO 10/14/25 01:36 EDT 33152
00270200802226920931 Commissioner District Office Commissioner's Aide 6301 NE 2nd Ave Miami FL 33138-6004 UNITED STATES
00270200802226920931 Standard Arrived at Recipient PO 10/13/25 23:05 EDT 33152
00270200802226920942 Buena Vista Heights Neighborhood Associa Ulysee Kemp, President 76 NW 39th St Miami FL 33127-2910 UNITED
STATES
00270200802226920942 Standard Arrived at Recipient PO 10/13/25 17:23 EDT 33152
Report Generated on : October 14, 2025