Email .92E. From 17663696246@myme'opo,om To gradyn20o...

23
m ... _ Page 1 of 1 . • JUNO Email on the Web Print Msnage I .92E. From 17663696246@myme'opo...,om To gradyn20o.@juno.com Subject Mon. May 09,2011 08:040 AM D." "THEY SAY DAT 1M DIFICULT" 'HATAZZ' SUBMITTED INTO THE PUBLIC RECORD FOR < : , ON 11- 00 - SubYY)d/a-/- Q.;a.d!:j (YJu na.rn Y>'1 ad I .. \ \ httptwebmai1bjuno.comlwebmaiJ/new/6?session_redirect=n:ue&count=1305944300&aja... 5/20/2011

Transcript of Email .92E. From 17663696246@myme'opo,om To gradyn20o...

Page 1: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

m _

Page 1 of 1

bull JUNO Email on the Web Print Msnage I 92E

From 17663696246mymeopoom

To gradyn20ojunocom

Subject

Mon May 092011 08040 AMD

THEY SAY DAT 1M DIFICULT HATAZZ

SUBMITTED INTO THE PUBLIC RECORD FOR

lt ITEMP~~-3 ON 5l~1I ~~ ~ 11- 00~9 - SubYY)da-- Qadj (YJu narn Ygt1 ad

I

httptwebmai1bjunocomlwebmaiJnew6session_redirect=nueampcount=1305944300ampaja 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0835 AM

THEY SAY OAT 1M DIFICULT HATAZZ

Submitted into the public I record in connection with

items PH3 on 05-26-11 PriscillaA Thompson

I City Clerk -~ ~~ _--_ --~

httpwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004VOO001 DlxyF00003I 5202011

---

n the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon 09 2011 0845 AM

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-----~ - ~ shy--~-- shy

httpwebmaiIbjunocomwebmailnew8block=lampmsgList=00004WWOOO1Dly7COOOO 5202011

Juno Email on the Web Page 1 0[2

) Read Message ~

From 17863898248mymetropcscom I 13l $wt to Addre~s Book I Blocll Sender

To gradyn2004JMocom

Subject

Dare MonMay092011 0843 AM

Moye message to

THEY SAY DAT 1M DIFICULr HATAZZ

Top Energy Stock UTOG It 32 8illion in US Oil ReselVes bull Primed For a MAJOR Run WNWAmericanEnergyRepcrtcom (Submitted into the public I -==================------ii---record nfconnection with I

I

i items PH3 on 05-26-11 II Priscilla A Thompson

City Clerk ---~

httpwebmailbjunocomlwebmailnew8folder=Mia Dream Homes PicsampmsgNum=OOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To Subject

Date Mon 0920110833 AM

THEY SAY OAT 1M DIFICUL T HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004UkO00 1 DlxwK00002 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon-May 09 20110837 AM

THEY SAY DAT 1M DIFICULT HATAZZ

rSubmitted into the~ublic 11 record in connection with

I items PH3 on 05-26-11 I Priscilla A Thompson

~ _~itv Clerk _______ _

httpwebmailbjunocomwebmaillnew8block= I ampmsgList=00004 VWOOO 1DlyOQOOOO 5202011

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 2: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0835 AM

THEY SAY OAT 1M DIFICULT HATAZZ

Submitted into the public I record in connection with

items PH3 on 05-26-11 PriscillaA Thompson

I City Clerk -~ ~~ _--_ --~

httpwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004VOO001 DlxyF00003I 5202011

---

n the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon 09 2011 0845 AM

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-----~ - ~ shy--~-- shy

httpwebmaiIbjunocomwebmailnew8block=lampmsgList=00004WWOOO1Dly7COOOO 5202011

Juno Email on the Web Page 1 0[2

) Read Message ~

From 17863898248mymetropcscom I 13l $wt to Addre~s Book I Blocll Sender

To gradyn2004JMocom

Subject

Dare MonMay092011 0843 AM

Moye message to

THEY SAY DAT 1M DIFICULr HATAZZ

Top Energy Stock UTOG It 32 8illion in US Oil ReselVes bull Primed For a MAJOR Run WNWAmericanEnergyRepcrtcom (Submitted into the public I -==================------ii---record nfconnection with I

I

i items PH3 on 05-26-11 II Priscilla A Thompson

City Clerk ---~

httpwebmailbjunocomlwebmailnew8folder=Mia Dream Homes PicsampmsgNum=OOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To Subject

Date Mon 0920110833 AM

THEY SAY OAT 1M DIFICUL T HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004UkO00 1 DlxwK00002 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon-May 09 20110837 AM

THEY SAY DAT 1M DIFICULT HATAZZ

rSubmitted into the~ublic 11 record in connection with

I items PH3 on 05-26-11 I Priscilla A Thompson

~ _~itv Clerk _______ _

httpwebmailbjunocomwebmaillnew8block= I ampmsgList=00004 VWOOO 1DlyOQOOOO 5202011

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 3: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

---

n the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon 09 2011 0845 AM

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-----~ - ~ shy--~-- shy

httpwebmaiIbjunocomwebmailnew8block=lampmsgList=00004WWOOO1Dly7COOOO 5202011

Juno Email on the Web Page 1 0[2

) Read Message ~

From 17863898248mymetropcscom I 13l $wt to Addre~s Book I Blocll Sender

To gradyn2004JMocom

Subject

Dare MonMay092011 0843 AM

Moye message to

THEY SAY DAT 1M DIFICULr HATAZZ

Top Energy Stock UTOG It 32 8illion in US Oil ReselVes bull Primed For a MAJOR Run WNWAmericanEnergyRepcrtcom (Submitted into the public I -==================------ii---record nfconnection with I

I

i items PH3 on 05-26-11 II Priscilla A Thompson

City Clerk ---~

httpwebmailbjunocomlwebmailnew8folder=Mia Dream Homes PicsampmsgNum=OOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To Subject

Date Mon 0920110833 AM

THEY SAY OAT 1M DIFICUL T HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004UkO00 1 DlxwK00002 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon-May 09 20110837 AM

THEY SAY DAT 1M DIFICULT HATAZZ

rSubmitted into the~ublic 11 record in connection with

I items PH3 on 05-26-11 I Priscilla A Thompson

~ _~itv Clerk _______ _

httpwebmailbjunocomwebmaillnew8block= I ampmsgList=00004 VWOOO 1DlyOQOOOO 5202011

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 4: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 0[2

) Read Message ~

From 17863898248mymetropcscom I 13l $wt to Addre~s Book I Blocll Sender

To gradyn2004JMocom

Subject

Dare MonMay092011 0843 AM

Moye message to

THEY SAY DAT 1M DIFICULr HATAZZ

Top Energy Stock UTOG It 32 8illion in US Oil ReselVes bull Primed For a MAJOR Run WNWAmericanEnergyRepcrtcom (Submitted into the public I -==================------ii---record nfconnection with I

I

i items PH3 on 05-26-11 II Priscilla A Thompson

City Clerk ---~

httpwebmailbjunocomlwebmailnew8folder=Mia Dream Homes PicsampmsgNum=OOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To Subject

Date Mon 0920110833 AM

THEY SAY OAT 1M DIFICUL T HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004UkO00 1 DlxwK00002 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon-May 09 20110837 AM

THEY SAY DAT 1M DIFICULT HATAZZ

rSubmitted into the~ublic 11 record in connection with

I items PH3 on 05-26-11 I Priscilla A Thompson

~ _~itv Clerk _______ _

httpwebmailbjunocomwebmaillnew8block= I ampmsgList=00004 VWOOO 1DlyOQOOOO 5202011

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 5: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To Subject

Date Mon 0920110833 AM

THEY SAY OAT 1M DIFICUL T HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004UkO00 1 DlxwK00002 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon-May 09 20110837 AM

THEY SAY DAT 1M DIFICULT HATAZZ

rSubmitted into the~ublic 11 record in connection with

I items PH3 on 05-26-11 I Priscilla A Thompson

~ _~itv Clerk _______ _

httpwebmailbjunocomwebmaillnew8block= I ampmsgList=00004 VWOOO 1DlyOQOOOO 5202011

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 6: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon-May 09 20110837 AM

THEY SAY DAT 1M DIFICULT HATAZZ

rSubmitted into the~ublic 11 record in connection with

I items PH3 on 05-26-11 I Priscilla A Thompson

~ _~itv Clerk _______ _

httpwebmailbjunocomwebmaillnew8block= I ampmsgList=00004 VWOOO 1DlyOQOOOO 5202011

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 7: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page I of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Man May 09 2011 0832 AM

THEY SAY DAT 1M DIFICULT HATAZZ

r--~~

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

htlpllwebmailbjunocomlwebmailnew8block= 1 ampmsgList=00004UWO001DlxvKOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 8: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b

From

To

Subject

Date

THEY SAY DAT 1M DIFICUlT HATAZZ

(Submitted into the ublic record in connection with items PH3 on 05-26-11I Priscilla A Thompson

City Clerk l-_---- __ -- --- ----

httpwebmailbjunocomwebmailnew8block= 1 ampmsgList=00004 TkOOO 1DlxpTOOOO 1 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 9: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the ~b print M~1Utge I Close

From

To gtadyn2004j1mocom

Subject

Date Mon May 09 2011 082t AM

THEY SAY OAT 1M DIFICUL1 HATAZZ

L r--Submitted into the public

record in connection with items PH3 on 05middot26middot11

Priscilla A Thompson City Clerk

----- - ~~-- shyhttpwebmailbjunocomwebmailnew8block= lampmsgList=00004TWO00 1 DlxIZOOOOO 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 10: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From

To Subject

Date Mon May 09 20110819 AM

THEY SAY OAT 1M DIFICULT HATAZZ

-Submitted into the public record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk -----~

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004SkO00lDlxjKOOOOO 52012011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 11: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject

Date Mon May 09 2011 0820Nt

THEY SAY DAT 1M DIFICULT HATAZZ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- --- -~--- - ---- - - - ~yen-- ~ ~

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004 TOOOO 1DlxjtOOOOOZj 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 12: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From To gradyn2004junocom

Subject Rails being added nw

Date Wed May 182011 PM

The Muhammad Family

( Submitted into the publ~ic----- 1 record in connection with j items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-~--~

htlpllwebmailbjunocomlwebmaillnew8block=1 ampmsgList=00004lGO00 1 DpOXI00003 512012011

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 13: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1r

JUNO EmaU on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Cc gradymuhammadyahoocom

Subject The beacon n historic overtown

Date Sun May 08 2011 08 11 AM

This project is almost finish n 14 months 100 units M D H Is 7 units It is not finish n 5 years Y -THEY SAY OAT 1M DIFICULT HATAZZ

( Submitted into the public II record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson l City Clerk

---- -~ - ~-- - - shy

httpwebmailbjunocomwebmailnew8block=1ampmsgList=00004QOO001DIeY200002 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 14: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subjectmiddot

Date Mon May 09 2011 0808 AM

THEY SAY DA T 1M DIFICUL T HATAZZ

---------------------~ (Submitted into the public 1 record in connection with

items PH3 on 05-26-11 I Priscilla A Thompson City Clerk _--- ---------shy

httpwebmailbjunocomlwebmaillnew8block= 1 ampmsgList=00004R WOOO 1Dlx_ 400000 5202011

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 15: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page I of I

JUNO Email on the Web Print Message I Close

From 17863898248mymetropcscom

To gradyn2004junocom

Subject

Date Mon May 092011 0818 AM

THEY SAY OAT 1M OIFICULT HATAZZ

(~

Submitted into=-=th-e-p-u--b--jc----shy

~ecord in connection with 1 Items PH1 on 05-26-11

PrisCilla A Thompson

City Cerk

httpwebmailbjunocomlwebmailnew8block=lampmsgList=00004SWO00IDlxi_00000J 5202011

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 16: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Juno Email on the Web Page 1 of 1

JUNO Email on the Web Print Message I Close

From 17863898248mymetrcpcscom

To gradyn2004junocom

Subject

Date Mon May 09 2011 0806 WI

THEY SAY OAT 1M DIFICULT HATAZZ

r---------------- Submitted into the public I record in connection with items PH3 on 05-26-11

Priscilla A Thompson ICity Clerk )

httpwebmailbjunocomlwebmaillnew8block=1ampmsgList=00004RGO00IDlxYs00002 5202011

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 17: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

City Hall 3500 Pan American Oove

Miami FL 33133City of Miami

wwwmiamigovcomCertified Copy

File Number 08-00433 Enactment Number R-08-02S0

A RESOLUTION OF THE MIAMI CITY COMMISSION WITH ATIACHMENT(S) GRANTING MIAMI DREAM HOMES INVESTMENT GROUP INC AN EXTENSION UNTil aPRil 302009 TO COMPLETE THE AFFORDABLE HOUSING CONSTRUCTION PROJECTS ON THE PROPERTIES LISTED IN EXHIBIT A ATTACHED AND INCORPORATED AND FOR THE CONVEYANCE OF THE MULTI-FAMilY RENTAL PROJECT TO THE CITY STATING THE INTENTION OF THE CITY COMMISSION REUTING TO THE CONVEYANCE OF TITLE TO THE PROPERTIES LISTED ON EXHIBIT A AUTHORIZING THE CITY MANAGER TO EXECUTE All NECESSARY DOCUMENT(S) FOR SAID PURPQSE(S)

WHEREAS pursuant to Resolution No 05-0357 adopted May 26 2005 the City Commission approved the conveyance with title reverter conditions of eleven parcels of City of Miami (City) owned land directly to developers for the construction of affordable housing for eligible low and moderate income persons and

WHEREAS pursuant to said Resolution six (6) of the eleven parcels of City-owned land (the Properties) were conveyed to Miami Dream Homes Investment Group Inc (Miami Dream Homes) by quit claim deed dated September 27 2005 for the construction of affordable Single family homes and

WHEREAS pursuant to Resolution No 06-0329 adopted May 25 2006 the City Commission approved one parcel located at 1525 Northwest 60th Street Miami Florida to be developed as a new construction multi- family rental project consisting of seven (7) units for low ircome persons and

WHEREAS pursuant to Resolution No 07-0133 adopted March 082007 the City Commission approved the modification of conditionrestriction NO5 of the corrective quit claim deed dated July 5 2006 from the City to Miami Dream Homes to provide that construction on the Properties of one of the single family homes must commence no later than July 1 2007 and

WHEREAS due to issues with architect and engineering companies and extensive delays in obtaining permits due to new permit requirements in the development district Miami Dream Homes was unable to complete the multi-family rental project on the parcel located at 1525 Northwest 60th Street Miami Florida in the timeframe required and

WHEREAS due to Miami-Dade County policy changes that gave priority to the Dade County infill program Miami Dream Homes experienced delays on the parcels located at 1533 Northwest 58th Terrace 1543 Northwest 59th Street 1600 and 1610 Northwest 60th Street and 6020 Northwest 15th Avenue Miami Florida and

WHEREAS Miami Dream Homes has completed and sold the single family homes on the parcels located at 1535 and 1545 Northwest 58th Terrace Miami Florida and

Ai j 5+ I I i Jicentfr=t1wfd bdelti E I j g t e$

( Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

- ~

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 18: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

File Number 08-00433 Enactment Number R-08-02S0

WHEREAS Miami Dream Homes has resolved all issues and is ready lo complete both the single family homes and the multi-family rental project and

WHEREAS the Administration recommends granting Miami Dream Homes an extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City

NOW THEREFORE BE IT RESOLVED BY THE COMMISSION OF THE CITY OF MIAMI FLORIDA

Section 1 The recitals and findings contained in the Preamble to this Resolution are adopted by reference and incorporated as if fully set forth in this Section

Section 2 An extension of time until April 30 2009 for Miami Dream Homes to complete the affordable housing construction projects on the Properties listed in Exhibit A and for the conveyance of the multi-family rental project to the City is authorized

Section 3 It is in the intention of the City Commission that title to the parcels described in Exhibit A attached and incorporated shall be deemed to have remained in Miami Dream Homes from the date of conveyance and that the extension of time granted herein shall be deemed to have been authorized on or before April 30 2008

Section 4 The City Manager is authorjzed1 to execute all necessary document(s) for said purpose

Section 5 This Resolution shall become effective immediately upon its adoption and signature of the Mayor2

Date MAY 8 2008

Mover COMMISSIONER GONZALEZ Seconder VICE CHAIR SPENCE-JONES Vote AYES 5 - COMMISSIONER GONzALEZ SARNOFF SANCHEZ REGALADO AND

SPENCE-JONES Action ADOPTED WITH MODIFICATIONS

rim gC Mrgm Pgrs i Of i

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 19: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

_____ _

1~ln 1111111111 1111111111111111111111111111 CFN 2010R0639545 OR S~ 27427 p~s 4523 - 453(1 (8P3S)

FECORcEC i)~21i(1i) 11 07n HMVEY ~UVH CLEf (IF C(lURTThis lnS1ltimem Prepared By ~iAni-DADE COUNTY FLORIDAand Rerum To

Kymberlee C Smith Esq Cit) ofMiami Office of the City AttoDey 444 SW 2ND Avenue 1iami Floridlt 33130-1910

THIRD AMENDED CORRECTIVE OlJIT-CLID1 DEED

TIllS AJvfEJ1J)ED CORRECnVE crn DEED is made as of the ~S+ day of 5~T1be ( 20 J0 by the City of l1iami a municipal corporation of the State of Florida whose post office address is 444 SW 2nd Avenue Miami Florida 33 J30 (hereinafter called the Grantor) to Miami Dream Homes Investment Group Inc a Florida corporarion whose address is 5801 NV lSI Street Suite 101 Miami Florida 330]4 (bereiDafter called the Grantee)

VITNESSETI1 That the Grantor for and ill consideration of the sum of Ten Dollars ($1000) and good and other valuable consideratioll the receipt of which is bereby acknowledged does bereby remise release convey and quit-claim unto the Grantee forever all of the Grantors right title and interest in that certain land situated in Miami-Dade County Florida bereinafter referred to as tJle Property to wit

Lot 15 Block 12 of ORANGE HEIGhTS according to the PIal thereof as recorded in PlaT Book page 62 of the Public Records of Dade County Florida aka1525 NW 60 Street ~1iami Florida

Subject to

L Conditions restrictions easements limitations and reservations of record though reference is Dot intended to reimpose same

2 Applicable zoning ordinances codes rules and regulations

3 Taxes and assessments for the current year and all subsequent years

THIS DEED CORRECTS CONDITIONSIRESTRlCTIONS NOS 5 AND 7 STATED IN THAT CERTAIN SECOND AMENDED CORRECTIVE QUIT CLAN DEED DATED Jk1lUARY 22 2010 RECORDED FEBRUliliY 9 1010 IN OFF1CIAL RECORDS BOOK 27177 AT PAGES 0799-802 OF THE PUBLIC RECORDS OF lllA_Ml-DADE COlJNTY FLORIDA

(_~m

I Submitted into the public ~ I dI recor In connection with I items PH] on 05-26-11 I Priscilla A Thompsonl City Clerk

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 20: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

4 The Property is being taken by the Grantee as is vith the Grantee being solely respousibJe for the removal of any environmental contamination if present on the Property

5 The title to the Property shali irnmediately andautOlIlatically nvert to and vest in the Grantor ill the even thaI (A) within six (6) months from the date oftrus Third mended Corrective Quit-Claim Deed or sucb later date as may be approved by the City Commission of the City of Miami the Grantee has not completed constructioIl to the satisfaction of the Grantor in its sole judgment of a seven (7) unit multimiddotfamily rental projecT on the parcel locared at Lot 15 Block 12 of oRANGE HEIGHTS according to the Plat thereof as recorded in Plat Book 14 page 62 of the Public Records of Miami-Dade County Florida aka 1525 N W 60th Street vfiarni Florida QI (8) Oil or before December 2010 or sucb latcr dale as may be approved by the City Commission of the City of Miami (i) the cOIlSUUction of the seven (7) unit multi-faIDiiy rental project has not been completed as evidenced by the issuance of all required Certificates of Occupancy QI eii) the Grantee has not conveyed to the Grantor by Special Warranty Deed the seen (7) unit multi-family rental project and the parcel located at Lot 15 Block of ORAbulllgtJGE HEIGHTS according to the Plat thereof as recorded in PIal Book ]4 page 62 of the Public Records of Dade County Florida aka ]525 NW 60th Street MiamimiddotDade Florida arid

6 (Deleted)

7 The Properry is subject to all resuictions as stated in Resolution 05-0357 adopted by the City Commission on May 26 2005 Resolution 06-0329 adopted by the City Commission on May 2006 Resolution No 07-0133 adopted by the City Commission on March 8 2007 Resolution No 08-0250 adopted by the City Commission on May 8 2008 Resolution No 09-0J 74 adopted by the City Commission on April 2 2009 Resolution No 09-0565 adopted by ule City Commission on December 17 2009 and Resolution No1 0-0287 adopted July 8 2010

To Have and To Hold the same together with all and singular tenements hereditaments and appurtenances thereto belonging or in an)Nise appertaining and aU the estate right title interest lien equity a1d claim whatsoever of the Grantor either ill law or in equity to the use benefit and behalf of the Grantee forever

rs~bmitt~di~to the public

record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 21: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

INVlTNeSS the said Grantor has signed and sealed these presents the day and year first wrinen above

City of 1iami a municipal corporation of the State of Fl qda

By

~ _______ __

City Manager

Prior Name

Approved as To F onn And Correctness

-~-sect3LpoundgMJLW-Julie O Bru

I

ClI Attorney

STATE OF FLORIDA )) ss

cOtTTY OF DADE )

The foregoing instrument WS acknowledged before me this Is -r- day of ~~ tf Ix 1010 by (e 105 Amiddot M~ cas City Manager of the Ciry of -fi~ a municipal corporation of th~ State of Florida ~0 is personally knoVO to me or Nbo has produced as identification and wllo didjdla notlllte an oath

My -ULJJJl1J~~J) Expires

hOi ( i1eel ell) ~ilfj Pimtt M ~ 0re q~ H0yV1 euroS l11ves f fh ent rvvvf ewei 4lt

1) ~ t-s (1 j- t~ 7 t von f if lt- i dt~ rd-eramp1 tv h0 tlS ek1 y q I) 1h lenSr Vt 11J~ iJ (J J~or7

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 22: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

The foregoing conveyance was approved pursuant to Resolution No 10-0287 of the City Commission of the City of Miami a municipal corporation of the State of Florida passed and adopted on July 8 2010 A copy of Resolution No 10-0287 adopted by the City Commission on July 8 2010 is attached hereto as Exhibit A

----------------~I Submitted into the public I record in connection with

items PH3 on 05-26-11 Priscilla A Thompson

City Clerk

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011

Page 23: Email .92E. From 17663696246@myme'opo,om To gradyn20o ...egov.ci.miami.fl.us/Legistarweb/Attachments/63538.pdfCity Hall . 3500 Pan American Oove Miami, FL . 33133. City of Miami .

Page 1 of2

Home Contact Us E-Filing Services Document Searches Forms Help

Previous on Ust Next on List Return To Ust

No Events No Name History

Detail by Entity ~ame Florida Limited Liability Company

MIAMI DREAM HOMES LLC

Filing Information

Document Number L09000031 007

FEIEIN Number APPLIED

Date Filed 031312009 State FL

Status ACTIVE

Effective Date 03302009

Principal Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 04012010

Mailing Address

5801 NW 151ST SUITE 101 MIAMI LAKES FL 33104

Changed 040112010

Registered Agent Name amp Address

DOUTHIT LAW LLC 12550 BISCAYNE BLVD 500 MIAMI FL 33181 US

ManagerMember Detail Name ampAddress

Title MGRM

ABELLA FRANCISCO J 5801 NW 151ST STREET 101 MIAMI LAKES FL 33104

Annual Reports Report Year Filed Date 2010 040112010

Document Images

Entity Name Search

[sectyigtpitJ

Submitted into the public record in connection with items PH3 on 05-26-11

Priscilla A Thompson City Clerk

-__---- --------_ ----------~

httpwwwsunbizorgscriptscordetexe action= DETFILampin~doc_number-L09000031 0 512212011