LIMITATION OF LIABILITY FOR INFORMATIONAL REPORTS
IMPORTANT -- PLEASE READ CAREFULLY:
This report is not an insured product or service or a representation of the condition of title to real property. It is not an abst ract, legal opinion, opinion of title, title insurance commitment or preliminary report, or any form of Title Insurance or Guaranty. This report is issued exclusively for the benefit of the Applicant therefor and may not be used or relied upon by any other person. This report may not be reproduced in any manner without First American or Title Security's prior written consent. First American or Title Security does not represent or warrant that the information herein is complete or free from error, and the information herein is provided without any warranties of any kind, as-is, and with all faults. As a material part of the consideration given in exchange for the issuance of this report, recipient agrees that First American or Title Security's sole liability for any loss or damage caused by an error or omission due to inaccurate information or negligence in preparing this report shall be limited to the fee charged for the report. Recipient accepts this report with this limitation and agrees that First American or Title Security would not have issued this report but for the limitation of liability described above. First American or Title Security makes no representation or warranty as to the legality or propriety of recipient's use of the information herein.
Owner Information
Owner Name SOUTH KENDALL PROPERTIES INC
In Care Of Name RYAN
ACCT
KING #1731
Assessment Riston: Full Cash Value (FCV) Limited Property Value (LPV) Primary Assessed Secondary Assessed
$407,937 $407,937 $69,350 $69,350
BOX 460189
Tax Area: 0170 Primary Rate: 10 6281 Secondary Rate: 2 0847
Legal FCV Class LPV Primary Secondary Assessed Assessed 1.12 $407 ,937 $407,937 $69,350 $69 ,350 Doc
Account: R0013139
& Remarks
Location
Situs Address 2411 S 4TH AVE City YUMA ZipCode 85364 Tax Area 0170 - 01170 Parcel Number 695-03-002
Transfers Tax HistorY. Tax Year * Estimated Sale Date
/
*2023 2022 Taxes $8,816 32 $9,039.84 Sale Price Images • Photo • Sketch • GIS
Owner Address BURGER
PROPERTY TAX
PO
Legal Summary (Note : Not to be used on HOUSTON, TX 77056 legal documents) Section : 04 Township: 09S Range : 23W W 425 FT OF N2 NW4 LOT 2 EXC Nl96 FT OF W 400 FT EXC N 59 FT OF E 25 FT OF W 425 FT EXC W 100 FT 4TH AVE R/WPERBK 88 PG 312
09/01
1976
Description
WARRANTY DEED
OwnerName
In Care Of Name RYAN
Owner Address Address!
BURGER KING #1731 PROPERTY TAX ACCT Address2 PO BOX 460189
City HOUSTON State Zip Country TX 77056
Account: R0013139 Ownership Information
SOUTH KENDALL PROPERTIES INC OwnerNumber 57000446
Owners Address SOUTH KENDALL PROPERTIES INC BURGER KING #1731 PROPERTY TAX ACCT PO BOX 460189 HOUSTON, TX 77056
Situs Address 2411 S 4TH AVE YUMA
Account Summary
Tax
Account Id R00 13139 Parcel Number 69503002
Inquiry As Of
Payment Type O First @ Second Total Due $0.00 Value
Id Authority Type Tax Percent
Legal Section : 04 Township: 09S Range: 23W W 425 FT OF N2 NW4 LOT 2 EXC N196 FT OF W 400 FT EXC N 59 FT OF E 25 FT OF W 425 FT EXC W 100 FT 4TH AVE R/W PER BK 88 PG 312
01/06/2023
Area
0170- 01170 Primary 10.62810000 Secondary 1.92360000 Flood 0.16110000 Taxes (Limited Property) $7,557 44 Taxes (Flood) $114 56 Taxes (LPV) $1,367.84 Total Billed $9,039.84
+ FIRST AMERICAN TITLE, FC0, JSTI YUMA, AZ 01/06/2023 12:31PM R9C8 INVESTIGATIVE SEARCH RESULTS PAGE 1 OF 1
LEGAL: SECTION: 04 TOWNSHIP: 09S RANGE: 23W W 425 FT OF N2 NW4 LOT 2 EXC N196 FT OF W 400 FT EXC N 59 FT OF E 25 FT OF W 425 FT EXC W 100 FT 4TH AVE R/W PER BK 88 PG 312
INFORMATION THROUGH 01/02/2023 LAND IMPR EXEMPT
AREA SPECIAL DISTRICTS
IMPROVEMENTS PHYSICAL CONDITION ABOVE AVERAGE BLDG SQFT 2,792 FULL CASH VALUE 421,147 YEAR BUILT 1976 LAND USE
NUMBER OF STORIES 1.0 LOT SIZE
STORIES HEIGHT 12 SCHOOL DISTRICT
EXTERIOR WALLS LAND FULL CASH VALUE 297,974 GRADE MATERIALS IMPR FULL CASH VALUE 123,173 SALES NO SALES ADDITIONAL PROPERTY INFORMATION STANDARD LAND USE: RESTAURANT BUILDING END SEARCH
SEARCH PARAMETERS PARCEL: 695-03-002 PARCEL: 695-03-002 1 INSTRUMENT REC DATE OWNER: SOUTH KENDALL PROPERTIES INC 932 405 09/01/1976 SITUS: 2411 S 4TH AVE YUMA MAIL: BURGER KING #1731 PROPERTY TAX ACCT 5505 BLUE LAGOON DR MIAMI FL 33126
CURRENT TAXES
RATE
PRIMARY 71,108 0 0 10.6281 0170 149000 158290 197090 SECONDARY 52,145 21,555 0 2.0847 2022 TOTAL TAX BILLED 9,039.84 2022 TAX AMT TAX DUE INTEREST DATE PAID TOTAL DUE FIRST HALF 4,519.92 0.00 0.00 0.00 SECOND HALF 4,519.92 0.00 0.00 0.00 TOTAL CURRENT TAXES DUE 01/23 0.00 02/23 0.00
20 30
46,925 FR FT
0170
lhis t{farranty Deed Mn,/, , ,,,t ,,.. 1st duv o/ September .I /) 1v76 l,y Burger King Corporation
a ro,,,o,ution r,i,tilltJ uml , ,,, lau,, o/ the State of Florida an,l luu•ltt(J ib pnnC'lpt.1I via('• o/ /,...,,.,.. a1 7360 No. Kendall Drive, Minml. Florida 33156 ,.,,.,,..,,.., 11 1 11 p,aulo•. lo South Kenda 11 Properties, Inc. NO SALE INVOLVED ,.,1, • ., ,,..,,of/;,, 0 ,/,/,.., 11 7360 No. Kendall Drive, Miami, Fluriuu 33156
Witntsstlh:
T/1nl 1/1,. urn,alor, (or nru/ ,,. nu111J.-,affo11 of ,,, u,m o( $ I. 00 - - - an,/ of/,,,, 1•alunf,r. roruhlrrutfon1, rrc-r1,,1 .,., ,ro/ b l1rrrL, arlnuu.,lrdr,Nl. l,v tl1t1r ,,.,.r,ruh ,,o,e. graol. ':4ruain. ··"· alirn, rrmi~C". rrlrasr, roru•f')' anrl ron(lrm unlo d,~ grant~. aU dull t'trJatn land dluafr '" ' umn Couulv. Arizona, viz:
The West 425 feet of the North half of the Northwest quarter of Lot 2. Section 4, Towns hip 9 South. Range 23 West of the Giln and 5alt River Base and Meridian.
EXCEPT the North 196 feet of the West 400 feet thereof.
EXCEPT the North 59 feet thereof.
TOGETHER with an easement for drainage purposes over the South 5 feet of the North half of the Northwest qun ner of Lot 2. except the West 425 feet thereof.
Subject to conditions, restrictions and limitations of record, together with and subject to n cross-easement with Sirloin Stockade of Arizona, Inc •• dated August ll, 1976.
I I I I I I\~: : Ii ·::r . ·, J :· i J ., .. WAAAAM'r'r DCCO ,.-110M co ~o,u.,,o,.,.,
Together wb• apprrlalnln9. To Iin11c and to 1-told,
Bnd d1 orantor larrrl,,, co1•rnanf1 with •aicl prnnfrr 1l1al If U fau-/ully 1r1:..J o/ foml In , •• llmple: daal II has goo,l rlnl11 nnJ lnw/ul autl1orUy lo
and
1aicl luml. dial H 11rrrLy fully
rants tl1r ,;,I., to scdcl land encl will ,lr/rnrl daP
apabut
l,u,•/ul dalm• of all prnon1 u•honucwvrr; ancl dial ,aid land b /rror of all rncun1Lranctt• STATE OF CCJUSTY OF tl1, nrnulor
lo ,,_ r,::_ -,,,-_:,. ·", In ""'""· aml u. rur,10rntr ,., lo ,..,.,.,.,n ar,,~,.J. ,.• lh kr,1 ,J.,.,.-cmlu ,luly nut/10,1:,i/, rJ,,. ,In-, mul yrar
u,rUlrn Florida Dade } BURGER.Kl NG CORPOJ{A TION D R Christopherson and John A. Pltzslmmons 11 .,..__ ,. - •• lw ti•• Vice rffndtnt Secretory lf•po,t1, ,1, _,th#,- , -..-d·~ ., ,.., ill 1ht f..,•111-nc d,,td. ••d th,i thr,. _,.,.,.,ally .,._ltd111td ,_..._,Ii•• th, u- •• 1h, Pf--• "' I•• 111horutH11c •••--• hnl, •"d t"'"'"'tarolf 11ndtr a 1 i1y do:!, ,r11•d 1111 1t..1n to, wHI ,..,po,••- 111d th.t.l 1h11' wal .tffiU'd. 1ltt1t1• fl ~'"' ,,.,poir1tt w&I ..I ,d t...-pn,a1h'IT~E55 fflf lu...t and elllf',al 1 in ,,... r--1, ••d s, ,. t.,, ., lhh / u, ., September . A n It 76 '/711i /mtmmmt prrf!,tml /,y: John A, Fitzsimmons, 7360 No. Kendall Drive Mdn'JJ Miami, Florida 33156 ~~.rr- ,w~--•- ,. _,_ ------···· -·-··••··.:~f.#iJ,;~~~:~~(~~-:.,:;;,,~-'. j 1 l i l I 1 ] 1 j l 1
1/1e 1ame in fr• •lmplt" /u,.-1,...,..
1rll
,o,n-PJ
u•GI'•
somt"
1l1r
luu nui•••1/ tl1r1f' prf'1rnb
/INI 0/101••
I I • • i I I 222G1 ....... "....... 1 C..tyotY11•• ti ,......,5......,,...,,,,,_, .... _ .. ••• nw and ,_,,."' ., , .,. "'""'' of "RIZONA Ill Lt & Tfi\!IlJ:0-!t OF TO&IA 1916 SEP ?OJ!!_ 4 - -> 6 .....,92..>... .... 't t:, s==c. Wit,_., ,. 114"• •ftd 1fhcl•I •••I •Md•• ..,INfaf euld. C:/ C!\RJ\ N. df:11'S
ENTITY INFORMATION
Search Date and Time: 1/6/2023 1:52:21 PM
Entity Details
Entity Name:
SOUTH KENDALL PROPERTIES, INC. Entity ID: F00128762 Entity Type: Foreign For-Profit (Business) Corporation
Entity Status: Inactive Formation Date: 4/17/1969
Reason for Status: Merged to/with other entity
Approval Date: 4/17/1969
Status Date: 7/8/1988
Original Incorporation Date: 4/17/1969
Life Period:
Perpetual
Business Type:
Last Annual Report Filed:
Domicile State:
Florida Annual Report Due Date: Years Due:
Original Publish Date: 6/18/1969 Privacy Policy (http ://azcc.gov/privacy-policy) I Contact Us (http://azcc.gov/corporations/corporation-contacts)
Name: Appointed Status: Attention: Address: Agent Last Updated: E-mail: Attention: Mailing Address: County:
Principal Information
Title Name Attention Address Attention: Address: County: Last Updated: Entity Principal Office Address Attention: Address: County: Last Updated:
Address Date of Taking Office Last Updated
No records to view.
Privacy Policy (http ://azcc.gov/privacy-policy) I Contact Us (http://azcc.gov/corporations/corporation-contacts)
Statutory Agent Information
Privacy Policy (http ://azcc.gov/privacy-policy) I Contact Us (http://azcc.gov/corporations/corporation-contacts)
Back Return to Search
History Name/Restructuring History
Document
Return to Results Pending Documents Microfilm History
ENTITY INFORMATION
ENTITY NAME : ENTITY ID : ENTITY TYPE : CHARACTER OF BUSINESS :
AUTHORIZED SHARES:
ISSUED SHARES :
2022 ANNUAL REPORT
BURGER KING CORPORATION F00138722
Foreign For-Profit (Business) Corporation Accommodation and Food Services
Share Class: Common (voting) Share Series: Share Total: 10,000
Share C lass : Preferred Share Series : Share Total : 5 ,000
Share Class : Common (voting) Share Series: Share Total: 1,100
STATUTORY AGENT INFORMATION
STATUTORY AGENT NAME : C T CORPORATION SYSTEM PHYSICAL ADDRESS : 3800 N CENTRAL AVE SU ITE 460 , PHOEN IX, AZ 85012 MAILING ADDRESS :
KNOWN PLACE OF BUSINESS
CT CORPORATI ON SYSTEM 3800 N CEN T RAL AVE ST E 460, PHOEN IX , AZ 850 12
PRINCIPAL OFFICE ADDRESS
5707 BL UE LAGOON DR IVE, M IAM I, F L 33126
PRINCIPAL INFORMATION
CFO (Chief Financial Officer) : MATTHEW DUNNIGAN - 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA -Date ofTaking Office: 01 / 22/ 20 18
COO (Ch ief Operating Officer): JOSHUA KOBZA - 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA - - Date of Taking Office: 03/ 28/ 2019
D irector: MICHELE KEUSCH - 5707 B lue Lagoon Drive, MIAMI , FL, 33126, USA - - Date of Taking Office : 06/ 30/ 2020
Di rect or: THOMAS B CURTIS IV - 5707 BLUE LAGOON DRIVE , MIAMI, FL, 33 126, USA - - Date of Taking Office: 12/28/ 2015
D irector: VICENTE TOME - 5707 BLUE LAGOON DRIVE , MIAMI , FL, 33126, USA - - Date of Taking Office: 12/28/ 2015
Officer: DAV ID GILINSKY - 5707 B lue Lagoon Drive, MIAMI , FL, 33126, USA - - Date of Taking Office: Officer: JACQUELINE FRIESNER - 5707 BLUE LAGOON DRIVE , M IAMI , FL, 33126, USA - - Date of Taki ng Office : 01 / 09/ 2015
Officer: J ILL GRANAT - 5707 BLUE LAGOON DRIVE , MIAMI, FL, 33 126, USA - - Date o f Taking Office: 01 / 08/ 2015
Officer : JON DOMANKO - 130 King Street West , Ste. 300, Toronto, ON, M5X 1E1 , CAN - - Date of T aking Office: 03/ 28/ 2019
Officer: MARK SCHICHTE L - 5707 BLUE LAGOON DRIVE , MIAMI, FL, 33126, USA - - Date of Tak ing Office:
A rizo na Co rp o ra t i o n Co mmissi o n - RECEIVED:
A r izo na Co r po ra tio n Co mmission - F ILE D : 8/ 12/ 202 2
8/ 1 2/2022
2208 1212089581
10/ 03/ 2016
Officer: MICHELE KEUSCH - 5707 Blue Lagoon Drive, MIAMI, FL, 33126, USA- - Date of Taking Office: 10/ 04/ 2019
President: THOMAS B CURTIS IV - 5707 BLUE LAGOON DRIVE, M IAMI, FL, 33126, USA - - Date of Taking Office: 01/08/ 2015
Secretary: V ICENTE TOME - 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA - - Date of Taking Office : 01 /0 8/ 2015
Treasurer: MAX TH UNG - 130 King Street West, Ste. 300 , Toronto, AZ, M5X 1E 1, CAN - - Date of Takin g Office: 03/01/2018
Vice-President: PET ER PERDUE - 5707 Blue Lagoon Drive, M IAMI , FL, 33126, USA- - Date of Taking Office:
SIGNATURE
Officer: M ichele Keusch - 08/ 12/ 2022
22081212089581
ENTITY INFORMATION
Search Date and Time: 1/6/2023 1:53:45 PM
Entity Details
Entity Name:
BURGER KING CORPORATION Entity ID: F00138722
Entity Type: Foreign For-Profit (Business) Corporation
Entity Status: Active Formation Date: 5/18/1970
Reason for Status: In Good Standing
Approval Date: 6/21/2018
Status Date: Original Incorporation Date: 5/18/1970
Life Period:
Perpetual
Business Type:
Last Annual Report Filed: 2022
Domicile State: Florida Annual Report Due Date: 8/18/2023
Years Due:
Privacy Policy (http ://azcc.gov/privacy-policy) I Contact Us (http://azcc.gov/corporations/<0~ati9omMBtt~:
Accommodation and Food Services
Name:
5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, Miami-Dade County, USA
5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, Miami-Dade County, USA
5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, Miami-Dade County, USA
5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, Miami-Dade County, USA 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, Miami-Dade County, USA
Privacy Policy (http ://azcc.gov/privacy-policy) I Contact Us (http://azcc.gov/corporations/corporation-contacts)
7/8/1970 Statutory Agent
CT CORPORATION SYSTEM
Information
Active 3800 N CENTRAL AVE SUITE 460 , PHOENIX, AZ 85012, USA 8/12/2022 Maricopa Principal Information Title Director Director Officer Officer Officer Name VICENTE TOME THOMAS B CURTIS IV MARK SCHICHTEL JACQUELINE FRIESNER JILL GRANAT Attention Address
Appointed Status: Attention: Address: Agent Last Updated: E-mail: Attention: Mailing Address: Date of Taking Office 12/28/2015 12/28/2015 10/3/2016 1/9/2015 1/8/2015 County: Last Updated 8/13/2019 8/12/2022 8/13/2019 8/13/2019 8/13/2019
Address
Attention: Address: CT CORPORATION SYSTEM 3800 N CENTRAL AVE STE 460, PHOENIX, AZ, 85012, USA County: Maricopa
Last Updated: 9/30/2010
Entity Principal Office Address
Attention: Address: 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126, USA County: Miami-Dade Last Updated: 8/12/2022
Privacy Policy (http ://azcc.gov/privacy-policy) I Contact Us (http://azcc.gov/corporations/corporation-contacts)
< Previous 1 0 G ... B Page 1 of 3, records 1 to 5 of 15 [ Go to Page ]
Back Return to Search Document History Name/Restructuring History Return to Results Pending Documents Microfilm History