Document Number: L21000235454
Address: 2200 ALCAZAR DRIVE, MIRAMAR, FL, 33023
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000235454
Address: 2200 ALCAZAR DRIVE, MIRAMAR, FL, 33023
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000234794
Address: 7924 PEMBROKE RD, MIRAMAR, FL, 33023
Date formed: 20 May 2021 - 22 Sep 2023
Document Number: L21000236733
Address: 3509 SW 52ND AVE, APT 101, HOLLYWOOD, FL, 33023
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000236093
Address: 6740 SW 10TH COURT, PEMBROKE PINES, FL, 33023, US
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000235022
Address: 7411 RAMONA ST, MIRAMAR, FL, 33023
Date formed: 20 May 2021
Document Number: L21000235890
Address: 3131 SW 68TH AVENUE, MIRAMAR, FL, 33023
Date formed: 20 May 2021 - 23 Sep 2022
Document Number: L21000234399
Address: 6244 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Date formed: 19 May 2021 - 27 Sep 2024
Document Number: L21000233708
Address: 6802 SW 20TH CT, MIRAMAR, FL, 33023
Date formed: 19 May 2021 - 27 Sep 2024
Document Number: L21000234493
Address: 2331 ACAPULCO DR, MIRAMAR, FL, 33023, US
Date formed: 19 May 2021
Document Number: L21000232538
Address: 2690 S STATE RD 7, MIRAMAR, FL, 33023, US
Date formed: 19 May 2021 - 27 Sep 2024
Document Number: L21000232997
Address: 6449 RODMAN ST, HOLLYWOOD, FL, 33023, US
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: L21000232137
Address: 5651 SW 41ST ST, West Park, FL, 33023, US
Date formed: 19 May 2021
Document Number: L21000232915
Address: 3504 HIBISCUS PLACE, MIRAMAR, FL, 33023, US
Date formed: 19 May 2021
Document Number: L21000232004
Address: 7929 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Date formed: 19 May 2021 - 27 Sep 2024
Document Number: L21000232663
Address: 3712 SOUTH WEST 52ND AVE, APT # 102, PEMBROKE PARK, FL, 33023, US
Date formed: 19 May 2021 - 02 May 2024
Document Number: L21000232292
Address: 400 S 57TH TERRACE, HOLLYWOOD, FL, 33023, US
Date formed: 19 May 2021
Document Number: L21000232571
Address: 5640 DEWEY ST, HOLLYWOOD, FL, 33023
Date formed: 19 May 2021
Document Number: L21000232561
Address: 2408 S ST RD 7, MIRAMAR, FL, 33023
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: P21000047350
Address: 2836 ISLAND DRIVE, MIRAMAR, FL, 33023
Date formed: 19 May 2021 - 23 Sep 2022
Document Number: L21000231288
Address: 4251 SW 41ST, WEST PARK, FL, 33023, UN
Date formed: 18 May 2021 - 20 May 2021
Document Number: L21000230738
Address: 6014 RODMAN ST, APT 1031, HOLLYWOOD, FL, 33023
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000230107
Address: 3801 SW 32ND ST, WEST PARK, FL, 33023, US
Date formed: 18 May 2021
Document Number: L21000230656
Address: 2637 CASABLANCA DR., MIRAMAR, FL, 33023, US
Date formed: 18 May 2021 - 22 Sep 2023
Document Number: P21000047043
Address: 6440 SW 22ND ST, MIRAMAR, FL, 33023, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: P21000046942
Address: 6909 SW 38TH STREET, 7-L, MIRAMAR, FL, 33023
Date formed: 18 May 2021
Document Number: L21000231430
Address: 6042 DEWY STREET APT 2, HOLLYWOOD, FL, 33023
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000229829
Address: 6868 SW 21ST ST, MIRAMAR, FL, 33023, US
Date formed: 18 May 2021 - 23 Sep 2022
Document Number: L21000226589
Address: 3600 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021
Document Number: L21000227418
Address: 6800 SW 22ND Ct, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021
Document Number: P21000046307
Address: 6412 SW 21ST ST, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021 - 27 Sep 2024
Document Number: L21000227007
Address: 3901 SW 32ND AVENUE, WEST PARK, FL, 33023, US
Date formed: 17 May 2021
Document Number: L21000227016
Address: 3421 NASSAU DR, MIRAMAR, FL, 33023
Date formed: 17 May 2021
Document Number: L21000229235
Address: 3900 SW 40TH AVE, WEST PARK, FL, 33023, US
Date formed: 17 May 2021
Document Number: L21000228334
Address: 5845 WILEY STREET, HOLLYWOOD, FL, 33023, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000228274
Address: 117 VIRGINIA RD, WEST PARK, FL, 33023, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000227754
Address: 7500 ALHAMBRA BLVD, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021 - 22 Sep 2023
Document Number: L21000229262
Address: 5721 FLETCHER ST, APT.#9, HOLLYWOOD, FL, 33023, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000227702
Address: 4045 SW 19 STREET, WEST PARK, FL, 33023, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000229330
Address: 3920 SW 69TH TERR, MIRAMAR, FL, 33023
Date formed: 17 May 2021
Document Number: P21000046360
Address: 5630 C Dawson street, HOLLYWOOD, FL, 33023, US
Date formed: 17 May 2021
Document Number: L21000228640
Address: 7962 Miramar Parkway, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021 - 27 Sep 2024
Document Number: L21000227680
Address: 6148 SW 38TH ST, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021 - 17 Feb 2022
Document Number: L21000227480
Address: 7961 SHALIMAR ST, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021 - 23 Sep 2022
Document Number: L21000221604
Address: 6398 SW 33 STREET, MIRAMAR, FL, 33023, US
Date formed: 17 May 2021 - 25 Feb 2023
Document Number: L21000272064
Address: 6921 SW 26 COURT, MIRAMAR, FL, 33023, US
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: P21000045909
Address: 5833 SW 25TH STREET, WEST PARK, FL, 33023, US
Date formed: 14 May 2021
Document Number: L21000226028
Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Date formed: 14 May 2021
Document Number: P21000046027
Address: 6101 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Date formed: 14 May 2021 - 27 Sep 2024
Document Number: L21000225867
Address: 6160 SW 25 TH ST, MIRAMAR, FL, 33023, US
Date formed: 14 May 2021 - 22 Sep 2023
Document Number: L21000225479
Address: 7061 SW 26TH ST, MIRAMAR, FL, 33023
Date formed: 14 May 2021 - 23 Sep 2022