Document Number: L21000224859
Address: 6331 SW 34TH CT, HOLLYWOOD, FL, 33023, UN
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000224859
Address: 6331 SW 34TH CT, HOLLYWOOD, FL, 33023, UN
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225028
Address: 3704 SW 52ND AVE, HOLLYWOOD, FL, 33023, UN
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000224878
Address: 6745 Arbor Dr, Miramar, FL, 33023, US
Date formed: 14 May 2021
Document Number: L21000224547
Address: 3841 SW 26 Street, West Park, FL, 33023, US
Date formed: 14 May 2021
Document Number: L21000225816
Address: 4201 Southwest 25th Street, West Park, FL, 33023, US
Date formed: 14 May 2021
Document Number: L21000225435
Address: 7757 DILIDO BLVD, MIRAMAR, FL, 33023, UN
Date formed: 14 May 2021
Document Number: L21000225252
Address: 6232 SW 23 STREET, MIRAMAR, FL, 33023, US
Date formed: 14 May 2021 - 23 Sep 2022
Document Number: L21000225172
Address: 3340 SW 37TH ST, WEST PARK, FL, 33023, US
Date formed: 14 May 2021
Document Number: L21000224591
Address: 7220 RAMONA ST, MIRAMAR, FL, 33023, US
Date formed: 14 May 2021
Document Number: P21000045796
Address: 5628 PLUNKETT STEET, UNIT 1, HOLLYWOOD, FL, 33023, US
Date formed: 13 May 2021 - 22 Sep 2023
Document Number: L21000223389
Address: 7953 MADEIRA STREET, MIRAMAR, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000222529
Address: 4605 SW 26TH STREET, WEST PARK, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000223798
Address: 6032 SW 23RD STREET, MIRAMAR, FL, 33023
Date formed: 13 May 2021
Document Number: L21000222526
Address: 3592 SW 68TH WAY, MIRAMAR, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000223915
Address: 3921 SW 27TH STREET, WEST PARK, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000223604
Address: 5010 SW 19TH STREET, WEST PARK, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000223783
Address: 3500 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
Date formed: 13 May 2021 - 27 Sep 2024
Document Number: L21000222973
Address: 7241 GRANDVIEW BLVD, MIRAMAR, FL, 33023, US
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000222543
Address: 3592 SW 68TH WAY, MIRAMAR, FL, 33023, US
Date formed: 13 May 2021 - 22 Sep 2023
Document Number: L21000223211
Address: 7012 sw 38th court, Miramar, FL, 33023, US
Date formed: 13 May 2021 - 22 Sep 2023
Document Number: L21000223151
Address: 6890 SW 36TH STREET, MIRAMAR, FL, 33023, US
Date formed: 13 May 2021
Document Number: L21000222391
Address: 3500 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000223730
Address: 7673 SHALIMAR STREET, MIRAMAR, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000222810
Address: 3500 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: P21000043763
Address: 6326 SW 23RD ST, MIRAMAR, FL, 33023
Date formed: 13 May 2021 - 23 Sep 2022
Document Number: L21000221348
Address: 7951 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Date formed: 12 May 2021
Document Number: P21000045087
Address: 6141 FLETCHER STREET, HOLLYWOOD, FL, 33023, US
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000222027
Address: 4000 SW 18 ST, APARTMENT 3, WEST PARK, FL, 33023, US
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000221707
Address: 4400 WEST HALLANDALE BEACH BLVD, #3, PEMBROKE PARK, FL, 33023, US
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000221227
Address: 3908 SOUTH LAKE TERRS, MIRAMAR, FL, 33023, US
Date formed: 12 May 2021
Document Number: P21000045456
Address: 6970 SW 24TH STREET, MIRAMAR, FL, 33023, US
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000221946
Address: 4440 SW 33 DRIVE, WEST PARK, FL, 33023, UN
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000221085
Address: 3500 Island Dr, Miramar, FL, 33023, US
Date formed: 12 May 2021 - 22 Sep 2023
Document Number: L21000222483
Address: 6204 SW 21ST ST, MIRAMAR, FL, 33023
Date formed: 12 May 2021
Document Number: L21000222213
Address: 2320 SW 68TH TER, MIRAMAR, FL, 33023, US
Date formed: 12 May 2021
Document Number: L21000221772
Address: 4605 SW 31ST DRIVE, WEST PARK, FL, 33023
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000221091
Address: 6653 FICUS DR, MIRAMAR, FL, 33023, US
Date formed: 12 May 2021
Document Number: L21000220349
Address: 5719 SW 27TH ST, 2, WEST PARK, FL, 33023, US
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000220408
Address: 6360 SW 35TH PL, MIRAMAR, FL, 33023
Date formed: 12 May 2021
Document Number: L21000220555
Address: 5819 RODMAN ST, UNIT C, HOLLYWOOD, FL, 33023
Date formed: 12 May 2021 - 16 Feb 2022
Document Number: L21000220321
Address: 3720 SW 52 AVE, PEMBROKE PARK, FL, 33023, US
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: L21000220680
Address: 301 SW 70TH AVE, PEMBROKE PINES, FL, 33023, US
Date formed: 12 May 2021
Document Number: L21000220570
Address: 1510 nw 128th dr, sunrise, FL, 33023, US
Date formed: 12 May 2021
Document Number: P21000043385
Address: 6501 SW 21 ST, MIRAMAR, FL, 33023
Date formed: 12 May 2021 - 23 Sep 2022
Document Number: N21000005622
Address: 7840 TROPICANA STREET, MIRAMAR, FL, 33023
Date formed: 12 May 2021
Document Number: P21000045033
Address: 4321 SW 26TH ST, WEST PARK, FL, 33023, US
Date formed: 11 May 2021 - 08 Apr 2024
Document Number: P21000044993
Address: 7672 TROPICANA STREET, MIRAMAR, FL, 33023, UN
Date formed: 11 May 2021 - 23 Sep 2022
Document Number: P21000045010
Address: 5779 WASHINGTON ST, O2, HOLLYWOOD, FL, 33023, US
Date formed: 11 May 2021
Document Number: P21000044719
Address: 24 MIAMI GARDEN RD, WEST PARK, FL, 33023
Date formed: 11 May 2021
Document Number: L21000218439
Address: 6840 SW 26TH CT, MIRAMAR, FL, 33023, US
Date formed: 11 May 2021 - 23 Sep 2022