Document Number: L20000313221
Address: 5824 DEWEY STREET, HOLLYWOOD, FL, 33023, UN
Date formed: 02 Oct 2020 - 22 Sep 2023
Document Number: L20000313221
Address: 5824 DEWEY STREET, HOLLYWOOD, FL, 33023, UN
Date formed: 02 Oct 2020 - 22 Sep 2023
Document Number: L20000311279
Address: 3215 SW 52ND AVENUE, APT 67, HOLLYWOOD, FL, 33023, UN
Date formed: 02 Oct 2020 - 22 Sep 2023
Document Number: L20000311947
Address: 6741 PETUNIA DRIVE, MIRAMAR, FL, 33023
Date formed: 02 Oct 2020 - 27 Sep 2024
Document Number: L20000311316
Address: 3820 S. LAKE TERRACE, MIRAMAR, FL, 33023, UN
Date formed: 02 Oct 2020 - 22 Sep 2023
Document Number: L20000311844
Address: 6632 SW 20TH ST, MIRAMAR, FL, 33023, US
Date formed: 02 Oct 2020 - 31 Jan 2023
Document Number: L20000311603
Address: 641 SW 68TH TERRACE, PEMBROKE PINES, FL, 33023, US
Date formed: 02 Oct 2020 - 12 Feb 2022
Document Number: L20000311312
Address: 5301 SW 25TH STREET, WEST PARK, FL, 33023
Date formed: 02 Oct 2020
Document Number: P20000079259
Address: 2711 SW 64TH AVE, MIRAMAR, FL, 33023, US
Date formed: 01 Oct 2020 - 28 Apr 2023
Document Number: P20000079278
Address: 6348 SW 22ND STREET SUITE A, MIRAMAR, FL, 33023, US
Date formed: 01 Oct 2020 - 24 Sep 2021
Document Number: P20000079024
Address: 5849 MAYO ST. HOLLYWOOD FL 33023, HOLLYWOOD, FL, 33023, US
Date formed: 01 Oct 2020 - 04 Apr 2021
Document Number: P20000079051
Address: 6111 WASHINGTON ST, 118, HOLLYWOOD, FL, 33023
Date formed: 01 Oct 2020 - 23 Sep 2022
Document Number: L20000310929
Address: 6931 SW 2ND ST, PEMBROKE PINES, FL, 33023, US
Date formed: 01 Oct 2020 - 23 Sep 2022
Document Number: L20000310254
Address: 5614 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
Date formed: 01 Oct 2020
Document Number: L20000310154
Address: 6324 FUNSTON ST., HOLLYWOOD, FL, 33023, US
Date formed: 01 Oct 2020 - 27 Sep 2024
Document Number: L20000310124
Address: 3625 S ST Road 7, west park, FL, 33023, US
Date formed: 01 Oct 2020
Document Number: P20000078882
Address: 6027 SW 40TH CT, MIRAMAR, FL, 33023
Date formed: 01 Oct 2020 - 22 Sep 2023
Document Number: L20000305137
Address: 3723 sw 58th terr, West Park, FL, 33023, US
Date formed: 01 Oct 2020
Document Number: L20000308849
Address: 4631 SW 25 STREET, WEST PARK, FL, 33023
Date formed: 30 Sep 2020 - 24 Sep 2021
Document Number: L20000308537
Address: 6840 PEMBROKE RD, 205, MIRAMAR, FL, 33023, US
Date formed: 30 Sep 2020 - 24 Sep 2021
Document Number: L20000308437
Address: 3990 SW 40TH AVE, PEMBROKE PARK, FL, 33023
Date formed: 30 Sep 2020
Document Number: L20000308255
Address: 135 MIAMI GARDENS RD, WEST PARK, FL, 33023, US
Date formed: 30 Sep 2020
Document Number: L20000308332
Address: 6331 SW 34TH ST, MIRAMAR, FL, 33023, US
Date formed: 30 Sep 2020
Document Number: L20000308962
Address: 3231 SW 32ND AVENUE, WEST PARK, FL, 33023, US
Date formed: 30 Sep 2020 - 23 Sep 2022
Document Number: L20000308391
Address: 5131 SW 22nd St., West Park, FL, 33023, US
Date formed: 30 Sep 2020
Document Number: L20000309330
Address: 7540 INDIGO STREET, MIRAMAR, FL, 33023
Date formed: 30 Sep 2020 - 24 Sep 2021
Document Number: P20000078808
Address: 7121 FAIRWAY BLVD, MIRAMAR, FL, 33023
Date formed: 30 Sep 2020
Document Number: P20000078661
Address: 2301 SW 57TH AVE, WEST PARK, FL, 33023
Date formed: 30 Sep 2020
Document Number: N20000011081
Address: 5904 FUNSTON, HOLLYWOOD, FL, 33023, US
Date formed: 30 Sep 2020 - 18 Jan 2023
Document Number: L20000307809
Address: 133 HIDDEN COURT ROAD, HOLLYWOOD, FL, 33023, US
Date formed: 29 Sep 2020 - 24 Sep 2021
Document Number: L20000307857
Address: 3712 SW 52ND AVE, APT 205, HOLLYWOOD, FL, 33023, US
Date formed: 29 Sep 2020 - 04 Oct 2021
Document Number: L20000307686
Address: 3190 SOUTH STATE RD 7, UNIT 17, MIAMI, FL, 33023
Date formed: 29 Sep 2020 - 24 Sep 2021
Document Number: L20000307126
Address: 7680 GRANADA BLVD, MIRAMAR, FL, 33023
Date formed: 29 Sep 2020 - 22 Sep 2023
Document Number: L20000307892
Address: 5312 SW 23RD ST, WEST PARK, FL, 33023, US
Date formed: 29 Sep 2020 - 24 Sep 2021
Document Number: L20000307132
Address: 7809 INDIGO ST, MIRAMAR, FL, 33023, UN
Date formed: 29 Sep 2020 - 24 Sep 2021
Document Number: P20000078181
Address: 720 SW 68TH TERRACE, PEMBROKE PINES, FL, 33023, US
Date formed: 29 Sep 2020
Document Number: P20000078101
Address: 2801 SW 67th Ln, Miramar, FL, 33023, US
Date formed: 29 Sep 2020
Document Number: L20000307150
Address: 6240 Pembroke Road, Miramar, FL, 33023, US
Date formed: 29 Sep 2020
Document Number: L20000306462
Address: 2081 ALCAZAR DRIVE, MIRAMAR, FL, 33023, US
Date formed: 29 Sep 2020 - 22 Sep 2023
Document Number: L20000306870
Address: 551 SW 70 AVE, PEMBROKE PINES, FL, 33023
Date formed: 29 Sep 2020 - 24 Sep 2021
Document Number: P20000077871
Address: 5710 PEMBROKE RD, WEST PARK, FL, 33023
Date formed: 28 Sep 2020 - 15 Jan 2021
Document Number: L20000305910
Address: 3901 E LAKE TERR, MIRAMAR, FL, 33023, US
Date formed: 28 Sep 2020 - 23 Sep 2022
Document Number: L20000305029
Address: 7845 EMBASSY BLVD, MIRAMAR, FL, 33023, US
Date formed: 28 Sep 2020
Document Number: L20000304649
Address: 5905 SW 26TH ST, WEST PARK, FL, 33023
Date formed: 28 Sep 2020 - 24 Sep 2021
Document Number: L20000304778
Address: 3011 ACAPULCO DRIVE, MIRAMAR, FL, 33023, US
Date formed: 28 Sep 2020 - 23 Sep 2022
Document Number: L20000304718
Address: 6632 DAHLIA DR., MIRAMAR, FL, 33023
Date formed: 28 Sep 2020
Document Number: L20000305377
Address: 5684 Washington Street, Hollywood, FL, 33023, US
Date formed: 28 Sep 2020
Document Number: L20000305394
Address: 7020 SW 10TH ST, PEMBROKE PINES, FL, 33023, US
Date formed: 28 Sep 2020 - 25 Apr 2023
Document Number: L20000304374
Address: 7712 DILIDO BLVD, MIRAMAR, FL, 33023
Date formed: 28 Sep 2020 - 22 Sep 2023
Document Number: P20000077631
Address: 611 SW 67TH TER, PEMBROKE PINES, FL, 33023
Date formed: 28 Sep 2020 - 23 Sep 2022
Document Number: P20000077640
Address: 2806 ACAPULCO DR, MIRAMAR, FL, 33023
Date formed: 28 Sep 2020 - 24 Sep 2021