Document Number: L20000136838
Address: 2411 GULFSTREAM DRIVE, MIRAMAR, FL, 33023
Date formed: 27 May 2020 - 23 Sep 2022
Document Number: L20000136838
Address: 2411 GULFSTREAM DRIVE, MIRAMAR, FL, 33023
Date formed: 27 May 2020 - 23 Sep 2022
Document Number: L20000141129
Address: 6550 SW 27 PL, MIRAMAR, FL, 33023
Date formed: 26 May 2020 - 27 Sep 2024
Document Number: L20000142358
Address: 2340 SW 67TH LANE, MIRAMAR, FL, 33023, US
Date formed: 26 May 2020 - 24 Sep 2021
Document Number: L20000142148
Address: 4411 SW 32ND DR, WEST PARK, FL, 33023, US
Date formed: 26 May 2020
Document Number: P20000039387
Address: 7021 SW 25TH STREET, MIRAMAR, FL, 33023, US
Date formed: 26 May 2020 - 22 Sep 2023
Document Number: L20000141187
Address: 3310 SW 46TH AVE, WESTPARK, FL, 33023, US
Date formed: 26 May 2020
Document Number: L20000141684
Address: 4200 SW 21ST STREET, WEST PARK, FL, 33023, US
Date formed: 26 May 2020 - 23 Sep 2022
Document Number: P20000039463
Address: 2324 SW 60 TERRACE, MIRAMAR, FL, 33023, US
Date formed: 26 May 2020 - 23 Sep 2022
Document Number: P20000039413
Address: 6657 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023
Date formed: 26 May 2020 - 23 Sep 2022
Document Number: L20000142103
Address: 7940 FAIRWAY BLVD, MIRAMAR, FL, 33023
Date formed: 26 May 2020 - 27 Sep 2024
Document Number: L20000141893
Address: 6530 SW 5TH STREET, PEMBROKE PINES, FL, 33023, US
Date formed: 26 May 2020 - 24 Sep 2021
Document Number: L20000142312
Address: 5720 SW 40TH COURT, WEST PARK, FL, 33023, US
Date formed: 26 May 2020
Document Number: L20000142172
Address: 6868 SW 21ST ST, MIRAMAR, FL, 33023
Date formed: 26 May 2020 - 23 Sep 2022
Document Number: P20000039530
Address: 6632 EMERALD LAKE DRIVE, MIRAMAR, FL, 33023
Date formed: 26 May 2020 - 24 Sep 2021
Document Number: P20000039480
Address: 611 SW 70 TERRACE, PEMBROKE PINES, FL, 33023
Date formed: 26 May 2020 - 24 Sep 2021
Document Number: L20000140769
Address: 7809 MERIDIAN ST, MIRAMAR, FL, 33023, FL
Date formed: 26 May 2020 - 05 Aug 2023
Document Number: L20000140746
Address: 5651 Washington Street A4, HOLLYWOOD, FL, 33023, US
Date formed: 26 May 2020 - 23 Sep 2022
Document Number: L20000140944
Address: 1011 SW 72ND AVE, PEMBROKE PINES, FL, 33023, US
Date formed: 26 May 2020
Document Number: L20000143419
Address: 4321 SW 18TH ST, WEST PARK, FL, 33023, US
Date formed: 25 May 2020 - 22 Sep 2023
Document Number: L20000140546
Address: 7840 TROPICANA STREET, MIRAMAR, FL, 33023
Date formed: 22 May 2020 - 23 Sep 2022
Document Number: L20000139856
Address: 25080 SW 125 CT, PRINCETON, FL, 33023
Date formed: 22 May 2020 - 24 Sep 2021
Document Number: L20000140064
Address: 5328 SW 18th St, West Park, FL, 33023, US
Date formed: 22 May 2020
Document Number: L20000140382
Address: 6641 SW 25TH ST, MIRAMAR, FL, 33023, US
Date formed: 22 May 2020 - 23 Sep 2022
Document Number: L20000134813
Address: 200 S.W. 77TH AVENUE, PEMBROKE PINES, FL, 33023, US
Date formed: 22 May 2020 - 09 Oct 2023
Document Number: P20000038589
Address: 6111 Washington Street, Hollywood, FL, 33023, US
Date formed: 21 May 2020
Document Number: L20000138659
Address: 6040 pembroke rd, miramar, FL, 33023, US
Date formed: 21 May 2020
Document Number: L20000139275
Address: 3350 S STATE ROAD 7, MIRAMAR, FL, 33023, US
Date formed: 21 May 2020 - 24 Sep 2021
Document Number: P20000038395
Address: 4211 sw 32nd court, West Park, FL, 33023, US
Date formed: 21 May 2020 - 06 Mar 2024
Document Number: L20000138833
Address: 6940 SW 26 ST, MIRAMAR, FL, 33023
Date formed: 21 May 2020
Document Number: L20000138753
Address: 4430 SW 21ST STREET, WEST PARK, FL, 33023, US
Date formed: 21 May 2020 - 26 Dec 2023
Document Number: P20000038433
Address: 7673 JUNIPER STREET, MIRAMAR, FL, 33023, US
Date formed: 21 May 2020
Document Number: P20000038592
Address: 6009 DAWSON ST, HOLLYWOOD, FL, 33023, US
Date formed: 21 May 2020
Document Number: L20000138568
Address: 6118 WILLEY STREET, HOLLYWOOD, FL, 33023, UN
Date formed: 21 May 2020 - 02 Mar 2022
Document Number: L20000138102
Address: 6151 MIRAMAR PARKWAY, 116, MIRAMAR, FL, 33023, UN
Date formed: 21 May 2020 - 24 Sep 2021
Document Number: P20000037374
Address: 3860 SW 31ST ST., WEST PARK, FL, 33023
Date formed: 21 May 2020
Document Number: N20000005433
Address: 7560 VENETIAN ST, MIRAMAR, FL, 33023, US
Date formed: 21 May 2020 - 22 Sep 2023
Document Number: L20000137737
Address: 6511 SW 6TH ST, PEMBROKE PINES, FL, 33023, US
Date formed: 20 May 2020 - 23 Sep 2022
Document Number: P20000038316
Address: 3400 SW 32 AVENUE, WEST PARK, FL, 33023, US
Date formed: 20 May 2020
Document Number: L20000137604
Address: 5611 SW 37TH ST, WEST PARK, FL, 33023
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000137594
Address: 7041 SW 13TH ST, PEMBROKE PINES, FL, 33023
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000137963
Address: 5720 Plunkett street Bay #1, HOLLYWOOD, FL, 33023, US
Date formed: 20 May 2020
Document Number: P20000038352
Address: 2334 SW 56TH AVE, WEST PARK, FL, 33023
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000137519
Address: 6632 BOXWOOD DR, MIRAMAR, FL, 33023
Date formed: 20 May 2020 - 27 Sep 2024
Document Number: P20000038018
Address: 3828 EAST LAKE PLACE, MIRAMAR, FL, 33023, US
Date formed: 20 May 2020
Document Number: P20000038007
Address: 821 SOUTH 64TH AVENUE, HOLLYWOOD, FL, 33023, US
Date formed: 20 May 2020 - 22 Sep 2023
Document Number: L20000137526
Address: 7510 SHALIMAR ST, MIRAMAR, FL, 33023, UN
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000136776
Address: 6820 SW 12TH ST., PEMBROKE PINES, FL, 33023
Date formed: 20 May 2020
Document Number: L20000137055
Address: 4631 SW 21ST ST., WEST PARK, FL, 33023, US
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000137144
Address: 6122 SW 40TH ST., C, MIRAMAR, FL, 33023, US
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: P20000038013
Address: 3331 SW 41 ST, WEST PARK, FL, 33023, US
Date formed: 20 May 2020