Document Number: L19000241028
Address: 4501 SW 41ST ST, WEST PARK, FL, 33023
Date formed: 24 Sep 2019 - 23 Sep 2022
Document Number: L19000241028
Address: 4501 SW 41ST ST, WEST PARK, FL, 33023
Date formed: 24 Sep 2019 - 23 Sep 2022
Document Number: L19000240948
Address: 6768 SW 33RD STREET, MIRAMAR, FL, 33023, US
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000241033
Address: 4321 SW 40 ST, WEST PARK, FL, 33023, US
Date formed: 24 Sep 2019
Document Number: L19000241112
Address: 7618 MIRAMAR PKWY, MIRAMAR, FL, 33023
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000240652
Address: 5775 WASHINGTON ST, K-22, HOLLYWOOD, FL, 33023
Date formed: 24 Sep 2019 - 22 Apr 2021
Document Number: P19000075070
Address: 6509 SW 19TH ST, MIRAMAR, FL, 33023
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: P19000074961
Address: 103 VIRGINIA ROAD, WEST PARK, FL, 33023
Date formed: 23 Sep 2019
Document Number: L19000240187
Address: 4006 SOUTH STATE RD 7, MIRAMAR, FL, 33023
Date formed: 23 Sep 2019
Document Number: L19000239702
Address: 6513 SW 18th street, Miramar, FL, 33023, US
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: L19000239542
Address: 7909 NORMANDY ST, MIRAMAR, FL, 33023, UN
Date formed: 23 Sep 2019 - 24 Sep 2021
Document Number: L19000239180
Address: 700sw 67th ave, Pemproke Pines, FL, 33023, US
Date formed: 23 Sep 2019 - 23 Sep 2022
Document Number: P19000074329
Address: 7520 MIRAMAR PKWY, HOLLYWOOD, FL, 33023
Date formed: 20 Sep 2019
Document Number: P19000074353
Address: 101 CLIFTON RD, WEST PARK, FL, 33023, US
Date formed: 20 Sep 2019
Document Number: L19000238398
Address: 4520 W HALLANDALE BEACH BLVD, 7, PEMBROKE PARK, FL, 33023
Date formed: 20 Sep 2019
Document Number: L19000238306
Address: 5650 RODMAN ST, 6, HOLLYWOOD, FL, 33023
Date formed: 20 Sep 2019
Document Number: N19000009978
Address: 6707 SW 28TH CT, MIRAMAR, FL, 33023
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: P19000074168
Address: 3019 SW 67TH LANE, MIRAMAR, FL, 33023
Date formed: 19 Sep 2019 - 25 Sep 2020
Document Number: P19000074254
Address: 6990 S.W. 29TH STREET, MIRAMAR, FL, 33023, US
Date formed: 19 Sep 2019
Document Number: L19000237068
Address: 6142 Miramar Pkwy, D, Miramar, FL, 33023, US
Date formed: 19 Sep 2019
Document Number: L19000237615
Address: 3714 SW 52nd Ave, Pembroke Park, FL, 33023, US
Date formed: 19 Sep 2019 - 24 Sep 2021
Document Number: L19000237451
Address: 6532 SW 26TH STREET, MIRAMAR, FL, 33023
Date formed: 19 Sep 2019 - 25 Sep 2020
Document Number: P19000073857
Address: 4811 SW 23RD STREET, HOLLYWOOD, FL, 33023, US
Date formed: 19 Sep 2019 - 23 Sep 2022
Document Number: P19000073856
Address: 7990 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Date formed: 19 Sep 2019 - 30 Apr 2021
Document Number: L19000236796
Address: 1310 SW 68TH BLVD, PEMBROKE PINES, FL, 33023, US
Date formed: 19 Sep 2019
Document Number: L19000236583
Address: 7971 Rivera Blvd, Miramar, FL, 33023, US
Date formed: 19 Sep 2019 - 22 Sep 2023
Document Number: L19000233950
Address: 2071 ISLAND DRIVE, MIRAMAR, FL, 33023
Date formed: 19 Sep 2019 - 29 Jun 2020
Document Number: L19000231404
Address: 3600 South State Road 7, Miramar, FL, 33023, US
Date formed: 19 Sep 2019 - 24 Sep 2021
Document Number: P19000073719
Address: 6221 MAYO STREET, HOLLYWOOD, FL, 33023, US
Date formed: 18 Sep 2019
Document Number: L19000236367
Address: 7951 RIVIERA BLVD, 210, MIRAMAR, FL, 33023, US
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: L19000236005
Address: 3600 S STATE ROAD 7, SUITE 5, MIRAMAR, FL, 33023
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000236023
Address: 6891 SW 28TH STREET, MIRAMAR, FL, 33023, US
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000235643
Address: 7681 RAMONA ST., MIRAMAR, FL, 33023, US
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000236171
Address: 6857 SW 21 STREET, MIRAMAR, FL, 33023
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000236121
Address: 5923 PLUNKETT ST, HOLLYWOOD, FL, 33023, US
Date formed: 18 Sep 2019
Document Number: L19000236340
Address: 7951 RIVIERA BLVD, 210, MIRAMAR, FL, 33023, US
Date formed: 18 Sep 2019 - 24 Sep 2021
Document Number: P19000073524
Address: 6252 Pembroke Road, MIRAMAR, FL, 33023, US
Date formed: 18 Sep 2019 - 22 Sep 2023
Document Number: L19000235423
Address: 7351 CORAL BLVD, MIRAMAR, FL, FL, 33023, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: P19000072774
Address: 3833 SW 33RD STREET, WEST PARK, FL, 33023, US
Date formed: 18 Sep 2019
Document Number: L19000228477
Address: 112 RONALD RD, WEST PARK, FL, 33023, US
Date formed: 18 Sep 2019
Document Number: P19000073386
Address: 6115 MIRAMAR PARKWAY, D, MIRAMAR, FL, 33023, US
Date formed: 17 Sep 2019
Document Number: L19000234465
Address: 2020 De Soto drive, Miramar, FL, 33023, US
Date formed: 17 Sep 2019 - 22 Sep 2023
Document Number: P19000073244
Address: 5640 FUNSTON ST, HOLLYWOOD, FL, 33023
Date formed: 17 Sep 2019 - 22 Sep 2023
Document Number: P19000073104
Address: 2813 Alcazar Drive, Miramar, FL, 33023, US
Date formed: 17 Sep 2019
Document Number: L19000233284
Address: 3428 HIBISCUS PLACE, MIRAMAR, FL, 33023
Date formed: 16 Sep 2019 - 25 Sep 2020
Document Number: L19000233791
Address: 3908 SW 58TH AVENUE, WEST PARK, FL, 33023, US
Date formed: 16 Sep 2019
Document Number: L19000232999
Address: 3592 SW 68TH WAY, MIRAMAR, FL, 33023
Date formed: 16 Sep 2019
Document Number: L19000232888
Address: 3600 South State Road 7, Miramar, FL, 33023, UN
Date formed: 16 Sep 2019
Document Number: P19000072855
Address: 4 ELM STREET, HOLLYWOOD, FL, 33023
Date formed: 16 Sep 2019 - 25 Sep 2020
Document Number: L19000232845
Address: 5981 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
Date formed: 16 Sep 2019 - 27 Sep 2024
Document Number: L19000233051
Address: 2471 SW 56th Terrace, West Park, FL, 33023, US
Date formed: 16 Sep 2019