Document Number: L19000232901
Address: 18720 Nw 27th ave, Miami Gardens, FL, 33023, US
Date formed: 16 Sep 2019 - 22 Sep 2023
Document Number: L19000232901
Address: 18720 Nw 27th ave, Miami Gardens, FL, 33023, US
Date formed: 16 Sep 2019 - 22 Sep 2023
Document Number: P19000072486
Address: 3401 BAHAMA DR, MIRAMAR, FL, 33023, US
Date formed: 13 Sep 2019 - 21 Apr 2023
Document Number: P19000072593
Address: 1630 N 73RD WAY, HOLLYWOOD, FL, 33023, US
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: P19000072442
Address: 950 S DIXIE HWY, HOLLYWOOD, FL, 33023
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: L19000230981
Address: 4611 SW 22 ST., WEST PARK, FL, 33023, US
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: L19000230790
Address: 2706 PINE TREE DR., MIRAMAR, FL, 33023, US
Date formed: 12 Sep 2019 - 28 Jul 2020
Document Number: L19000231546
Address: 3600 South State Rd 7 (441), Miramar, FL, 33023, US
Date formed: 12 Sep 2019 - 27 Sep 2024
Document Number: P19000072112
Address: 4630 SW 26TH ST., WEST PARK, FL, 33023, US
Date formed: 12 Sep 2019
Document Number: L19000222588
Address: 4620 SW 19TH STREET, WEST PARK, FL, 33023
Date formed: 12 Sep 2019 - 25 Sep 2020
Document Number: L19000230419
Address: 6449 RODMAN STREET, HOLLYWOOD, FL, 33023, US
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: L19000230413
Address: 5865 SW 23RD STREET, WEST PARK, FL, 33023, US
Date formed: 11 Sep 2019 - 23 Sep 2022
Document Number: L19000229628
Address: 6103 SW 39TH ST., MIRAMAR, FL, 33023
Date formed: 11 Sep 2019
Document Number: L19000230061
Address: 7972 ORLEANS ST, MIRAMAR, FL, 33023
Date formed: 11 Sep 2019 - 23 Sep 2022
Document Number: P19000071819
Address: 6128 S.W. 35TH CT, #4, MIRAMAR, FL, 33023, US
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: P19000071788
Address: 5915 PLUNKETT ST, HOLLYWOOD, FL, 33023
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: L19000229069
Address: 7901 VENETIAN ST, MIRAMAR, FL, 33023
Date formed: 10 Sep 2019 - 23 Sep 2022
Document Number: L19000229236
Address: 6109 SW 21St Street, East, Miramar, FL, 33023, US
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: L19000228595
Address: 7060 SW 13TH ST, PEMBROKE PINES, FL, 33023, US
Date formed: 10 Sep 2019 - 22 Nov 2022
Document Number: P19000071573
Address: 5838 Madison St, HOLLYWOOD, FL, 33023, US
Date formed: 10 Sep 2019
Document Number: L19000228402
Address: 1910 S STATE RD 7, MIRAMAR, FL, 33023, US
Date formed: 10 Sep 2019 - 22 Sep 2023
Document Number: L19000228501
Address: 6097 RODMAN ST., APT 6, HOLLYWOOD, FL, 33023, US
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000228610
Address: 7451 RIVIERA BLVD, # 131, MIRAMAR, FL, 33023
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000228259
Address: 7728 EMBASSY BLVD, MIRAMAR, FL, 33023, US
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: P19000071448
Address: 4721 S.W. 28TH ST, WEST PARK, FL, 33023, US
Date formed: 10 Sep 2019 - 24 Sep 2021
Document Number: P19000071460
Address: 6108 RODMAN ST, HOLLYWOOD, FL, 33023
Date formed: 10 Sep 2019 - 22 Sep 2023
Document Number: L19000226940
Address: 6741 IXORA DRIVE, MIRAMAR, FL, 33023, US
Date formed: 09 Sep 2019 - 07 May 2020
Document Number: L19000225882
Address: 12320 SW 10TH STREET, PEMBROKE PINES, FL, 33023
Date formed: 06 Sep 2019 - 25 Sep 2020
Document Number: L19000225730
Address: 43 THOMAS ROAD, HOLLYWOOD, FL, 33023
Date formed: 06 Sep 2019 - 25 Sep 2020
Document Number: L19000219546
Address: 401 SW 71ST WAY, PEMBROKE PINES, FL, 33023
Date formed: 06 Sep 2019
Document Number: L19000224998
Address: 2441 BAHAMA DRIVE, MIRAMAR, FL, 33023, US
Date formed: 05 Sep 2019
Document Number: P19000070673
Address: 3111 SW 33TH AVENUE, WEST PARK, FL, 33023
Date formed: 05 Sep 2019
Document Number: L19000225461
Address: 3731 SW 43RD AVE, WEST PARK, FL, 33023, US
Date formed: 05 Sep 2019 - 25 Mar 2024
Document Number: F19000004091
Address: 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023, US
Date formed: 05 Sep 2019 - 27 Sep 2024
Document Number: L19000224517
Address: 406 N LAWN ACRES COURT, HOLLYWOOD, FL, 33023
Date formed: 04 Sep 2019 - 24 Sep 2021
Document Number: L19000224443
Address: 2750 SW 64TH WAY, MIRAMAR, FL, 33023, US
Date formed: 04 Sep 2019 - 25 Sep 2020
Document Number: P19000068117
Address: 7990 RIVIERA BOULEVARD, MIRAMAR, FL, 33023, US
Date formed: 04 Sep 2019 - 24 Sep 2021
Document Number: L19000223285
Address: 3600 South State Rd 7, Suite 309, miramar, FL, 33023, UN
Date formed: 03 Sep 2019
Document Number: L19000222804
Address: 506 S 58TH CT, HOLLYWOOD, FL, 33023, US
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: L19000222750
Address: 7713 Fairway Blvd., Miramar, FL, 33023, US
Date formed: 03 Sep 2019 - 27 Sep 2024
Document Number: L19000222306
Address: 2324 SW 56th Terrace, West Park, FL, 33023, US
Date formed: 03 Sep 2019
Document Number: L19000219809
Address: 3600 S State Rd 7, Miramar, FL, 33023, US
Date formed: 03 Sep 2019
Document Number: N19000009203
Address: 2201 SW 42 Ave, West Park, FL, 33023, US
Date formed: 03 Sep 2019
Document Number: L19000216709
Address: 6030 SW 23rd Street, Miramar, FL, 33023, US
Date formed: 03 Sep 2019
Document Number: L19000222188
Address: 6741 IXORA DR, MIRAMAR, FL, 33023
Date formed: 30 Aug 2019 - 11 May 2022
Document Number: L19000221926
Address: 3817 SW 33RD CT, WEST PARK, FL, 33023
Date formed: 30 Aug 2019 - 27 Sep 2024
Document Number: P19000069565
Address: 7001 SW 10 CT, PEMBROKE PINES, FL, 33023, UN
Date formed: 30 Aug 2019
Document Number: P19000069723
Address: 7771 NORMANDY ST, MIRAMAR, FL, 33023, US
Date formed: 30 Aug 2019 - 24 Sep 2021
Document Number: L19000220672
Address: 6653 FICUS DRIVE, HOLLYWOOD, FL, 33023
Date formed: 29 Aug 2019 - 27 Sep 2024
Document Number: L19000220620
Address: 5723 Southwest 38th Street, West Park, FL, 33023, US
Date formed: 28 Aug 2019
Document Number: L19000219488
Address: 2408 s st rd, MIramar, FL, 33023, US
Date formed: 28 Aug 2019