Document Number: P19000066243
Address: 7607 GRANDVIEW BLVD, MIRAMAR, FL, 33023, UN
Date formed: 19 Aug 2019 - 25 Sep 2020
Document Number: P19000066243
Address: 7607 GRANDVIEW BLVD, MIRAMAR, FL, 33023, UN
Date formed: 19 Aug 2019 - 25 Sep 2020
Document Number: P19000064931
Address: 2509 S. STATE ROAD 7, WEST PARK, FL, 33023
Date formed: 19 Aug 2019 - 25 Sep 2020
Document Number: L19000210214
Address: 7161 PEMBROKE RD, #600, PEMBROKE PINES, FL, 33023, US
Date formed: 16 Aug 2019 - 25 Sep 2020
Document Number: P19000065829
Address: 6151 MIRAMAR PARKWAY, STE 113, MIRAMAR, FL, 33023, US
Date formed: 16 Aug 2019 - 22 Sep 2023
Document Number: P19000065957
Address: 2331 FLAMINGO DRIVE, MIRAMAR, FL, 33023, US
Date formed: 16 Aug 2019 - 30 Jun 2020
Document Number: L19000209086
Address: 6121 SW 30TH ST MIRAMAR, MIRAMAR, FL, 33023, US
Date formed: 16 Aug 2019 - 23 Sep 2022
Document Number: P19000065871
Address: 3410 SW 37TH STREET, WEST PARK, FL, 33023, US
Date formed: 16 Aug 2019 - 25 Sep 2020
Document Number: L19000207602
Address: 6752 PETUNIA DR, MIRAMAR, FL, 33023, US
Date formed: 16 Aug 2019
Document Number: P19000064631
Address: 2509 S. STATE ROAD 7, WEST PARK, FL, 33023, US
Date formed: 16 Aug 2019 - 25 Sep 2020
Document Number: P19000065740
Address: 5807 DAWSON ST, HOLLYWOOD, FL, 33023, US
Date formed: 15 Aug 2019 - 23 Sep 2022
Document Number: P19000065547
Address: 7804 VENETIAN ST, MIRAMAR, FL, 33023, UN
Date formed: 15 Aug 2019
Document Number: L19000208267
Address: 3810 SW 31ST DR, WEST PARK, FL, 33023
Date formed: 15 Aug 2019 - 25 Sep 2020
Document Number: P19000065590
Address: 4700 SW 25th Street, West Park, FL, 33023, US
Date formed: 15 Aug 2019 - 27 Sep 2024
Document Number: L19000208340
Address: 2636 RIVIERA DR, MIRAMAR, FL, 33023
Date formed: 15 Aug 2019 - 25 Sep 2020
Document Number: P19000064276
Address: 4650 SOUTHWEST 24TH STREET, WEST PARK, FL, 33023, US
Date formed: 15 Aug 2019
Document Number: P19000065378
Address: 6549 PINES PKWY, HOLLYWOOD, FL, 33023, US
Date formed: 14 Aug 2019 - 25 Sep 2020
Document Number: P19000065351
Address: 3620 SW 47TH AVENUE, WEST PARK, FL, 33023
Date formed: 14 Aug 2019 - 16 Nov 2022
Document Number: L19000206758
Address: 111 SW 66TH AVE, PEMBROKE PINES, FL, 33023, US
Date formed: 14 Aug 2019 - 22 Sep 2023
Document Number: L19000205598
Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Date formed: 13 Aug 2019
Document Number: L19000206096
Address: 4150 SW 23RD ST., WEST PARK, FL, 33023, US
Date formed: 13 Aug 2019 - 04 Jan 2021
Document Number: L19000205924
Address: 7949 Venetian St, Miramar, FL, 33023, US
Date formed: 13 Aug 2019 - 23 Sep 2022
Document Number: L19000206131
Address: 4645 SW 31st dr, WEST PARK, FL, 33023, US
Date formed: 13 Aug 2019
Document Number: L19000205700
Address: 5411 SW 25TH COURT, PEMBROKE PARK, FL, 33023
Date formed: 13 Aug 2019
Document Number: P19000065006
Address: 6244 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
Date formed: 13 Aug 2019 - 24 Sep 2021
Document Number: L19000206384
Address: 5716 Rodman st, Bay 1/2, Hollywood, FL, 33023, US
Date formed: 13 Aug 2019
Document Number: L19000206170
Address: 6015 WILEY STREET, HOLLYWOOD, FL, 33023, UN
Date formed: 13 Aug 2019 - 25 Sep 2020
Document Number: P19000064435
Address: 1200 SW 72nd Avenue, PEMBROKE PINES, FL, 33023, US
Date formed: 12 Aug 2019
Document Number: L19000204442
Address: 1860 SOUTHWEST 68TH AVENUE, #238, MIRAMAR, FL, 33023
Date formed: 12 Aug 2019 - 01 May 2022
Document Number: P19000063782
Address: 1090 S 56th Ave, HOLLYWOOD, FL, 33023, US
Date formed: 12 Aug 2019 - 27 Dec 2023
Document Number: L19000206219
Address: 6621 SW 24TH ST, MIRAMAR, 33023, UN
Date formed: 09 Aug 2019 - 03 Jul 2020
Document Number: P19000064127
Address: 7795 MIRAMAR PARKWAY, Miramar, FL, 33023, US
Date formed: 09 Aug 2019
Document Number: P19000063851
Address: 4437 SW 24TH STREET, WEST PARK, FL, 33023, US
Date formed: 08 Aug 2019 - 25 Sep 2020
Document Number: P19000063648
Address: 5751 FLAGLER STREET, APT 8, HOLLYWOOD, FL, 33023, US
Date formed: 08 Aug 2019 - 23 Sep 2022
Document Number: L19000201987
Address: 3428 HIBISCUS PLACE, MIRAMAR, FL, 33023, US
Date formed: 08 Aug 2019 - 27 Sep 2024
Document Number: L19000202655
Address: 6961 SW 23RD ST, MIRAMAR, FL, 33023, US
Date formed: 08 Aug 2019
Document Number: P19000063644
Address: 3521 SW 38TH STREET, WEST PARK, FL, 33023
Date formed: 08 Aug 2019
Document Number: L19000201934
Address: 7300 Ramona St, Miramar, FL, 33023, US
Date formed: 08 Aug 2019
Document Number: P19000063713
Address: 2131 ARCADIA DRIVE, MIRAMAR, FL, 33023
Date formed: 08 Aug 2019 - 25 Sep 2020
Document Number: L19000202450
Address: 6617 BOXWOOD DRIVE, MIRAMAR, FL, 33023, US
Date formed: 08 Aug 2019
Document Number: P19000065827
Address: 7636 ALHAMBRA BOULEVARD, MIRAMAR, FL, 33023, US
Date formed: 07 Aug 2019 - 25 Sep 2020
Document Number: L19000201509
Address: 6890 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
Date formed: 07 Aug 2019 - 25 Sep 2020
Document Number: L19000201323
Address: 5981 FUNSTON ST., HOLLYWOOD, FL, 33023, US
Date formed: 07 Aug 2019 - 25 Sep 2020
Document Number: L19000201441
Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Date formed: 07 Aug 2019
Document Number: P19000063410
Address: 5838 MADISON ST, HOLLYWOOD, FL, 33023, US
Date formed: 07 Aug 2019
Document Number: L19000200750
Address: 3771 SW 36 ST, WEST PARK, FL, 33023, US
Date formed: 07 Aug 2019
Document Number: P19000061442
Address: 5331 S.W. 18TH STREET, WEST PARK, FL, 33023
Date formed: 07 Aug 2019
Document Number: L19000200627
Address: 3880 Sw 30th street, West Park, FL, 33023, US
Date formed: 06 Aug 2019
Document Number: L19000200127
Address: 3600 SOUTH STATE ROAD 7, 355, MIRAMAR, FL, 33023, UN
Date formed: 06 Aug 2019 - 24 May 2022
Document Number: P19000062980
Address: 7451 RIVIERA BLVD, 122, MIRAMAR, FL, 33023
Date formed: 06 Aug 2019 - 25 Sep 2020
Document Number: P19000060840
Address: 6400 FLETCHER STREET, HOLLYWOOD, FL, 33023, US
Date formed: 06 Aug 2019