Document Number: L19000113368
Address: 3621 SW 58TH TERRACE, HOLLYWOOD, FL, 33023, US
Date formed: 25 Apr 2019 - 24 Sep 2021
Document Number: L19000113368
Address: 3621 SW 58TH TERRACE, HOLLYWOOD, FL, 33023, US
Date formed: 25 Apr 2019 - 24 Sep 2021
Document Number: L19000112710
Address: 7849 CORAL BOULEVARD, MIRAMAR, FL, 33023, US
Date formed: 25 Apr 2019 - 24 Sep 2021
Document Number: P19000036629
Address: 5719 MAYO STREET, HOLLYWOOD, FL, 33023
Date formed: 24 Apr 2019 - 25 Sep 2020
Document Number: P19000036609
Address: 4541 SW 33RD DRIVE, WEST PARK, FL, 33023, US
Date formed: 24 Apr 2019 - 25 Sep 2020
Document Number: P19000036567
Address: 8 ELM ST, HOLLYWOOD, FL, 33023, US
Date formed: 24 Apr 2019 - 25 Sep 2020
Document Number: P19000036624
Address: 5700 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
Date formed: 24 Apr 2019 - 23 Sep 2022
Document Number: P19000036594
Address: 7451 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Date formed: 24 Apr 2019
Document Number: N19000004624
Address: 4430 SW 40TH STREET, WEST PARK, FL, 33023
Date formed: 24 Apr 2019 - 25 Sep 2020
Document Number: L19000112335
Address: 5926 RODMAN ST, HOLLYWOOD, FL, 33023, US
Date formed: 24 Apr 2019 - 27 Sep 2024
Document Number: L19000112531
Address: 5849 SW 21 STREET, WEST PARK, FL, 33023, US
Date formed: 24 Apr 2019 - 24 Sep 2021
Document Number: L19000111278
Address: 6140 Dewey St., Hollywood, FL, 33023, US
Date formed: 24 Apr 2019 - 24 Sep 2021
Document Number: L19000111344
Address: 6400 Mayo St., Hollywood, FL, 33023, US
Date formed: 24 Apr 2019
Document Number: L19000111263
Address: 4610 SW 18TH ST, WEST PARK, FL, 33023
Date formed: 24 Apr 2019 - 25 Sep 2020
Document Number: L19000111221
Address: 2360 SW 68TH TERR, MIRAMAR, FL, 33023
Date formed: 24 Apr 2019 - 24 Sep 2021
Document Number: P19000036324
Address: 6611 SW 8TH STREET, PEMBROKE PINES, FL, 33023, US
Date formed: 23 Apr 2019
Document Number: L19000110408
Address: 7849 BILTMORE BLVD, MIRAMAR, FL, 33023
Date formed: 23 Apr 2019 - 25 Sep 2020
Document Number: P19000035966
Address: 3521 SW 41ST ST, WEST PARK, FL, 33023, US
Date formed: 23 Apr 2019 - 25 Sep 2020
Document Number: L19000111125
Address: 7845 MERIDIAN STREET, MIRAMAR, FL, 33023, US
Date formed: 23 Apr 2019
Document Number: L19000110515
Address: 6191 WASHINGTON STREET #C, HOLLYWOOD, FL, 33023
Date formed: 23 Apr 2019 - 22 Sep 2023
Document Number: L19000109979
Address: 7786 JUNIPER, MIRAMAR, FL, 33023, US
Date formed: 23 Apr 2019 - 24 Sep 2021
Document Number: L19000110072
Address: 2428 SW 57TH TERRACE, WEST PARK, FL, 33023, US
Date formed: 23 Apr 2019
Document Number: L19000110062
Address: 7824 MIRAMAR BLVD, MIRAMAR, FL, 33023, US
Date formed: 23 Apr 2019 - 25 Sep 2020
Document Number: P19000035362
Address: 7451 RIVIERA BLVD, STE 118, MIRAMAR, FL, 33023
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: L19000108062
Address: 3600 SR-7 S, MIRAMAR, FL, 33023, US
Date formed: 22 Apr 2019
Document Number: P19000035352
Address: 6621 SW 4TH ST, PEMBROKE PINES, FL, 33023
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: P19000035341
Address: 5712 SW 25TH ST, WEST PARK, FL, 33023, US
Date formed: 22 Apr 2019
Document Number: L19000108040
Address: 7971 RIVIERA BLVD, 106, MIRAMAR, FL, 33023
Date formed: 22 Apr 2019
Document Number: P19000035647
Address: 3610 SW 46TH AVE, WEST PARK, FL, 33023, US
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: L19000109357
Address: 6151 Miramar Parkway, Miramar, FL, 33023, US
Date formed: 22 Apr 2019 - 21 Sep 2022
Document Number: L19000109205
Address: 6354 SW 21ST STREET, B, MIRAMAR, FL, 33023, US
Date formed: 22 Apr 2019 - 23 Sep 2022
Document Number: L19000108179
Address: 2001 SW 64TH AVE, APT 4, MIRAMAR, FL, 33023
Date formed: 22 Apr 2019
Document Number: L19000108456
Address: 3000 ISLAND DR, MIRAMAR, FL, 33023, US
Date formed: 22 Apr 2019
Document Number: L19000108283
Address: 3916 SW 48 AVE, PEMBROKE PARK, FL, 33023
Date formed: 22 Apr 2019 - 22 Sep 2023
Document Number: P19000035542
Address: 6951 SW 26TH ST, MIRAMAR, FL, 33023, US
Date formed: 22 Apr 2019
Document Number: L19000108751
Address: 5208 SW 18TH ST, WEST PARK, FL, 33023
Date formed: 22 Apr 2019 - 23 Sep 2022
Document Number: L19000108750
Address: 5805 Plunkett St, HOLLYWOOD, FL, 33023, US
Date formed: 22 Apr 2019 - 24 Sep 2021
Document Number: L19000102053
Address: 3211 SW 48TH AVE, HOLLYWOOD, FL, 33023
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: P19000035109
Address: 6224 SW 32 STREET, MIRAMAR, FL, 33023, US
Date formed: 19 Apr 2019 - 25 Sep 2020
Document Number: L19000107768
Address: 4900 SW 19TH STREET, WEST PARK, FL, 33023, US
Date formed: 19 Apr 2019 - 27 Sep 2024
Document Number: L19000107478
Address: 5612 DEWEY ST, HOLLYWOOD, FL, 33023, US
Date formed: 19 Apr 2019
Document Number: P19000035037
Address: 5772 FUNSTON STREET, HOLLYWOOD, FL, 33023
Date formed: 19 Apr 2019 - 25 Sep 2020
Document Number: L19000107925
Address: 4200 sw 30 st, hollywood, FL, 33023, US
Date formed: 19 Apr 2019
Document Number: L19000107443
Address: 6757 ARBOR DR, MIRAMAR, FL, 33023, US
Date formed: 19 Apr 2019
Document Number: L19000101085
Address: 6412 SW 33RD STREET, MIRAMAR, FL, 33023
Date formed: 19 Apr 2019 - 02 Oct 2019
Document Number: P19000034918
Address: 6820 SW 6 STREET, PEMBROKE PINES, FL, 33023
Date formed: 18 Apr 2019
Document Number: L19000106986
Address: 200 SW 67TH TERRACE, PEMBROKE PINES, FL, 33023, US
Date formed: 18 Apr 2019
Document Number: P19000034932
Address: 5241 SW 23 RD ST, WEST PARK, FL, 33023, US
Date formed: 18 Apr 2019
Document Number: L19000106837
Address: 105 MIAMI GARDENS ROAD, HOLLYWOOD, FL, 33023
Date formed: 18 Apr 2019
Document Number: L19000106732
Address: 5918 pembroke rd, WEST PARK, FL, 33023, US
Date formed: 18 Apr 2019 - 22 Sep 2023
Document Number: L19000106850
Address: 5841 Washington Street, APT 64, Hollywood, FL, 33023, US
Date formed: 18 Apr 2019 - 24 Sep 2021