Document Number: L11000140485
Address: 3799 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023, US
Date formed: 14 Dec 2011 - 05 Apr 2023
Document Number: L11000140485
Address: 3799 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023, US
Date formed: 14 Dec 2011 - 05 Apr 2023
Document Number: P11000105992
Address: 6040 FUNSTON STREET, HOLLYWOOD, FL, 33023, US
Date formed: 14 Dec 2011 - 28 Sep 2012
Document Number: L11000140192
Address: 107 Harvard Rd, West Park, FL, 33023, US
Date formed: 14 Dec 2011
Document Number: L11000140191
Address: 7511 VENETIAN ST, 4, HOLLYWOOD, FL, 33023
Date formed: 14 Dec 2011 - 28 Sep 2012
Document Number: P11000105913
Address: 5131 SW 22ND STREET, WEST PARK, FL, 33023
Date formed: 13 Dec 2011 - 23 Sep 2016
Document Number: P11000105548
Address: 3840 SW 52 AVE, HOLLYWOOD, FL, 33023
Date formed: 13 Dec 2011 - 28 Sep 2012
Document Number: P11000105494
Address: 6728 SW 34 COURT, MIRAMAR, FL, 33023
Date formed: 13 Dec 2011 - 26 Sep 2014
Document Number: L11000139039
Address: 7971 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Date formed: 12 Dec 2011 - 26 Jan 2021
Document Number: L11000139086
Address: 404 SOUTH 62ND. TERRACE, HOLLYWOOD, FL, 33023
Date formed: 12 Dec 2011
Document Number: P11000104864
Address: 3220 SW 66 AVE, MIRAMAR, FL, 33023
Date formed: 09 Dec 2011 - 28 Sep 2012
Document Number: L11000139000
Address: 4010 SW 32 BLVD, WEST PARK, FL, 33023, US
Date formed: 09 Dec 2011
Document Number: P11000104318
Address: 1860 SW 68TH AVE, 207, MIRAMAR, FL, 33023
Date formed: 08 Dec 2011 - 28 Sep 2012
Document Number: L11000138156
Address: 4183 WEST HALLANDALE BEACH BLVD, WETS PARK, FL, 33023
Date formed: 08 Dec 2011 - 28 Sep 2012
Document Number: P11000104336
Address: 6669 PEMBROKE RD, PEMBROKE PINES, FL, 33023, US
Date formed: 08 Dec 2011 - 28 Sep 2012
Document Number: P11000104444
Address: 3900 SW 52ND AVE, 403, HOLLYWOOD, FL, 33023
Date formed: 08 Dec 2011 - 27 Sep 2013
Document Number: P11000104392
Address: 3721 SW 39 AVE, WEST PARK, FL, 33023
Date formed: 08 Dec 2011 - 28 Sep 2012
Document Number: N11000011336
Address: 3913 SW 28TH STREET, WEST PARK, FL, 33023
Date formed: 07 Dec 2011 - 28 Apr 2016
Document Number: L11000137727
Address: 6336 DAWSON STREET, HOLLYWOOD, FL, 33023
Date formed: 07 Dec 2011 - 27 Sep 2013
Document Number: L11000137873
Address: 3102 ISLAND DR., MIRAMAR, FL, 33023
Date formed: 07 Dec 2011 - 26 Sep 2014
Document Number: P11000103723
Address: 6140 SW 37 ST, APT. 4, MIRAMAR, FL, 33023
Date formed: 06 Dec 2011 - 28 Sep 2012
Document Number: L11000136663
Address: 5700 Funston Street, Hollywood, FL, 33023, US
Date formed: 05 Dec 2011 - 22 Sep 2023
Document Number: L11000136308
Address: 7637 KISMET ST, MIRAMAR, FL, 33023
Date formed: 02 Dec 2011 - 28 Sep 2012
Document Number: P11000103157
Address: 6729 PETUNIA DR, MIRAMAR, FL, 33023, US
Date formed: 02 Dec 2011 - 26 Sep 2014
Document Number: P11000103050
Address: 5417 SW 21 ST, WEST PARK, FL, 33023
Date formed: 02 Dec 2011 - 28 Sep 2012
Document Number: L11000136064
Address: 5751 Flagler St., HOLLYWOOD, FL, 33023, US
Date formed: 02 Dec 2011
Document Number: L11000136063
Address: 7755 VENETIAN ST, MIRAMAR, FL, 33023, US
Date formed: 02 Dec 2011 - 28 Sep 2012
Document Number: P11000102719
Address: 7191 SW 16ST, PEMBROKE PINES, FL, 33023
Date formed: 01 Dec 2011 - 28 Sep 2012
Document Number: P11000102876
Address: 621 SW 64TH PKWY, PEMBROKE PINES, FL, 33023
Date formed: 01 Dec 2011 - 28 Sep 2012
Document Number: P11000102684
Address: 2231 FLAMINGO DRIVE, MIRAMAR, FL, 33023
Date formed: 01 Dec 2011 - 27 Sep 2013
Document Number: P11000102642
Address: 6990 SW 28 STREET, MIRAMAR, FL, 33023, US
Date formed: 01 Dec 2011 - 27 Sep 2024
Document Number: P11000102801
Address: 6516 FLAGLER ST, HOLLYWOOD, FL, 33023
Date formed: 01 Dec 2011 - 28 Sep 2012
Document Number: P11000102550
Address: 130 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US
Date formed: 01 Dec 2011 - 22 Feb 2016
Document Number: L11000135817
Address: 6245 RODMAN STREET, HOLLYWOOD, FL, 33023
Date formed: 01 Dec 2011 - 26 Sep 2014
Document Number: L11000135496
Address: 112 MIAMI GARDENS RD., WESTPARK,, FL, 33023
Date formed: 01 Dec 2011 - 28 Sep 2012
Document Number: L11000135346
Address: 3799 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023, US
Date formed: 30 Nov 2011 - 08 Mar 2022
Document Number: P11000102505
Address: 7031 SW 30 ST, MIARAMAR, FL, 33023
Date formed: 30 Nov 2011 - 27 Sep 2013
Document Number: P11000102355
Address: 6505 EMERALD LAKE DR, MIRAMAR, FL, 33023, UN
Date formed: 30 Nov 2011 - 27 Sep 2013
Document Number: P11000102243
Address: 6768 AZALEA DR, MIRAMAR, FL, 33023
Date formed: 30 Nov 2011 - 28 Sep 2012
Document Number: L11000135178
Address: 6276 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Date formed: 30 Nov 2011
Document Number: P11000102046
Address: 6509 SW 22 CT, MIRAMAR, FL, 33023, US
Date formed: 29 Nov 2011 - 27 Sep 2019
Document Number: L11000134629
Address: 7900 PLANTATION BLVD, MIRAMAR, FL, 33023, US
Date formed: 29 Nov 2011 - 09 Aug 2016
Document Number: P11000101881
Address: 7649 Fairway Blvd., Miramar, FL, 33023, US
Date formed: 28 Nov 2011 - 23 Sep 2016
Document Number: P11000101549
Address: 7904 CORAL BOULEVARD, MIRAMAR, FL, 33023
Date formed: 28 Nov 2011 - 28 Sep 2012
Document Number: N11000010999
Address: 6773 PETUNIA DRIVE, MIRAMAR, FL, 33023, US
Date formed: 28 Nov 2011 - 28 Sep 2018
Document Number: L11000134417
Address: 1921 JAMAICA DRIVE, MIRAMAR, FL, 33023
Date formed: 28 Nov 2011 - 01 May 2014
Document Number: P11000101416
Address: 2431 JAMAICA DRIVE, MIRAMAR, FL, 33023
Date formed: 28 Nov 2011 - 27 Sep 2013
Document Number: L11000134216
Address: 6040 SW 26TH STREET, APT 1, MIRAMAR, FL, 33023
Date formed: 28 Nov 2011 - 27 Sep 2013
Document Number: P11000101375
Address: 6142 SW 35TH ST, UNIT F, MIRAMAR, FL, 33023
Date formed: 28 Nov 2011 - 28 Sep 2012
Document Number: N11000011011
Address: 7649 TROPICANA ST, HOLLYWOOD, FL, 33023
Date formed: 28 Nov 2011 - 28 Sep 2012
Document Number: L11000133558
Address: 6940 S W 36TH STREET, MIRAMAR, FL, 33023
Date formed: 28 Nov 2011 - 11 Apr 2013