Document Number: L18000196246
Address: 1021 SOUTHWEST 96TH AVENUE, PEMBROKE PINES, FL 33025
Date formed: 16 Aug 2018
Document Number: L18000196246
Address: 1021 SOUTHWEST 96TH AVENUE, PEMBROKE PINES, FL 33025
Date formed: 16 Aug 2018
Document Number: L18000196011
Address: 8620 W LONG ACRE DR., MIRAMAR, FL 33025
Date formed: 16 Aug 2018
Document Number: L18000195659
Address: 1120 SW 87TH AVENUE, PEMBROKE PINES, FL 33025
Date formed: 15 Aug 2018
Document Number: L18000194773
Address: 1101 POINCIANA DRIVE, STUDIO 11, PEMBROKE PINES, FL 33025
Date formed: 14 Aug 2018 - 24 Sep 2021
Document Number: N18000008798
Address: 11820 MIRAMAR PARKWAY, SUITE 115, MIRAMAR, FL, 33025
Date formed: 14 Aug 2018
Document Number: L18000194416
Address: 2575 SW 119 WAY, MIRAMAR, FL 33025
Date formed: 14 Aug 2018 - 27 Sep 2019
Document Number: P18000069854
Address: 11575 CITY HALL PROMENADE, MIRAMAR, FL 33025
Date formed: 14 Aug 2018 - 27 Sep 2019
Document Number: P18000069554
Address: 1543 SW 116th Ave, PEMBROKE PINES, FL 33025
Date formed: 14 Aug 2018 - 25 Sep 2020
Document Number: P18000069491
Address: 1031 SW 112 AVENUE, PEMBROKE PINES, FL 33025
Date formed: 14 Aug 2018 - 25 Sep 2020
Document Number: L18000194310
Address: 9511 N HOLLYBROOK LAKE DR, HOLLYWOOD, FL, 33025, US
Date formed: 14 Aug 2018 - 25 Sep 2020
Document Number: P18000075474
Address: 9052 SW 34TH CT, MIRAMAR, FL 33025
Date formed: 13 Aug 2018
Document Number: P18000069466
Address: 2240 RIVERDALE DRIVE N, MIRAMAR, FL 33025
Date formed: 13 Aug 2018 - 23 Sep 2022
Document Number: P18000069374
Address: MILTON CLARKE, 2801 SW 88TH AVE, MIRAMAR, FL 33025
Date formed: 13 Aug 2018 - 27 Sep 2019
Document Number: L18000193682
Address: 1200 SW 113TH TERRACE, 204, PEMBROKE PINES, FL 33025
Date formed: 13 Aug 2018 - 27 Sep 2019
Document Number: L18000192398
Address: 9631 SW 11TH ST, PEMBROKE PINES, FL 33025
Date formed: 13 Aug 2018 - 27 Sep 2019
Document Number: L18000193246
Address: 8321 SW 26TH STREET, FLOOR 1, MIRAMAR, FL 33025
Date formed: 13 Aug 2018
Document Number: L18000193165
Address: 3199 FOXCROFT ROAD, 301, MIRAMAR, FL 33025
Date formed: 13 Aug 2018 - 24 Sep 2021
Document Number: L18000193294
Address: 1168 SW 122nd Ave, PEMBROKE PINES, FL 33025
Date formed: 13 Aug 2018 - 22 Sep 2023
Document Number: P18000069254
Address: 230 SW 117TH TERRACE, UNIT 103, PEMBROKE PINES, FL 33025
Date formed: 13 Aug 2018 - 27 Sep 2019
Document Number: P18000069310
Address: 2011 SW 101 AVE, SUITE- B, MIRAMAR, FL, 33025, US
Date formed: 13 Aug 2018 - 27 Sep 2024
Document Number: L18000193250
Address: 10700 CITY CENTER BLVD, UNIT 5318, PEMBROKE PINES, FL, 33025, US
Date formed: 13 Aug 2018 - 27 Sep 2019
Document Number: P18000068914
Address: 9711 N Hollybrook Lake Dr., 3-102, Pembroke Pines, Fl, FL 33025
Date formed: 10 Aug 2018
Document Number: P18000068902
Address: 10012 SW 16TH ST, PEMBROKE PINES, FL 33025
Date formed: 10 Aug 2018
Document Number: L18000191757
Address: 1140 SW 111TH AVE, PEMBROKE PINES, FL 33025
Date formed: 10 Aug 2018 - 27 Sep 2019
Document Number: L18000191894
Address: 11650 SW 12TH ST, PEMBROKE PINES, FL 33025
Date formed: 10 Aug 2018 - 25 Sep 2020
Document Number: P18000068892
Address: 2630 SW 119TH TER #1404, MIRAMAR, FL 33025
Date formed: 10 Aug 2018 - 27 Sep 2019
Document Number: L18000191111
Address: 10243 SW 20TH ST, MIRAMAR, FL 33025
Date formed: 09 Aug 2018
Document Number: L18000191081
Address: 1905 SW 99TH TERRACE, MIRAMAR, FL 33025
Date formed: 09 Aug 2018
Document Number: L18000190861
Address: 2712 CANAL ROAD, MIRAMAR, FL 33025
Date formed: 09 Aug 2018 - 27 Sep 2019
Document Number: P18000068057
Address: 12370 SW 10th ST, Pembroke Pines, FL 33025
Date formed: 08 Aug 2018 - 24 Sep 2021
Document Number: L18000189647
Address: 11700 SW 2ND STREET, APT.207, PEMBROKE PINES, FL 33025
Date formed: 08 Aug 2018 - 27 Sep 2019
Document Number: N18000008546
Address: 12210 SW 25CT, MIRAMAR, FL 33025
Date formed: 08 Aug 2018 - 27 Sep 2019
Document Number: P18000068074
Address: 931 SW 113 TERRACE, PEMBROKE PINES, FL 33025
Date formed: 08 Aug 2018
Document Number: P18000068053
Address: 4218 SW 119TH AVE, APT 111, MIRAMAR, FL 33025
Date formed: 08 Aug 2018
Document Number: P18000068359
Address: 10700 Town City Center Blvd., #5337, PEMBROKE PINES, FL 33025
Date formed: 08 Aug 2018 - 25 Sep 2020
Document Number: L18000190239
Address: 9721 SW 11TH STREET, PEMBROKE PINES, FL 33025
Date formed: 08 Aug 2018
Document Number: P18000068324
Address: 710 SW 107TH AVE, PEMBROKE PINES, FL 33025
Date formed: 08 Aug 2018 - 27 Sep 2019
Document Number: M18000007311
Address: 9928 SW 16TH ST, PEMBROKE PINES, FL 33025
Date formed: 08 Aug 2018
Document Number: L18000189370
Address: 3212 GARNET RD, MIRAMAR, FL, 33025, US
Date formed: 07 Aug 2018 - 27 Sep 2019
Document Number: L18000188489
Address: 9480 W ELM LANE, MIRAMAR, FL 33025
Date formed: 07 Aug 2018 - 28 Jan 2019
Document Number: P18000067724
Address: 11360 SW 8TH PL, PEMBROKE PINES, FL 33025
Date formed: 07 Aug 2018
Document Number: L18000188512
Address: 151 SW 117TH AVE, #303, PEMBROKE PINES, FL 33025
Date formed: 07 Aug 2018 - 24 Sep 2021
Document Number: L18000189011
Address: 11730 Village Way, Unit 2102, Miramar, FL 33025
Date formed: 07 Aug 2018
Document Number: L18000188094
Address: 2090 W. PRESERVE WAY, APT 205, MIRAMAR, FL 33025
Date formed: 06 Aug 2018 - 06 Nov 2018
Document Number: P18000067600
Address: 10680 WASHINGTON ST, 207, PEMBROKE PINES, FL 33025
Date formed: 06 Aug 2018 - 27 Apr 2022
Document Number: L18000187416
Address: 2413 MAIN STREET, 305, MIRAMAR, FL 33025
Date formed: 06 Aug 2018 - 27 Sep 2019
Document Number: P18000067424
Address: 10450 SW 7TH CT, STE 302, PEMBROKE PINES, FL 33025
Date formed: 06 Aug 2018 - 27 Sep 2019
Document Number: P18000067354
Address: 2399 SW 102nd Avenue, Miramar, FL 33025
Date formed: 06 Aug 2018 - 12 Sep 2024
Document Number: L18000187582
Address: 11575 City Hall Promenade, Unit 166, MIRAMAR, FL 33025
Date formed: 06 Aug 2018 - 24 Sep 2021
Document Number: L18000187890
Address: 10202 SW 6TH CT, UNIT 101, PEMBROKE PINES, FL 33025
Date formed: 06 Aug 2018 - 20 Mar 2022