Document Number: L17000199349
Address: 9490 W FERN LANE, MIRAMAR, FL 33025
Date formed: 26 Sep 2017 - 23 Sep 2022
Document Number: L17000199349
Address: 9490 W FERN LANE, MIRAMAR, FL 33025
Date formed: 26 Sep 2017 - 23 Sep 2022
Document Number: L17000198885
Address: 829 SW 102ND WAY, 104, PEMBROKE PINES, FL 33025
Date formed: 26 Sep 2017
Document Number: L17000199304
Address: 600 SW 110TH AVE, APT 107, PEMBROKE PINES, FL 33025
Date formed: 26 Sep 2017 - 28 Sep 2018
Document Number: L17000199472
Address: 677 SW 111TH AVE APT 201, PEMBROKE PINES, FL 33025
Date formed: 26 Sep 2017
Document Number: L17000210048
Address: 11332 SW 18TH CT, MIRAMAR, FL 33025
Date formed: 25 Sep 2017 - 12 Nov 2018
Document Number: L17000198387
Address: 11861 SW 12TH ST., PEMBROKE PINE, FL 33025
Date formed: 25 Sep 2017 - 28 Sep 2018
Document Number: P17000077285
Address: 241SW 96TH TERRACE, PEMBROKE PINES, FL 33025
Date formed: 25 Sep 2017 - 27 Sep 2019
Document Number: L17000198600
Address: 2458 CENTERGATE DR, 101, MIRAMAR, FL 33025
Date formed: 25 Sep 2017 - 28 Sep 2018
Document Number: L17000197867
Address: 465 SW 113TH LN, PEMBROKE PINES, FL 33025
Date formed: 25 Sep 2017 - 11 Jan 2021
Document Number: L17000197383
Address: 11450 Interchange Circle North, Gelber And Company, Miramar, FL 33025
Date formed: 22 Sep 2017
Document Number: P17000076819
Address: 12313 SW 12TH STREET, PEMBROKE PINES, FL 33025
Date formed: 22 Sep 2017 - 28 Sep 2018
Document Number: M17000008102
Address: 3160 S UNIVERSITY DR, MIRAMAR, FL 33025
Date formed: 22 Sep 2017
Document Number: L17000196538
Address: 3305 ONYX RD, MIRAMAR, FL 33025
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: P17000076308
Address: 10521 SW 24TH CT, MIRAMAR, FL 33025
Date formed: 21 Sep 2017 - 24 Sep 2021
Document Number: L17000195755
Address: 3031 LUCERNE WAY, MIRAMAR, FL 33025
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: P17000076343
Address: 8460 SOUTHAMPTON DRIVE, MIRAMAR, FL 33025
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: N17000009530
Address: 2200 N SHERMAN CIR, 502, MIRAMAR, FL 33025
Date formed: 21 Sep 2017 - 27 Sep 2019
Document Number: L17000195910
Address: 8203 S PALM DR, APT 213, PEMBROKE PINES, FL 33025
Date formed: 21 Sep 2017
Document Number: L17000195701
Address: 8960 S HOLLYBROOK BLVD.,, # 110, PEMBROKE PINES, FL 33025
Date formed: 20 Sep 2017 - 27 May 2021
Document Number: L17000195339
Address: 685 SW 113TH WAY, PEMBROKE PINES, FL 33025
Date formed: 20 Sep 2017 - 27 Sep 2019
Document Number: P17000075909
Address: 11201 SW 55TH ST, APT O15 UNIT 178, MIRAMAR, FL 33025
Date formed: 19 Sep 2017 - 22 Sep 2023
Document Number: L17000194426
Address: 620 SW 99 AVE, PEMBROKE PINES, FL 33025
Date formed: 19 Sep 2017 - 28 Jul 2021
Document Number: L17000193665
Address: 12076 MIRAMAR PARKWAY, MIRAMAR, FL 33025
Date formed: 18 Sep 2017 - 28 Sep 2018
Document Number: L17000193954
Address: 2101 PALM AVENUE, 6-108, MIRAMAR, FL 33025
Date formed: 18 Sep 2017 - 28 Sep 2018
Document Number: L17000193970
Address: 2241 S Sherman Cir Apt C307, APT C 307, Miramar, FL 33025
Date formed: 18 Sep 2017
Document Number: L17000193367
Address: 571 sw 113 th way, APT 571, PEMBROKE PINES, FL 33025
Date formed: 18 Sep 2017
Document Number: P17000075316
Address: 9751 SW 16 COURT, PEMBROKE PINES, FL 33025
Date formed: 18 Sep 2017 - 28 Sep 2018
Document Number: L17000192855
Address: 500 SW 108th Ave, APT 204, Pembroke Pines, FL 33025
Date formed: 18 Sep 2017 - 23 Sep 2022
Document Number: L17000192971
Address: 9996 W DAFFODILL LANE, MIRAMAR, FL 33025
Date formed: 18 Sep 2017 - 28 Sep 2018
Document Number: L17000192257
Address: 2451 SW 85 AVE, MIRAMAR, FL 33025
Date formed: 15 Sep 2017 - 10 Sep 2019
Document Number: L17000192124
Address: 8520 SW 1ST STREET, UNIT 202, PEMBROKE PINES, FL 33025
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: P17000075252
Address: 3600 Red Road, Suite 602 A, Miramar, FL 33025
Date formed: 15 Sep 2017 - 25 Sep 2020
Document Number: P17000075091
Address: 2577 S.W. 120TH AVE., MIRAMAR, FL 33025
Date formed: 14 Sep 2017
Document Number: P17000074999
Address: 11735 VILLAGE WAY, UNIT 2202, MIRAMAR, FL 33025
Date formed: 14 Sep 2017 - 07 Feb 2019
Document Number: P17000074888
Address: 10700 CITY CENTER BLVD, 5288, PEMBROKE PINES, FL 33025
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: L17000191505
Address: 700 SW 95TH TERRACE, PEMBROKE PINES, FL 33025
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: P17000074885
Address: 10700 CITY CENTER BLVD, 5288, PEMBROKE PINES, FL 33025
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: L17000191493
Address: 3440 RED ROAD, MIRAMAR, FL 33025
Date formed: 14 Sep 2017
Document Number: L17000191521
Address: 2550 SW 116 TER, 210, MIRAMAR, FL 33025
Date formed: 14 Sep 2017 - 28 Sep 2018
Document Number: L17000191174
Address: 433 SW 86TH AVE, 204, PEMBROKE PINES, FL 33025
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: L17000191292
Address: 2113 RENAISSANCE BLVD, 303, MIRAMAR, FL 33025
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: L17000190983
Address: 12180 Miramar Parkway, Miramar, FL 33025
Date formed: 12 Sep 2017 - 15 Apr 2019
Document Number: L17000190306
Address: 2261 EAST LAKE MIRAMAR CIRCLE, MIRAMAR, FL 33025
Date formed: 08 Sep 2017
Document Number: L17000190524
Address: 3786 SW 90TH AVE, MIRAMAR, FL 33025
Date formed: 08 Sep 2017 - 28 Sep 2018
Document Number: L17000190393
Address: 1241 SW 97TH AVE., PEMBROKE PINES, FL 33025
Date formed: 08 Sep 2017 - 28 Sep 2018
Document Number: F17000004073
Address: 8624 SW 14th St, Pembroke Pines, FL 33025
Date formed: 07 Sep 2017
Document Number: P17000074480
Address: 601 SW 104 Terrace, Suite 301, Pembroke Pines, FL 33025
Date formed: 07 Sep 2017
Document Number: L17000189296
Address: 165 NW 96TH TERRACE, UNIT 3101, PEMBROKE PINES, FL 33025
Date formed: 06 Sep 2017 - 28 Sep 2018
Document Number: P17000074104
Address: 12047 S.W. 5TH COURT, PEMBROKE PINES, FL 33025
Date formed: 06 Sep 2017 - 24 Sep 2021
Document Number: L17000188919
Address: 9067 SW 41 ST, 207, miramar, FL 33025
Date formed: 05 Sep 2017 - 27 Sep 2024