Document Number: L17000116031
Address: 1857 SW 103. Ave, Miramar, FL 33025
Date formed: 25 May 2017
Document Number: L17000116031
Address: 1857 SW 103. Ave, Miramar, FL 33025
Date formed: 25 May 2017
Document Number: L17000115145
Address: 11520 SW 29TH ST, UNIT 308, MIRAMAR, FL 33025
Date formed: 24 May 2017 - 29 Nov 2018
Document Number: L17000115224
Address: 11361 INTERCHANGE CIRCLE SOUTH, MIRAMAR, FL 33025
Date formed: 24 May 2017 - 28 Sep 2018
Document Number: L17000115511
Address: 10709 N PRESSERVE WAY, 303, MIRAMAR, FL 33025
Date formed: 24 May 2017 - 28 Sep 2018
Document Number: L17000114678
Address: 633 SW 110TH LN, 303, PEMBROKE PINES, FL 33025
Date formed: 24 May 2017
Document Number: L17000113599
Address: 12212 SW 25TH CT, MIRAMAR, FL 33025
Date formed: 23 May 2017 - 23 Sep 2022
Document Number: L17000113538
Address: 2340 E LAKE MIRAMAR CIR, MIRAMAR, FL 33025
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: L17000113547
Address: 2340 E LAKE MIRAMAR CIR, MIRAMAR, FL 33025
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: P17000045732
Address: 9620 SW 12TH COURT, PEMBROKE PINES, FL 33025
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: L17000113859
Address: 8348 S MISSIONWOOD CR., D-111, MIRAMAR, FL 33025
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: L17000114188
Address: 11553 SW 26TH PL, 301, MIRAMAR, FL 33025
Date formed: 23 May 2017
Document Number: P17000046028
Address: 2340 EAST LAKE MIRAMAR CRICLE, MIRAMAR, FL 33025
Date formed: 23 May 2017 - 27 Sep 2019
Document Number: L17000114235
Address: 2413 main street, UNIT 206, MIRAMAR, FL 33025
Date formed: 23 May 2017 - 22 Sep 2023
Document Number: P17000045788
Address: 9320 S HOLLYBROOK LAKE DR, BLDG 18 APT 101, HOLLYWOOD, FL 33025
Date formed: 22 May 2017 - 28 Feb 2018
Document Number: L17000112605
Address: 1230 sw 102 ave, Pembroke Pines, FL 33025
Date formed: 22 May 2017
Document Number: P17000045703
Address: 8842 SW 3RD ST, 205, PEMBROKE PINES, FL 33025
Date formed: 22 May 2017 - 28 Sep 2018
Document Number: P17000045940
Address: 9241 N CYPRESS CR, MIRAMAR, FL 33025
Date formed: 22 May 2017 - 28 Sep 2018
Document Number: L17000112019
Address: 720 SW 111TH AVE APT 202, PEMBROKE PINES, FL 33025
Date formed: 22 May 2017 - 27 Sep 2019
Document Number: L17000112027
Address: 12391 PEMBROKE ROAD, PEMBROKE PINES, FL 33025
Date formed: 22 May 2017
Document Number: L17000112016
Address: 12391 PEMBROKE ROAD, PEMBROKE PINES, FL 33025
Date formed: 22 May 2017
Document Number: L17000112385
Address: 401 SW 86TH AVE., 202, Pembroke Pines, FL 33025
Date formed: 22 May 2017
Document Number: L17000112012
Address: 12391 PEMBROKE ROAD, PEMBROKE PINES, FL 33025
Date formed: 22 May 2017
Document Number: N17000005429
Address: 10350 SW 5TH CT., #203, PEMBROKE PINES, FL 33025
Date formed: 22 May 2017 - 28 Sep 2018
Document Number: L17000111448
Address: 8421 Windsor Drive, MIRAMAR, FL 33025
Date formed: 19 May 2017
Document Number: L17000111705
Address: 1276 SW 113TH TERRACE, APT 102, HOLLYWOOD, FL 33025
Date formed: 19 May 2017 - 27 Sep 2019
Document Number: P17000045253
Address: 8771 SW 24th Pl, miramar, FL 33025
Date formed: 19 May 2017 - 23 Sep 2022
Document Number: P17000045261
Address: 11520 SW 29TH ST BUILDING 8, APT 201, MIRAMAR, FL 33025
Date formed: 19 May 2017 - 28 Sep 2018
Document Number: L17000111960
Address: 12391 PEMBROKE ROAD, PEMBROKE PINES, FL 33025
Date formed: 19 May 2017
Document Number: P17000045400
Address: 271 SW 95 TERRACE, PEMBROKE PINES, FL 33025
Date formed: 19 May 2017 - 27 Sep 2019
Document Number: L17000111430
Address: 2796 RIVER RUN CIR W, MIRAMAR, FL 33025
Date formed: 19 May 2017 - 28 Sep 2018
Document Number: L17000110579
Address: 8656 N SUTTON DR, MIRAMAR, FL 33025
Date formed: 19 May 2017 - 14 Mar 2018
Document Number: L17000110629
Address: 8550 North Sherman Circle, 407, Miramar, FL 33025
Date formed: 18 May 2017 - 23 Sep 2022
Document Number: P17000044747
Address: 2572 SW 119 WAY, MIRAMAR, FL 33025
Date formed: 18 May 2017 - 28 Sep 2018
Document Number: L17000111036
Address: 4234 SW 121 AVE, UNIT 205, MIRAMAR, FL 33025
Date formed: 18 May 2017 - 28 Sep 2018
Document Number: L17000110946
Address: 2413 MAIN STREET, #214, MIRAMAR, FL 33025
Date formed: 18 May 2017 - 27 Sep 2019
Document Number: L17000110712
Address: 1173 SW 123RD AVENUE, Pembroke Pines, FL 33025
Date formed: 18 May 2017
Document Number: P17000044225
Address: 11700 SW 26 STREET, MIRAMAR, FL 33025
Date formed: 18 May 2017 - 28 Sep 2018
Document Number: P17000044480
Address: 3600 Red Road, SUITE 310, MIRAMAR, FL 33025
Date formed: 17 May 2017 - 23 Sep 2022
Document Number: P17000044686
Address: 2090 W PRESERVE WAY, APT 208, MIRAMAR, FL 33025
Date formed: 17 May 2017
Document Number: L17000109869
Address: 10420 SW 8th ST, APT. 308, Pembroke Pines, FL 33025
Date formed: 17 May 2017
Document Number: L17000109699
Address: 12136 SAINT ANDREWS PL, #105, MIRAMAR, FL 33025
Date formed: 17 May 2017
Document Number: L17000109055
Address: 2490 CENTERGATE DRIVE, 102, MIRAMAR, FL 33025
Date formed: 17 May 2017 - 27 Sep 2019
Document Number: L17000109832
Address: 2581 CENTERGATE DR, UNIT 202, MIRAMAR, FL 33025
Date formed: 17 May 2017
Document Number: P17000044084
Address: 2817 E LEXINGTON DR, MIRAMAR, FL 33025
Date formed: 17 May 2017 - 23 Sep 2022
Document Number: P17000044158
Address: 11575 CITY HALL PROMENADE, #361, MIRAMAR, FL 33025
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: L17000108195
Address: 12037 SW 12TH ST, PEMBROKE PINES, FL 33025
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: L17000107717
Address: 2113 RENAISSANCE BLVD., MIRAMAR, FL 33025
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: L17000108035
Address: 500 SW 101ST TERRACE, APT. 103, PEMBROKE PINES, FL 33025
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: P17000043892
Address: 12032 S.W. 32RD STREET, MIRAMAR, FL 33025
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: L17000107712
Address: 3600 South State Road 7, Suite 225, Miramar, FL 33025
Date formed: 16 May 2017