Document Number: L15000154995
Address: 2664 SW 118TH ROAD, MIRAMAR, FL 33025
Date formed: 10 Sep 2015 - 22 Sep 2017
Document Number: L15000154995
Address: 2664 SW 118TH ROAD, MIRAMAR, FL 33025
Date formed: 10 Sep 2015 - 22 Sep 2017
Document Number: L15000154843
Address: 8710 SW 3RD STREET, 103, PEMBROKE PINES, FL 33025
Date formed: 10 Sep 2015 - 21 Sep 2016
Document Number: P15000075681
Address: 11411 SW 21 ST., MIRAMAR, FL 33025
Date formed: 10 Sep 2015 - 23 Sep 2016
Document Number: L15000151623
Address: 1741 SW 83RD TER, MIRAMAR, FL 33025
Date formed: 10 Sep 2015 - 23 Sep 2022
Document Number: L15000153792
Address: 12204 MIRAMAR PKWY, SUITE 23, MIRAMAR, FL 33025
Date formed: 09 Sep 2015 - 23 Sep 2016
Document Number: P15000075111
Address: 10955 SW 15TH STREET, SUITE 205, PEMBROKE PINES, FL 33025
Date formed: 09 Sep 2015 - 22 Sep 2017
Document Number: N15000008829
Address: 2360 SW 80TH TER, MIRAMAR, FL 33025
Date formed: 09 Sep 2015 - 29 Apr 2016
Document Number: L15000151231
Address: 631 SW 93rd Avenue, PEMBROKE PINES, FL 33025
Date formed: 09 Sep 2015
Document Number: P15000074783
Address: 12164 MIRAMAR PKWY, MIRAMAR, FL 33025
Date formed: 08 Sep 2015
Document Number: P15000074638
Address: 12141 PEMBROKE RD, PEMBROKE PINES, FL 33025
Date formed: 08 Sep 2015 - 19 Sep 2016
Document Number: P15000074608
Address: 2525 SW 110TH AVENUE, APT 5305, MIRAMAR, FL 33025
Date formed: 08 Sep 2015 - 22 Sep 2017
Document Number: P15000073504
Address: 11201 SW 55TH STREET, MIRAMAR, FL 33025
Date formed: 08 Sep 2015 - 28 Sep 2018
Document Number: P15000074228
Address: 2413 MAIN STREET, 132, MIRAMAR, FL 33025
Date formed: 04 Sep 2015
Document Number: P15000074227
Address: 12142 SAINT ANDREWS, 306, MIRAMAR, FL 33025
Date formed: 04 Sep 2015 - 22 Sep 2017
Document Number: P15000074225
Address: 900 SW 109 AVE, PEMBROKE PINES, FL 33025
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: L15000151516
Address: 3285 FOXCROFT ROAD, UNIT 305, MIRAMAR, FL 33025
Date formed: 03 Sep 2015 - 23 Sep 2016
Document Number: P15000073939
Address: 3428 FOXCROFT RD, APT. # 204, MIRAMAR, FL 33025
Date formed: 03 Sep 2015 - 27 Sep 2019
Document Number: L15000148229
Address: 2265 SW 118TH AVE, MIRAMAR, FL 33025
Date formed: 03 Sep 2015 - 23 Sep 2016
Document Number: L15000152597
Address: 11824 Miramar Parkway, Miramar, FL 33025
Date formed: 02 Sep 2015 - 24 Sep 2021
Document Number: L15000150628
Address: 11688 SW 17TH COURT, HOLLYWOOD, FL 33025
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: L15000150132
Address: 7953 TROPICANA ST, MIRAMAR, FL 33025
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: P15000073510
Address: 3000 CANAL ROAD, MIRAMAR, FL 33025
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: P15000073436
Address: 8751 SW 14TH STREET, PEMBROKE PINES, FL 33025
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149936
Address: 2930 E MISSIONWOOD LANE, MIRAMAR, FL 33025
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: P15000073442
Address: 180 S. UNIVERSITY DRIVE, PEMBROKE PINES, FL 33025
Date formed: 01 Sep 2015 - 28 Sep 2018
Document Number: L15000149739
Address: 10150 SW 6TH STREET, SUITE 203, PEMBROKE PINES, FL 33025
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149336
Address: 2019 MAIN STREET, 905, MIRAMAR, FL 33025
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149453
Address: 2718 SW 82 AVENUE, #104, MIRAMAR, FL 33025
Date formed: 01 Sep 2015 - 22 Sep 2017
Document Number: L15000149185
Address: 12363 SW 11TH STREET, 27, PEMBROKE PINES, FL 33025
Date formed: 31 Aug 2015 - 22 Sep 2017
Document Number: L15000149150
Address: 2564 Centergate Dr., MIRAMAR, FL 33025
Date formed: 31 Aug 2015 - 25 Sep 2020
Document Number: L15000148806
Address: 11820 MIRAMAR PARKWAY, 304, MIRAMAR, FL, FL 33025
Date formed: 31 Aug 2015
Document Number: L15000148753
Address: 911 SW 115TH AVE, PEMBROKE PINES, FL 33025
Date formed: 31 Aug 2015 - 22 Sep 2023
Document Number: L15000148413
Address: 3003 N COMMERCE PKWY, MIRAMAR, FL 33025
Date formed: 31 Aug 2015
Document Number: L15000147968
Address: 1819 SW 89TH TERRACE, MIRAMAR, FL 33025
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: L15000147777
Address: 8237 SW 25TH COURT, MIRAMAR, FL 33025
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: P15000072362
Address: 8595 SW 23CT, MIRAMAR, FL 33025
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: P15000072551
Address: 10260 S W 12TH STREET, PEMBROKE PINES, FL 33025
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: L15000145523
Address: 11040 PEMBROKE RD, MIRAMAR, FL 33025
Date formed: 28 Aug 2015 - 24 Sep 2021
Document Number: N15000008497
Address: 150 sw 97th terr, Pembroke Pines, FL 33025
Date formed: 27 Aug 2015 - 24 Sep 2021
Document Number: L15000146821
Address: 2113 Renaissance Blvd, Apt # 105, Miramar, FL 33025
Date formed: 27 Aug 2015 - 22 Sep 2017
Document Number: P15000072270
Address: 8520 SW 1ST STREET, APT # 103, PEMBROKE PINES, FL 33025
Date formed: 27 Aug 2015 - 28 Sep 2018
Document Number: L15000146428
Address: 9720 GLACIER DRIVE, MIRAMAR, FL 33025
Date formed: 26 Aug 2015
Document Number: L15000146604
Address: 220 N. STATE ROAD 7, HOLLYWOOD, FL 33025
Date formed: 26 Aug 2015
Document Number: L15000146168
Address: 11201 SW 55TH ST., 193, MIRAMAR, FL 33025
Date formed: 26 Aug 2015 - 23 Sep 2016
Document Number: L15000146094
Address: 8273 SW 29TH STREET, MIRAMAR, FL 33025
Date formed: 26 Aug 2015 - 23 Sep 2016
Document Number: L15000146413
Address: 11820 MIRAMAR PARKWAY, SUITE 308, MIRAMAR, FL 33025
Date formed: 26 Aug 2015 - 23 Sep 2016
Document Number: L15000146322
Address: 11820 MIRAMAR PARKWAY, 115, MIRAMAR, FL 33025
Date formed: 26 Aug 2015 - 23 Sep 2016
Document Number: P15000071569
Address: 2133 SW 119 Avenue, Miramar, FL 33025
Date formed: 26 Aug 2015 - 28 Sep 2018
Document Number: P15000071546
Address: 10306 USA TODAY WAY, MIRAMAR, FL 33025
Date formed: 26 Aug 2015 - 23 Sep 2016
Document Number: L15000143054
Address: 3230 EXECUTIVE WAY, MIRAMAR, FL 33025
Date formed: 26 Aug 2015 - 25 Apr 2018