Document Number: L18000133058
Address: 17019 SW 38TH ST, MIRAMAR, FL 33027
Date formed: 29 May 2018 - 31 Oct 2024
Document Number: L18000133058
Address: 17019 SW 38TH ST, MIRAMAR, FL 33027
Date formed: 29 May 2018 - 31 Oct 2024
Document Number: L18000133287
Address: 4820 SW 161 LN, MIRAMAR, FL 33027
Date formed: 29 May 2018 - 27 Sep 2019
Document Number: L18000133434
Address: 1501 SW 147th AVE, PEMBROKE PINES, FL 33027
Date formed: 29 May 2018
Document Number: L18000132874
Address: 13089 SOUTH WEST 49TH COURT, MIRAMAR, FL 33027
Date formed: 29 May 2018 - 23 Sep 2022
Document Number: L18000132584
Address: 15031 SW 20 STREET, MIRAMAR, FL 33027
Date formed: 29 May 2018
Document Number: L18000133251
Address: 12463 SW 44 CT, MIRAMAR, FL 33027
Date formed: 29 May 2018 - 22 Sep 2023
Document Number: L18000131985
Address: 15812 SW 16TH COURT, PEMBROKE PINES, FL 33027
Date formed: 29 May 2018 - 27 Sep 2019
Document Number: L18000132114
Address: 14199 SW 48th Court, Miramar, FL 33027
Date formed: 29 May 2018
Document Number: P18000048793
Address: 3350 SW 148TH AVE STE 110, MIRAMAR, FL 33027
Date formed: 25 May 2018 - 13 Feb 2019
Document Number: P18000048318
Address: 13102 SW 44 STREET, MIRAMAR, FL 33027
Date formed: 25 May 2018 - 25 Sep 2020
Document Number: L18000131948
Address: 14623 SW 7TH STREET, PEMBROKE PINES, FL 33027
Date formed: 25 May 2018
Document Number: L18000131878
Address: 5332 sw 133rd ave, MIRAMAR, FL 33027
Date formed: 25 May 2018
Document Number: L18000131287
Address: 14900 SW 30th Street, Unit 278943, MIRAMAR, FL 33027
Date formed: 25 May 2018 - 25 Sep 2020
Document Number: L18000131966
Address: 15703 SW 48TH DR, HOLLYWOOD, FL 33027
Date formed: 25 May 2018 - 27 Sep 2019
Document Number: L18000131012
Address: 500 SW 145TH AVE, PEMBROKE PINES, FL 33027
Date formed: 25 May 2018 - 27 Sep 2019
Document Number: P18000048321
Address: 2307 sw 127th ave, Miramar, FL 33027
Date formed: 25 May 2018 - 22 Sep 2023
Document Number: F18000002466
Address: 12957 sw 44 st, miramar, FL 33027
Date formed: 24 May 2018 - 23 Sep 2022
Document Number: L18000130883
Address: 4957 SW 158TH WAY, MIRAMAR, FL 33027
Date formed: 24 May 2018 - 24 Sep 2021
Document Number: L18000130062
Address: 16134 SW 28TH CT., MIRAMAR, FL 33027
Date formed: 24 May 2018 - 27 Sep 2019
Document Number: L18000130341
Address: 15820 SW 40th Street, Miramar, FL 33027
Date formed: 24 May 2018
Document Number: L18000129980
Address: 15071 SW 20th Street, Miramar, FL 33027
Date formed: 24 May 2018
Document Number: L18000129058
Address: 14742 SW 4TH STREET, PEMBROKE PINES, FL 33027
Date formed: 23 May 2018 - 27 Sep 2019
Document Number: L18000128843
Address: 500 SW 145TH AVE, PEMBROKE PINES, FL 33027
Date formed: 23 May 2018 - 16 Jun 2022
Document Number: L18000128713
Address: 15091 SW 20 STREET, MIRAMAR, FL 33027
Date formed: 23 May 2018
Document Number: P18000047540
Address: 16886 S.W. 7TH STREET, PEMBROKE PINES, FL 33027
Date formed: 23 May 2018 - 27 Sep 2019
Document Number: L18000127992
Address: 15800 Pines Blvd, 203, Pembroke Pines, FL 33027
Date formed: 22 May 2018
Document Number: L18000127382
Address: 993 SHADYSIDE LN, WESTON, FL 33027
Date formed: 22 May 2018 - 27 Sep 2019
Document Number: P18000047061
Address: 2701 SW 145TH AVE, STE 200, MIRAMAR, FL 33027
Date formed: 22 May 2018 - 06 Apr 2021
Document Number: L18000127320
Address: 14621 SW 11TH CT, PEMBROKE PINES, FL 33027
Date formed: 21 May 2018 - 27 Sep 2019
Document Number: P18000046675
Address: 3401 SW 160 AVE., SUITE 330, MIRAMAR, FL 33027
Date formed: 21 May 2018
Document Number: L18000126682
Address: 15911 SW 20TH ST, Miramar, FL 33027
Date formed: 21 May 2018
Document Number: L18000127121
Address: 4951 SW 161 AVENUE, MIRAMAR, FL 33027
Date formed: 21 May 2018
Document Number: L18000126037
Address: 17113 MIRAMAR PARKWAY, SUITE 158, MIRAMAR, FL 33027
Date formed: 21 May 2018
Document Number: L18000125039
Address: 16929 SW 36 Court, Miramar, FL 33027
Date formed: 18 May 2018
Document Number: L18000125058
Address: 12800 SW 7CT, APT G111, PEMBROKE PINES, FL 33027
Date formed: 18 May 2018 - 27 Sep 2019
Document Number: L18000125727
Address: 16195 SW 28TH CT, MIRAMAR, FL 33027
Date formed: 18 May 2018 - 22 Aug 2019
Document Number: P18000046235
Address: 13671 SW 49TH COURT, MIRAMAR, FL 33027
Date formed: 18 May 2018 - 23 Sep 2022
Document Number: L18000125195
Address: 1200 SW 124th TERRACE, 103O, PEMBROKE PINES, FL 33027
Date formed: 18 May 2018
Document Number: L18000125864
Address: PHEDY LLC, 2157 SW 151ST AVE, MIRAMAR, FL 33027
Date formed: 18 May 2018 - 27 Sep 2019
Document Number: P18000046222
Address: 13812 SW 52 STREET, MIRAMAR, FL 33027
Date formed: 18 May 2018
Document Number: P18000045785
Address: 13155 SW 7 CT APT 301, PEMBROKE PINES, FL 33027
Date formed: 17 May 2018 - 27 Sep 2019
Document Number: P18000045850
Address: 1868 SW 154TH AVE, MIRAMAR, FL 33027
Date formed: 17 May 2018 - 13 Dec 2022
Document Number: L18000123679
Address: 15962 SW 16TH STREET, PEMBROKE PINES, FL 33027
Date formed: 17 May 2018 - 27 Sep 2019
Document Number: P18000045648
Address: 15344 SW 21ST STREET, MIRAMAR, FL 33027
Date formed: 17 May 2018 - 27 Sep 2019
Document Number: P18000045613
Address: 900 SW 142ND AVE, #313L, PEMBROKE PINES, FL 33027
Date formed: 17 May 2018
Document Number: P18000044363
Address: 13464 S.W. 27TH STREET, MIRAMAR, FL 33027
Date formed: 16 May 2018 - 27 Sep 2019
Document Number: L18000121839
Address: 4964 166TH Avenue, Hollywood, FL 33027
Date formed: 15 May 2018 - 22 Sep 2023
Document Number: P18000044749
Address: 3350 SW 148th AVE, SUITE 110, MIRAMAR, FL 33027
Date formed: 15 May 2018 - 27 Sep 2024
Document Number: P18000044729
Address: 767 SW 158TH TERRACE, PEMBROKE PINES, FL 33027
Date formed: 15 May 2018
Document Number: L18000121459
Address: 17113 Miramar Pkwy Ste 108, Miramar, FL 33027
Date formed: 15 May 2018 - 28 Apr 2023