Document Number: L17000115556
Address: 710 SW 147TH AVENUE, PEMBROKE PINES, FL 33027
Date formed: 25 May 2017 - 28 Sep 2018
Document Number: L17000115556
Address: 710 SW 147TH AVENUE, PEMBROKE PINES, FL 33027
Date formed: 25 May 2017 - 28 Sep 2018
Document Number: P17000046707
Address: 12592 PINES BLVD., SUITE 103, PEMBROKE PINES, FL 33027
Date formed: 24 May 2017 - 24 Sep 2021
Document Number: P17000046537
Address: 14631 SW 33RD CT, MIRAMAR, FL 33027
Date formed: 24 May 2017 - 28 Sep 2018
Document Number: L17000115124
Address: 2051 SW 152ND TERR, MIRAMAR, FL 33027
Date formed: 24 May 2017
Document Number: P17000046713
Address: 13225 SW 51 ST, MIRAMAR, FL 33027
Date formed: 24 May 2017 - 28 Sep 2018
Document Number: L17000114533
Address: 5151 SW 170th Ave, Miramar, FL 33027
Date formed: 24 May 2017
Document Number: L17000113476
Address: 4691 SW 131 TERRACE, MIRAMAR, FL 33027
Date formed: 23 May 2017 - 28 Sep 2018
Document Number: N17000005591
Address: 15757 PINES BLVD., 227, PEMBROKE PINES, FL 33027
Date formed: 23 May 2017 - 27 Sep 2019
Document Number: L17000113978
Address: 4900 SW 134TH. AVENUE, MIRAMAR, FL 33027
Date formed: 23 May 2017
Document Number: P17000046006
Address: 13550 SW 6TH COURT, APT A 410, PEMBROKE PINES, FL 33027
Date formed: 23 May 2017 - 27 Sep 2019
Document Number: L17000113038
Address: 14359 MIRAMAR PKWY, 154, MIRAMAR, FL 33027
Date formed: 22 May 2017 - 25 Sep 2020
Document Number: P17000045627
Address: 500 SW 145TH AVENUE, PEMBROKE PINES, FL 33027
Date formed: 22 May 2017 - 25 Sep 2020
Document Number: L17000112203
Address: 15757 PINES BLVD, 114, PEMBROKE PINES, FL 33027
Date formed: 22 May 2017 - 28 Sep 2018
Document Number: L17000112142
Address: 14609 SW 7 ST, PEMBROKE PINES,, FL 33027
Date formed: 22 May 2017
Document Number: P17000045247
Address: 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL 33027
Date formed: 19 May 2017
Document Number: L17000111327
Address: 1825 SW 153 AVE, MIRAMAR, FL 33027
Date formed: 19 May 2017 - 29 Apr 2019
Document Number: P17000045144
Address: 14198 SW 41st Street, Miramar, FL 33027
Date formed: 19 May 2017 - 27 Sep 2019
Document Number: L17000111504
Address: 5201 SW 141 AVENUE, MIRAMAR, FL 33027
Date formed: 19 May 2017 - 28 Sep 2018
Document Number: L17000111253
Address: 12600 sw 54th ct, miramar, FL 33027
Date formed: 19 May 2017 - 14 Jan 2024
Document Number: L17000111199
Address: 17025 SW 34TH ST, MIRAMAR, FL 33027
Date formed: 19 May 2017 - 28 Sep 2018
Document Number: L17000111197
Address: 17025 SW 34TH ST, MIRAMAR, FL 33027
Date formed: 19 May 2017 - 28 Sep 2018
Document Number: L17000111183
Address: 13114 SW 23RD ST, MIRAMAR, FL 33027
Date formed: 19 May 2017 - 28 Sep 2018
Document Number: L17000110749
Address: 16599 SW 54 CT, MIRAMAR, FL 33027
Date formed: 18 May 2017
Document Number: L17000110718
Address: 15962 SW 4TH ST, PEMBROKE PINES, FL 33027
Date formed: 18 May 2017 - 06 Aug 2018
Document Number: L17000110703
Address: 500 SW 145TH AVE,, APT 220, PEMBROKE PINES, FL 33027
Date formed: 18 May 2017 - 27 Sep 2019
Document Number: P17000044733
Address: 1110 SW 125TH AVE, APT 203M, PEMBROKE PINES, FL 33027
Date formed: 18 May 2017 - 20 Sep 2018
Document Number: L17000110462
Address: 501 Cypress Pointe Drive West, Pembroke Pines, FL 33027
Date formed: 18 May 2017
Document Number: L17000110321
Address: 3350 SW 148TH AVE., SUITE 110, MIRAMAR, FL 33027
Date formed: 18 May 2017
Document Number: P17000044594
Address: 650 SW 124TH TER APT P304, PEMBROKE PINES, FL 33027
Date formed: 17 May 2017
Document Number: L17000109068
Address: 16385 SW 27TH AVE, MIRAMAR, FL 33027
Date formed: 17 May 2017 - 22 Sep 2023
Document Number: L17000109834
Address: 3121 sw 160th ave, miramar, FL 33027
Date formed: 17 May 2017
Document Number: L17000109323
Address: 13236 Sw 26 St, Miramar, FL 33027
Date formed: 17 May 2017 - 23 Sep 2022
Document Number: L17000109931
Address: 14359 MIRAMAR PARKWAY, 336, MIRAMAR, FL 33027
Date formed: 17 May 2017 - 22 Sep 2023
Document Number: P17000044400
Address: 5450 SW 134 AVE, MIRAMAR, FL 33027
Date formed: 17 May 2017 - 23 Sep 2017
Document Number: P17000044297
Address: 15800 PINES BLVD, SUITE 3072, PEMBROKE PINES, FL 33027
Date formed: 16 May 2017
Document Number: L17000108949
Address: 14399 SW 47 STREET, MIRAMAR, FL 33027
Date formed: 16 May 2017
Document Number: L17000108209
Address: 15752 SW 20TH STREET, MIRAMAR, FL 33027
Date formed: 16 May 2017 - 28 Sep 2018
Document Number: P17000043549
Address: 15800 PINES BLVD., SUITE # 3127, PEMBROKE PINES, FL 33027
Date formed: 16 May 2017 - 27 Sep 2024
Document Number: L17000108037
Address: 13168 SW 45TH DRIVE, MIRAMAR, FL 33027
Date formed: 16 May 2017 - 30 Apr 2018
Document Number: N17000005273
Address: 14900 SW 30TH STREET, SUITE 7834, MIRAMAR, FL 33027
Date formed: 15 May 2017 - 28 Sep 2018
Document Number: P17000043808
Address: 301 SW 135 AVE, 402, PEMBROKE PINES, FL 33027
Date formed: 15 May 2017 - 27 Sep 2019
Document Number: L17000107548
Address: 14900 S.W. 30 STREET,, #278663, MIRAMAR, FL 33027
Date formed: 15 May 2017 - 28 Sep 2018
Document Number: P17000043847
Address: 14461 Miramar Parkway, Miramar, FL 33027
Date formed: 15 May 2017
Document Number: L17000107817
Address: 14380 SW 36TH CT, MIRAMAR, FL 33027
Date formed: 15 May 2017
Document Number: L17000107786
Address: 14706 SW 6th Street, Pembroke Pines, FL 33027
Date formed: 15 May 2017 - 27 Sep 2019
Document Number: L17000107415
Address: 3350 SW 148TH AVENUE, MIRAMAR, FL 33027
Date formed: 15 May 2017
Document Number: L17000107911
Address: 3350 sw 148th ave, ste110pmb849, Miramar, FL 33027
Date formed: 15 May 2017 - 27 Sep 2019
Document Number: P17000043601
Address: 5076 SW 137 TER, MIRAMAR, FL 33027
Date formed: 15 May 2017
Document Number: L17000106699
Address: 13200 SW 42ND STREET, HOLLYWOOD, FL 33027
Date formed: 15 May 2017 - 05 Mar 2018
Document Number: P17000042939
Address: 15800 Pines Blvd, Suite 3123, Pembroke Pines, FL 33027
Date formed: 15 May 2017 - 18 Oct 2018