Document Number: P15000083536
Address: 4650 SW 51st St, Suite 704, Davie, FL, 33314, US
Date formed: 09 Oct 2015
Document Number: P15000083536
Address: 4650 SW 51st St, Suite 704, Davie, FL, 33314, US
Date formed: 09 Oct 2015
Document Number: L15000172524
Address: 6840 Griffin Road, Davie, FL, 33314, US
Date formed: 09 Oct 2015 - 12 Nov 2019
Document Number: P15000082847
Address: 4791 SOUTH S.R. #7, DAVIE, FL, 33314
Date formed: 07 Oct 2015 - 29 Jan 2016
Document Number: L15000171026
Address: 6201 SW 37 COURT, APT 2, DAVIE, FL, 33314
Date formed: 07 Oct 2015 - 23 Mar 2022
Document Number: L15000170945
Address: 5761 SW 40TH AVE, DAVIE, FL, 33314
Date formed: 07 Oct 2015 - 23 Sep 2016
Document Number: L15000170099
Address: 4801 US 441 S, DAVIE, FL, 33314, US
Date formed: 06 Oct 2015 - 27 Sep 2019
Document Number: P15000082656
Address: 5450 SOUTH STATE RD. 7, SUITE 32, HOLLYWOOD, FL, 33314, US
Date formed: 06 Oct 2015 - 23 Sep 2016
Document Number: P15000082580
Address: 6200 sw 64th pl, Davie, FL, 33314, US
Date formed: 06 Oct 2015 - 27 Sep 2019
Document Number: L15000169730
Address: 5100 SW 64TH AVE, 301, DAVIE, FL, 33314
Date formed: 06 Oct 2015 - 23 Sep 2016
Document Number: L15000168999
Address: 5921 SW 44TH COURT, DAVIE, FL, 33314
Date formed: 05 Oct 2015 - 23 Sep 2016
Document Number: P15000081695
Address: 5595 Orange Dr, STE 101, Davie, FL, 33314, US
Date formed: 02 Oct 2015 - 27 Sep 2024
Document Number: P15000080926
Address: 7320 GRIFFIN ROAD #214, DAVIE, FL, 33314, US
Date formed: 30 Sep 2015
Document Number: P15000081094
Address: 5450 SOUTH STATE RD. 7, SUITE 32, HOLLYWOOD, FL, 33314, US
Date formed: 30 Sep 2015 - 05 Oct 2015
Document Number: L15000166791
Address: 5965 Stirling Rd, Suite 127, DAVIE, FL, 33314, US
Date formed: 30 Sep 2015
Document Number: P15000080476
Address: 4701 SW 45TH ST, DAVIE, FL, 33314, US
Date formed: 29 Sep 2015 - 25 Sep 2020
Document Number: P15000080495
Address: 4061 SW 47th Ave, Davie, FL, 33314, US
Date formed: 29 Sep 2015
Document Number: N15000009482
Address: 3625 COLLEGE AVE, DAVIE, FL, 33314
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: P15000080610
Address: 4121 SW 54TH COURT, DANIA BEACH, FL, 33314
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: L15000165299
Address: 5990 SW 24TH PLACE, #103, DAVIE, FL, 33314
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: L15000168632
Address: 6088 SW 41ST STR., DAVIE, FL, 33314
Date formed: 28 Sep 2015 - 22 Sep 2017
Document Number: P15000080228
Address: 3300 SW 50TH AVE, DAVIE, FL, 33314
Date formed: 28 Sep 2015 - 04 Nov 2017
Document Number: L15000164827
Address: 5510 SW 70TH AVE., DAVIE, FL, 33314, US
Date formed: 28 Sep 2015 - 23 Sep 2016
Document Number: P15000080103
Address: 4210 SW 54 AVE, DAVIE, FL, 33314, US
Date formed: 28 Sep 2015
Document Number: N15000009441
Address: 5721 SW 47th St, Davie, FL, 33314, US
Date formed: 28 Sep 2015
Document Number: P15000079909
Address: 5251 SW 34TH STREET, DAVIE, FL, 33314
Date formed: 28 Sep 2015 - 23 Sep 2016
Document Number: P15000079799
Address: 3314 Southwest 49th Way, Ste 1, Davie, FL, 33314, US
Date formed: 28 Sep 2015
Document Number: L15000163928
Address: 5641 ORANGE DRIVE, 100, DAVIE, FL, 33314, US
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: L15000164173
Address: 5701 Stirling Road, Davie, FL, 33314, US
Date formed: 25 Sep 2015
Document Number: L15000163639
Address: 4021 SW 70TH TERRACE, DAVIE, FL, 33314, US
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: L15000163296
Address: 6501 SW 49TH STREET, DAVIE, FL, 33314
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: P15000079494
Address: 4121 STIRLING RD, #403, DAVIE, FL, 33314, US
Date formed: 25 Sep 2015 - 23 Sep 2016
Document Number: L15000163783
Address: 3001 WEST SIGNATURE DRIVE, 105, DAVIE, FL, 33314, US
Date formed: 25 Sep 2015 - 22 Sep 2017
Document Number: L15000162386
Address: 6115 STIRLING ROAD STE 212, DAVIE, FL, 33314, US
Date formed: 24 Sep 2015 - 28 Sep 2018
Document Number: L15000162380
Address: 6115 STIRLING RD STE 212, DAVIE, FL, 33314, US
Date formed: 24 Sep 2015 - 28 Sep 2018
Document Number: L15000161938
Address: 6115 STIRLING RD STE 212, DAVIE, FL, 33314, US
Date formed: 23 Sep 2015 - 28 Sep 2018
Document Number: L15000162002
Address: 3700 HACIENDA BLVD, I, DAVIE, FL, 33314
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: P15000078810
Address: 4733 SW 46TH LANE, DAVIE, FL, 33314, US
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: P15000078683
Address: 7320 GRIFFIN ROAD, 203, DAVIE, FL, 33314, US
Date formed: 22 Sep 2015
Document Number: L15000160999
Address: 3921 SW 47TH AVE, DAVIE, FL, 33314, US
Date formed: 22 Sep 2015
Document Number: L15000161478
Address: 4000 SW 70TH TERRACE, DAVIE, FL, 33314
Date formed: 22 Sep 2015 - 27 Sep 2019
Document Number: L15000161581
Address: 3800 sw 59th ter, Davie, FL, 33314, US
Date formed: 22 Sep 2015 - 22 Sep 2017
Document Number: P15000077478
Address: 3700 SW 60TH AVE STE 2, FORT LAUDERDALE, FL, 33314
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: L15000159166
Address: 6110 SW 24 PLACE, DAVIE, FL, 33314, US
Date formed: 18 Sep 2015 - 22 Sep 2017
Document Number: L15000159591
Address: 2961 SW 52ND AVE, DAVIE, FL, 33314
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: P15000077438
Address: 5450 S. STATE ROAD 7, HOLLYWOOD, FL, 33314
Date formed: 17 Sep 2015
Document Number: L15000158508
Address: 5950 PALM TRACE LANDINGS DRIVE, 106, DAVIE, FL, 33314, US
Date formed: 17 Sep 2015 - 16 Feb 2021
Document Number: L15000158388
Address: 6115 STIRLING RD STE 212, DAVIE, FL, 33314, US
Date formed: 17 Sep 2015 - 28 Sep 2018
Document Number: P15000077356
Address: 4701 SW 45TH STREET BLDG#8 BAY#3, DAVIE, FL, 33314
Date formed: 17 Sep 2015
Document Number: P15000076757
Address: 4151 SW 47TH AVENUE SUITE 4-D, DAVIE, FL, 33314, US
Date formed: 16 Sep 2015 - 23 Sep 2022
Document Number: L15000157564
Address: 5150 SW 48th Way suite 603, Davie, FL, 33314, US
Date formed: 16 Sep 2015 - 27 Sep 2019