Document Number: N21000001872
Address: 5341 NE 3RD TERRACE, FORT LAUDERDALE, FL, 33334, US
Date formed: 18 Feb 2021
Document Number: N21000001872
Address: 5341 NE 3RD TERRACE, FORT LAUDERDALE, FL, 33334, US
Date formed: 18 Feb 2021
Document Number: L21000083408
Address: 1550 NE 40 PLACE, FORT LAUDERDALE, FL, 33334, US
Date formed: 18 Feb 2021 - 17 Dec 2024
Document Number: P21000017798
Address: 4338B NE 5TH AVENUE, OAKLAND PARK, FL, 33334
Date formed: 18 Feb 2021
Document Number: P21000017687
Address: 1407 NE 56TH ST, #409, FORT LAUDERDALE, FL, 33334
Date formed: 18 Feb 2021 - 19 Apr 2023
Document Number: L21000083686
Address: 410 E. OAKLAND PARK BLVD., WILTON MANORS, FL, 33334, US
Date formed: 18 Feb 2021 - 02 Dec 2022
Document Number: L21000083453
Address: 5079 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334, US
Date formed: 18 Feb 2021
Document Number: L21000082000
Address: 683 NE 39TH ST, OAKLAND PARK, FL, 33334, US
Date formed: 18 Feb 2021 - 22 Sep 2023
Document Number: L21000081708
Address: 5079 North Dixie Highway, Oakland Park, FL, 33334, US
Date formed: 17 Feb 2021
Document Number: L21000081396
Address: 1256 NE 33RD STREET, OAKLAND PARK, FL, 33334, US
Date formed: 17 Feb 2021 - 26 Dec 2023
Document Number: L21000081541
Address: 261 NE 43RD ST, OAKLAND PARK, FL, 33334
Date formed: 17 Feb 2021 - 23 Sep 2022
Document Number: P21000014591
Address: 817 N.E. 62 COURT, FT. LAUDERDALE, FL, 33334
Date formed: 17 Feb 2021 - 23 Sep 2022
Document Number: P21000018102
Address: 3060 NE 6th Ave, Oakland Park, FL, 33334, US
Date formed: 16 Feb 2021
Document Number: P21000017083
Address: 4332 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
Date formed: 16 Feb 2021 - 23 Sep 2022
Document Number: L21000078767
Address: 840 OAKLAND PARK BLVD., SUITE 112, OAKLAND PARK, FL, 33334, US
Date formed: 16 Feb 2021
Document Number: L21000078396
Address: 5424 NE 3RD TERRACE, OAKLAND PARK, FL, 33334, US
Date formed: 16 Feb 2021 - 23 Sep 2022
Document Number: L21000078284
Address: 1600 NE 51ST STREET, FT. LAUDERDALE, FL, 33334, US
Date formed: 16 Feb 2021
Document Number: L21000078660
Address: 1755 NE 38TH ST, OAKLAND PARK, FL, 33334, US
Date formed: 16 Feb 2021
Document Number: L21000078076
Address: 6300 NE 1ST AVENUE SUITE 200, FORT LAUDERDALE, FL, 33334, US
Date formed: 15 Feb 2021
Document Number: L21000077096
Address: 1043 NE 46TH COURT, OAKLAND PARK, FL, 33334, US
Date formed: 15 Feb 2021
Document Number: L21000077141
Address: 130 ne 33rd street, oakland park, FL, 33334, US
Date formed: 15 Feb 2021 - 22 Sep 2023
Document Number: L21000076101
Address: 1326 e commercial blvd, Oakland Park, FL, 33334, US
Date formed: 15 Feb 2021
Document Number: L21000078000
Address: 4345 NE 12 TH TERRACE, OAKLAND PARK, FL, 33334, US
Date formed: 15 Feb 2021
Document Number: L21000075849
Address: 5225 NE 3RD AVE, OAKLAND PARK, FL, 33334, US
Date formed: 15 Feb 2021 - 23 Sep 2022
Document Number: L21000075598
Address: 858 E OAKLAND PARK BLVD, OAKLAND, FL, 33334, US
Date formed: 15 Feb 2021 - 23 Sep 2022
Document Number: L21000075352
Address: 541 NE 49TH ST, FORT LAUDERDALE, FL, 33334, US
Date formed: 15 Feb 2021
Document Number: L21000073688
Address: 391 NE 43RD STREET, OAKLAND PARK, FL, 33334, US
Date formed: 12 Feb 2021
Document Number: L21000153441
Address: 2607 NE 8TH AVENUE, APT 42, WILTON MANORS, FL, 33334
Date formed: 12 Feb 2021 - 22 Sep 2023
Document Number: P21000015886
Address: 3161 NE 5th Avenue, B008, Oakland Park, FL, 33334, US
Date formed: 12 Feb 2021
Document Number: P21000015617
Address: 5421 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33334, US
Date formed: 11 Feb 2021 - 22 Sep 2023
Document Number: L21000073193
Address: 521 NE 26th Dr, Wilton Manors, FL, 33334, US
Date formed: 11 Feb 2021 - 21 Jul 2023
Document Number: L21000072953
Address: 5341 NE 16th Terrace, Fort Lauderdale, FL, 33334, US
Date formed: 11 Feb 2021
Document Number: L21000071922
Address: 3400 NE 12TH AVENUE, SUITE 300, OAKLAND PARK, FL, 33334, UN
Date formed: 11 Feb 2021
Document Number: P21000012526
Address: 3640 OAKLAND PRESERVE WAY, 2103, OAKLAND PARK, 33334
Date formed: 11 Feb 2021 - 05 Mar 2021
Document Number: L21000071607
Address: 4571 NE 3RD AVE, OAKLAND PARK, FL, 33334, US
Date formed: 10 Feb 2021 - 23 Sep 2022
Document Number: L21000071710
Address: 260 NE 42ND CT, OAKLAND PARK, FL, 33334
Date formed: 10 Feb 2021 - 27 Sep 2024
Document Number: L21000070048
Address: 1728 NE 40TH STREET, OAKLAND PARK, FL, 33334
Date formed: 10 Feb 2021
Document Number: L21000070607
Address: 244 NE 33RD ST, OAKLAND PARK, FL, 33334, US
Date formed: 10 Feb 2021
Document Number: L21000068147
Address: 3040 NE 16TH AVE, SUITE A302, OAKLAND PARK, FL, 33334
Date formed: 09 Feb 2021 - 23 Sep 2022
Document Number: L21000068494
Address: 120 E Oakland Park Blvd, OAKLAND PARK, FL, 33334, US
Date formed: 09 Feb 2021
Document Number: L21000068690
Address: 3554 NE 12TH AVE, OAKLAND PARK, FL, 33334
Date formed: 09 Feb 2021
Document Number: N21000001394
Address: 4861 DIXIE HIGHWAY, 206, OAKLAND PARK, FL, 33334, UN
Date formed: 09 Feb 2021 - 23 Sep 2022
Document Number: N21000002847
Address: 5265 NE 5TH AVE, OAKLAND PARK, FL, 33334, US
Date formed: 08 Feb 2021
Document Number: P21000014686
Address: 121 NE 55 STREET, OAKLAND PARK, FL, 33334
Date formed: 08 Feb 2021
Document Number: L21000067049
Address: 4786 NE 11TH AVE, STE 200, OAKLAND PARK, FL, 33334, US
Date formed: 08 Feb 2021 - 16 Dec 2021
Document Number: L21000065227
Address: 550 NE 33RD STREET, OAKLAND PARK, FL, 33334
Date formed: 08 Feb 2021
Document Number: L21000067193
Address: 1610 NE 43RD STREET, FORT LAUDERDALE, FL, 33334, US
Date formed: 08 Feb 2021
Document Number: L21000065790
Address: 1326 E COMMERCIAL BLVD, #1004, OAKLAND PARK, FL, 33334, US
Date formed: 08 Feb 2021
Document Number: P21000014169
Address: 5248 NE 1ST AVE, OAKLAND PARK, FL, 33334, BR
Date formed: 08 Feb 2021
Document Number: P21000013929
Address: 2900 NE 12 TERRACE, 38, OAKLAND PARK, FL, 33334
Date formed: 08 Feb 2021 - 22 Sep 2023
Document Number: P21000014120
Address: 140 NE 51 STREET CT, OAKLAND PARK, FL, 33334
Date formed: 08 Feb 2021 - 23 Sep 2022