Document Number: L16000033686
Address: 4848 NE 12 AVE, OACKLAND PARK, FL, 33334
Date formed: 17 Feb 2016 - 22 Sep 2017
Document Number: L16000033686
Address: 4848 NE 12 AVE, OACKLAND PARK, FL, 33334
Date formed: 17 Feb 2016 - 22 Sep 2017
Document Number: L16000033934
Address: 111 NE 47TH CT, OAKLAND PARK, FL, 33334, UN
Date formed: 17 Feb 2016
Document Number: P16000015704
Address: 5273 N DIXIE HWY, C1, OAKLAND PARK, FL, 33334
Date formed: 17 Feb 2016 - 27 Sep 2019
Document Number: L16000033359
Address: 5225 NE 6TH AVENUE, OAKLAND PARK, FL, 33334, US
Date formed: 17 Feb 2016
Document Number: L16000033313
Address: 3451 NE 16th AVE SOUTH, OAKLAND PARK, FL, 33334, US
Date formed: 17 Feb 2016
Document Number: P16000015308
Address: 1630 NE 60 Street, Fort Lauderdale, FL, 33334, US
Date formed: 16 Feb 2016
Document Number: F16000000715
Address: 4031 NE 12th TERRACE, OAKLAND PARK, FL, 33334, US
Date formed: 16 Feb 2016
Document Number: L16000032239
Address: 5250 NE 6TH AVE., 31F, OAKLAND PARK, FL, 33334, US
Date formed: 16 Feb 2016 - 22 Sep 2017
Document Number: L16000032195
Address: 1273 NE 38TH ST, FORT LAUDERDALE, FL, 33334, US
Date formed: 16 Feb 2016 - 13 Oct 2016
Document Number: L16000032234
Address: 802 NE 36th Street, Oakland Park, FL, 33334, US
Date formed: 16 Feb 2016
Document Number: L16000032154
Address: 6061 NE 14TH AVE, FT LAUDERDALE, FL, 33334, US
Date formed: 16 Feb 2016 - 22 Sep 2017
Document Number: L16000031069
Address: 3960 NE 18TH AVENUE, OAKLAND PARK, FL, 33334, US
Date formed: 15 Feb 2016
Document Number: L16000031668
Address: 850 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Date formed: 15 Feb 2016
Document Number: L16000031658
Address: 850 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Date formed: 15 Feb 2016 - 25 Sep 2020
Document Number: L16000031148
Address: 4545 N. DIXIE HIGHWAY, FORT LAUDERDALE, FL, 33334
Date formed: 15 Feb 2016 - 28 Sep 2018
Document Number: P16000014668
Address: 5180 NE 6th Ave, Oakland Park, FL, 33334, US
Date formed: 15 Feb 2016 - 27 Sep 2019
Document Number: P16000014826
Address: 5309 NE 2ND AVENUE, FORT LAUDERDALE, FL, 33334, US
Date formed: 15 Feb 2016
Document Number: L16000030285
Address: 4071 N DIXIE HWY, APT 14, OAKLAND PARK, FL, 33334, US
Date formed: 12 Feb 2016 - 28 Sep 2018
Document Number: P16000014550
Address: 4331 NE 18 Ave, Oakland Park, FL, 33334, US
Date formed: 12 Feb 2016
Document Number: L16000030079
Address: 6300 NE 1ST AVE, SUITE 200, FORT LAUDERDALE, FL, 33334, US
Date formed: 11 Feb 2016
Document Number: P16000014086
Address: 546 E. Commercial Blvd., Oakland Park, FL 33334
Date formed: 11 Feb 2016
Document Number: L16000029285
Address: 5719 NE 14TH AVE, FORT LAUDERDALE, FL, 33334, US
Date formed: 11 Feb 2016
Document Number: L16000029254
Address: 1012 NE 44TH ST, FT LAUDERDALE, FL, 33334, US
Date formed: 11 Feb 2016 - 22 Sep 2017
Document Number: P16000014093
Address: 546 E. Commercial Blvd., Oakland Park, FL 33334
Date formed: 11 Feb 2016
Document Number: L16000029633
Address: 546 E. Commercial Blvd., OAKLAND PARK, FL 33334
Date formed: 11 Feb 2016
Document Number: P16000014102
Address: 546 E. Commercial Blvd., Oakland Park, FL 33334
Date formed: 11 Feb 2016
Document Number: L16000028397
Address: 4748 N.E 17TH AVENUE, FORT LAUDERDALE, FL, 33334, US
Date formed: 10 Feb 2016 - 22 Sep 2017
Document Number: L16000029083
Address: 1036 NE 43CT, OAKLAND PARK, FL, 33334
Date formed: 10 Feb 2016 - 28 Sep 2018
Document Number: L16000028393
Address: 1632 NE 56 Ct, Fort Lauderdale, FL, 33334, US
Date formed: 10 Feb 2016
Document Number: L16000028169
Address: 3065 NE 14th Ave, Oakland Park, FL, 33334, US
Date formed: 09 Feb 2016
Document Number: P16000013340
Address: 2741 NE 8TH AVE #17, FT LAUDERDALE, FL, 33334, US
Date formed: 09 Feb 2016 - 27 Sep 2019
Document Number: L16000027538
Address: 330 NE 42ND COURT, OAKLAND PARK, FL, 33334, US
Date formed: 09 Feb 2016 - 24 Sep 2021
Document Number: L16000027635
Address: 5417 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33334
Date formed: 09 Feb 2016 - 25 Sep 2020
Document Number: L16000027234
Address: 3294 NE 11TH AVE, OAKLAND PARK, FL, 33334, US
Date formed: 09 Feb 2016
Document Number: L16000027642
Address: 4520 NE18th Ave, Oakland Park, FL, 33334, US
Date formed: 09 Feb 2016
Document Number: L16000027581
Address: C/O FRANK J. RINAUDO Jr., 3070 NE 12th Terrace, Oakland Park, FL, 33334, US
Date formed: 09 Feb 2016 - 27 Sep 2024
Document Number: P16000012915
Address: 1300 NE 50 CT, 417, FORT LAUDERDALE, FL, 33334, US
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: P16000012478
Address: 5111 NE 18TH AVE APT 4, FORT LAUDERDALE, FL, 33334, US
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: L16000026080
Address: 2731 NE 1ST TERRACE, WILTON MANORS, FL, 33334, UN
Date formed: 08 Feb 2016 - 22 Sep 2017
Document Number: L16000025960
Address: 1300 NE 41ST STREET, FORT LAUDERDALE, FL, 33334, US
Date formed: 08 Feb 2016 - 28 Sep 2018
Document Number: L16000025325
Address: 4331 NE 13TH AVE., OAKLAND PARK, FL, 33334, US
Date formed: 05 Feb 2016 - 22 Sep 2017
Document Number: L16000025060
Address: 846 NE 40TH ST, APT. 2, OAKLAND PARK, FL, 33334
Date formed: 05 Feb 2016 - 28 Sep 2018
Document Number: L16000024560
Address: 120 EAST OAKLAND PARK BLVD., 105, FORT LAUDERDALE, FL, 33334, US
Date formed: 05 Feb 2016 - 13 May 2020
Document Number: P16000011756
Address: 1100 NE 45 STREET, OAKLAND PARK, FL, 33334, US
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: P16000011714
Address: 4190 NE 6 AVE, OAKLAND PK, FL, 33334
Date formed: 04 Feb 2016 - 22 Sep 2017
Document Number: L16000024223
Address: 4754 NE 11TH AVE, OAKLAND PARK, FL, 33334, FL
Date formed: 04 Feb 2016 - 28 Jan 2019
Document Number: P16000011613
Address: 6400 NE 18TH AVE, 8, FT.LAUDERDALE, FL, 33334
Date formed: 04 Feb 2016 - 09 Jul 2020
Document Number: L16000023878
Address: 16 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Date formed: 04 Feb 2016
Document Number: L16000023877
Address: 16 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
Date formed: 04 Feb 2016
Document Number: L16000023610
Address: 1701 NE 40TH STREET, OAKLAND PARK, FL, 33334
Date formed: 03 Feb 2016 - 22 Sep 2017