Document Number: P15000074332
Address: 654 WEST 29 STREET APT 3, HIALEAH, FL, 33012, US
Date formed: 04 Sep 2015 - 28 Sep 2018
Document Number: P15000074332
Address: 654 WEST 29 STREET APT 3, HIALEAH, FL, 33012, US
Date formed: 04 Sep 2015 - 28 Sep 2018
Document Number: P15000074302
Address: 1840 W 62 ST, 206, HIALEAH, FL, 33012, US
Date formed: 04 Sep 2015 - 27 Sep 2019
Document Number: P15000074199
Address: 5665 W 20 AVE, 110, HIALEAH, FL, 33012
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: P15000074223
Address: 3750 W 16 AVE, SUITE 242 U, HIALEAH, FL, 33012
Date formed: 04 Sep 2015 - 29 Dec 2015
Document Number: N15000008609
Address: 4425 W JOSE REGUEIRO 20TH AVE, HIALEAH, FL, 33012, US
Date formed: 04 Sep 2015
Document Number: P15000073903
Address: 1081 WEST 29TH ST, HIALEAH, FL, 33012, US
Date formed: 03 Sep 2015 - 23 Sep 2016
Document Number: P15000073882
Address: 5860 W 9th Lane, Hialeah, FL, 33012, US
Date formed: 03 Sep 2015
Document Number: P15000073765
Address: 6496 W. 12 COURT, HIALEAH, FL, 33012
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: P15000073619
Address: 4548 W 14TH CT, HIALEAH, FL, 33012
Date formed: 02 Sep 2015 - 22 Sep 2017
Document Number: P15000073657
Address: 5496 WEST 16 AVENUE, HIALEAH, FL, 33012, US
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: P15000073595
Address: 5755 W 20 AVE, APT 307, HIALEAH, FL, 33012, US
Date formed: 02 Sep 2015 - 23 Sep 2016
Document Number: P15000073498
Address: 351 W 35 STREET, HIALEAH, FL, 33012
Date formed: 01 Sep 2015 - 22 Sep 2017
Document Number: L15000150076
Address: 4000 W 16th Ave, Hialeah, FL, 33012, US
Date formed: 01 Sep 2015
Document Number: L15000150036
Address: 4000 W 16th St, Hialeah, FL, 33012, US
Date formed: 01 Sep 2015 - 25 Sep 2020
Document Number: L15000149764
Address: 1745 West 37Th St, Hialeah, FL, 33012, US
Date formed: 01 Sep 2015
Document Number: L15000149389
Address: 1275 W 47TH PLACE, 404, HIALEAH, FL, 33012
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: P15000073368
Address: 4701 PALM AVE, STE B, HIALEAH, FL, 33012, US
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149576
Address: 1820 W 58 ST, UNIT 21, HIALEAH, FL, 33012, US
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149695
Address: 6675 W 4TH AVE, APT 211, HIALEAH, FL, 33012
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: P15000073190
Address: 1750 WEST 60 STREET, APT. #2, HIALEAH, FL, 33012, US
Date formed: 01 Sep 2015 - 22 Sep 2023
Document Number: P15000072212
Address: 324 WEST 53 STREET, HIALEAH, FL, 33012
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: P15000072072
Address: 4301 PALM AVE, SUITE C, HIALEAH, FL, 33012, US
Date formed: 01 Sep 2015
Document Number: L15000146810
Address: 4225 WEST 16TH AVENUE, 2ND FLOOR, HIALEAH, FL, 33012
Date formed: 01 Sep 2015
Document Number: P15000073085
Address: 729 W 55 PL, HIALEAH, FL, 33012, US
Date formed: 31 Aug 2015
Document Number: L15000149102
Address: 215 w 39 pl, HIALEAH, FL, 33012, US
Date formed: 31 Aug 2015
Document Number: L15000148859
Address: 419 W 49th STREET, STE 217, HIALEAH, FL, 33012, US
Date formed: 31 Aug 2015
Document Number: P15000072867
Address: 460 WEST 56TH ST, HIALEAH, FL, 33012
Date formed: 31 Aug 2015 - 23 Sep 2016
Document Number: L15000148375
Address: 1461 WEST. 42ND. ST., 204, HIALEAH, FL, 33012
Date formed: 31 Aug 2015
Document Number: P15000072773
Address: 4951 W 14TH LN, APT 301, HIALEAH, FL, 33012
Date formed: 31 Aug 2015 - 23 Sep 2016
Document Number: P15000073002
Address: 970 W 67 ST, HIALEAH, FL, 33012, US
Date formed: 31 Aug 2015
Document Number: L15000148812
Address: 390 WEST 50 STREET, HIALEAH, FL, 33012, US
Date formed: 31 Aug 2015 - 22 Sep 2017
Document Number: P15000072810
Address: 3750 W 16TH AVE, 106, HIALEAH, FL, 33012
Date formed: 31 Aug 2015 - 14 Aug 2024
Document Number: P15000072558
Address: 1750 W 46TH ST, APT 207, HIALEAH, FL, 33012
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: P15000072573
Address: 1427 W 42ND PL, HIALEAH, FL, 33012
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: L15000146964
Address: 4501 PALM AVENUE, HIALEAH, FL, 33012
Date formed: 27 Aug 2015 - 23 Sep 2016
Document Number: P15000070880
Address: 11042 NW 59 PLACE, HIALEAH, FL, 33012
Date formed: 27 Aug 2015 - 28 Sep 2018
Document Number: P15000071927
Address: 1275 W 47 PLACE, HIALEAH, FL, 33012, US
Date formed: 26 Aug 2015
Document Number: L15000146193
Address: 900 WEST 49TH STREET, 317, HIALEAH, FL, 33012, US
Date formed: 26 Aug 2015 - 22 Sep 2017
Document Number: L15000146291
Address: 1261 WEST 34 STREET, HIALEAH, FL, 33012
Date formed: 26 Aug 2015 - 28 Jun 2017
Document Number: P15000071798
Address: 5071 WEST 10 AVENUE, HIALEAH, FL, 33012
Date formed: 26 Aug 2015 - 23 Sep 2016
Document Number: P15000071825
Address: 6680 W 2 CT, APT 406, HIALEAH, FL, 33012
Date formed: 26 Aug 2015 - 28 Sep 2018
Document Number: P15000071700
Address: 220 WEST 63RD ST, HIALEAH, FL, 33012, US
Date formed: 26 Aug 2015 - 22 Sep 2017
Document Number: L15000145211
Address: 1337 W 49TH PL, APT 508, HIALEAH, FL, 33012
Date formed: 25 Aug 2015 - 23 Sep 2016
Document Number: L15000144485
Address: 3941 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33012
Date formed: 24 Aug 2015 - 23 Sep 2016
Document Number: L15000144254
Address: 1770 W 44TH PLACE, 413, MIAMI, FL, 33012
Date formed: 24 Aug 2015 - 23 Sep 2016
Document Number: L15000144333
Address: 6190 West 19th Ave, HIALEAH, FL, 33012, US
Date formed: 24 Aug 2015 - 27 Sep 2019
Document Number: P15000070911
Address: 1555 W 44TH PL, APT.# 332, HIALEAH, FL, 33012
Date formed: 24 Aug 2015 - 23 Sep 2016
Document Number: P15000070881
Address: 1581 W. 49 ST, HIALEAH, FL, 33012, US
Date formed: 24 Aug 2015
Document Number: P15000071020
Address: 1705 W 41 ST, HIALEAH, FL, 33012, US
Date formed: 24 Aug 2015 - 16 Oct 2019
Document Number: P15000069968
Address: 4183 PALM AVE, HIALEAH, FL, 33012
Date formed: 24 Aug 2015 - 23 Sep 2016