Document Number: P19000073574
Address: 6959 WEST 7 AVE, 1, HIALEAH, FL, 33014, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: P19000073574
Address: 6959 WEST 7 AVE, 1, HIALEAH, FL, 33014, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: N19000010186
Address: 1550 W 84 STREET BAY, Suite 58, HIALEAH, FL, 33014, US
Date formed: 17 Sep 2019
Document Number: P19000073304
Address: 6625 MIAMI LAKES DRIVE E, SUITE 409, MIAMI, FL, 33014, US
Date formed: 17 Sep 2019
Document Number: P19000073182
Address: 7336 SABAL DRIVE, MIAMI LAKES, FL, 33014, US
Date formed: 17 Sep 2019 - 25 Sep 2020
Document Number: P19000073210
Address: 15555 MIAMI LAKEWAY N, MIAMI LAKES, FL, 33014, US
Date formed: 17 Sep 2019
Document Number: L19000227552
Address: 16400 NW 59th Ave, Miami Lakes, FL, 33014, US
Date formed: 17 Sep 2019
Document Number: L19000233211
Address: 1927 WEST 76 ST, HIALEAH, FL, 33014, US
Date formed: 16 Sep 2019
Document Number: L19000232618
Address: 16400 NW 59 AVENUE, MIAMI LAKES, FL, 33014, US
Date formed: 16 Sep 2019 - 27 Sep 2024
Document Number: P19000072731
Address: 7225 WEST 11TH COURT, UNIT 111, HIALEAH, FL, 33014, US
Date formed: 16 Sep 2019 - 04 Aug 2023
Document Number: P19000072597
Address: 6175 NW 153RD STREET, SUITE 201, MIAMI LAKES, FL, 33014, US
Date formed: 16 Sep 2019
Document Number: P19000072372
Address: 733 W 83RD ST, HIALEAH, FL, 33014, US
Date formed: 13 Sep 2019
Document Number: P19000072559
Address: 1714 WEST 72ND ST, HIALEAH, FL, 33014, US
Date formed: 13 Sep 2019
Document Number: L19000232085
Address: 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014, UN
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: L19000232015
Address: 590 W 83RD STREET, HIALEAH, FL, 33014
Date formed: 13 Sep 2019
Document Number: L19000232150
Address: 5375 NW 159 ST, #5271, HIALEAH, FL, 33014, US
Date formed: 13 Sep 2019 - 22 Sep 2023
Document Number: P19000070343
Address: 6950 W 6 TH AVE., APT. 224, HIALEAH, FL, 33014, US
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: P19000072295
Address: 6625 MIAMI LAKES DR, STE 423, MIAMI LAKES, FL, 33014
Date formed: 12 Sep 2019
Document Number: L19000230724
Address: 6625 Miami Lakes Dr, Miami Lakes, FL, 33014, US
Date formed: 12 Sep 2019
Document Number: L19000231053
Address: 15291 NW 60 AVE, SUITE#105, MIAMI LAKES, FL, 33014, US
Date formed: 12 Sep 2019
Document Number: L19000231196
Address: 4878 NW 167 ST, MIAMI GARDENS, FL, 33014, US
Date formed: 12 Sep 2019
Document Number: L19000231423
Address: 1754 WEST 75 STREET, HIALEAH, FL, 33014, US
Date formed: 12 Sep 2019
Document Number: L19000230484
Address: 7755 W 4 AVE, HIALEAH, FL, 33014, US
Date formed: 11 Sep 2019
Document Number: L19000230382
Address: 6541 COW PEN ROAD, APT# F101, MIAMI, FL, 33014
Date formed: 11 Sep 2019
Document Number: L19000230390
Address: 6625 eagle nest lane, 12-108, miami lakes, FL, 33014, US
Date formed: 11 Sep 2019
Document Number: L19000230089
Address: 16418 NW 54TH AV, MIAMI GARDENS, FL, 33014
Date formed: 11 Sep 2019
Document Number: L19000230059
Address: 16400 NW 59TH AVENUE, MIAMI LAKES, FL, 33014, US
Date formed: 11 Sep 2019
Document Number: P19000071929
Address: 1708 WEST 75 STREET, HIALEAH, FL, 33014, US
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: P19000071955
Address: 345 W 75th PL, HIALEAH, FL, 33014, US
Date formed: 11 Sep 2019 - 27 Sep 2024
Document Number: P19000071981
Address: 900 WEST 74TH ST APT 314, HIALEAH, FL, 33014
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: P19000071724
Address: 1140 WEST 74TH ST, HIALEAH, FL, 33014, US
Date formed: 11 Sep 2019 - 25 Sep 2020
Document Number: P19000071733
Address: 210 W 68TH ST, APT 102, HIALEAH, FL, 33014, US
Date formed: 11 Sep 2019 - 27 Sep 2024
Document Number: L19000221388
Address: 7875 West 2nd Court, Hialeah, FL, 33014, US
Date formed: 10 Sep 2019 - 12 Apr 2023
Document Number: L19000221477
Address: 7960 WEST 6TH AVE, HIALEAH, FL, 33014, US
Date formed: 10 Sep 2019
Document Number: P19000071345
Address: 6625 MIAMI LAKES DR E STE 373, STE 373, MIAMI LAKES, FL, 33014, US
Date formed: 09 Sep 2019
Document Number: L19000228083
Address: 830 W 75TH STREET, HIALEAH, FL, 33014
Date formed: 09 Sep 2019 - 23 Sep 2022
Document Number: L19000226697
Address: 6835 QUEEN PALM TERRACE, MIAMI LAKES, FL, 33014, US
Date formed: 09 Sep 2019
Document Number: P19000071112
Address: 5431 NW 163 ST, Miami Gardens, FL, 33014, US
Date formed: 09 Sep 2019
Document Number: P19000070861
Address: 15327 NW 60TH AVE, SUITE 200 D, MIAMI LAKES, FL, 33014, US
Date formed: 06 Sep 2019 - 22 Sep 2023
Document Number: L19000226037
Address: 5075 NW 159TH ST, MIAMI LAKES, FL, 33014, US
Date formed: 06 Sep 2019
Document Number: L19000225935
Address: 1900 W 68 ST, I-302, HIALEAH, FL, 33014
Date formed: 06 Sep 2019 - 08 Sep 2022
Document Number: L19000225612
Address: 14540 NW 60th Ave, Miami Lakes, FL, 33014, US
Date formed: 06 Sep 2019
Document Number: L19000222948
Address: 5875 NW 163rd Street Suite 104, Miami, FL, 33014, US
Date formed: 06 Sep 2019
Document Number: P19000068964
Address: 460 W 83 ST STE B, HIALEAH, FL, 33014, US
Date formed: 06 Sep 2019 - 25 Sep 2020
Document Number: L19000224637
Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014, US
Date formed: 05 Sep 2019 - 22 Sep 2023
Document Number: L19000225175
Address: 6843 MAIN STREET, SUITE 302, MIAMI LAKES, FL, 33014, US
Date formed: 05 Sep 2019
Document Number: L19000224602
Address: 13909 Crooked Palm PL, miami lakes, FL, 33014, US
Date formed: 05 Sep 2019 - 20 Oct 2022
Document Number: L19000225279
Address: 1570 W 78TH TERRACE, HIALEAH, FL, 33014
Date formed: 05 Sep 2019
Document Number: L19000218320
Address: 5875 NW 163rd Street, Suite 104, Miami, FL, 33014, US
Date formed: 05 Sep 2019
Document Number: P19000070268
Address: 1116 W 69TH PL, HIALEAH, FL, 33014
Date formed: 04 Sep 2019 - 23 Sep 2022
Document Number: L19000224566
Address: 5628 NW 167th St, Miami Lakes, FL, 33014, US
Date formed: 04 Sep 2019 - 27 Sep 2024