Document Number: L17000041098
Address: 540 W 83rd st, Hialeah, FL, 33014, US
Date formed: 22 Feb 2017 - 23 Oct 2024
Document Number: L17000041098
Address: 540 W 83rd st, Hialeah, FL, 33014, US
Date formed: 22 Feb 2017 - 23 Oct 2024
Document Number: L17000041105
Address: 14540 NW 60th Avenue, Miami Lakes, FL, 33014, US
Date formed: 22 Feb 2017
Document Number: P17000017201
Address: 7144 WEST 17TH COURT, HIALEAH, FL, 33014, US
Date formed: 21 Feb 2017 - 22 Sep 2023
Document Number: P17000017290
Address: 7535 W 14 AVE, HIALEAH, FL, 33014, UN
Date formed: 21 Feb 2017 - 24 Sep 2021
Document Number: P17000017066
Address: 16235 NW 64 AVE, APT 337, MIAMI LAKES, FL, 33014, US
Date formed: 21 Feb 2017 - 15 Jan 2019
Document Number: P17000016693
Address: 4715 NW 157 ST, MIAMI GARDENS, FL, 33014, US
Date formed: 20 Feb 2017
Document Number: P17000016568
Address: 7840 W 2nd CT, Hialeah, FL, 33014, US
Date formed: 20 Feb 2017
Document Number: L17000039547
Address: 759 WEST 78TH STREET, HIALEAH, FL, 33014, UN
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: L17000040294
Address: 5979 nw 151st street suite 112, miami lakes, FL, 33014, US
Date formed: 20 Feb 2017
Document Number: L17000039834
Address: 16010 NW 57TH AVE, #126, MIAMI LAKES, FL, 33014, US
Date formed: 20 Feb 2017 - 27 Sep 2024
Document Number: P17000016583
Address: 6175 miami lakes drive E, Miami lakes, FL, 33014, US
Date formed: 20 Feb 2017
Document Number: P17000016581
Address: 2201 S OCEAN DR, 2005, HOLLYWOOD, FL, 33014, US
Date formed: 20 Feb 2017 - 28 Sep 2018
Document Number: P17000016391
Address: 1546 WEST 78 STREET, HIALEAH, FL, 33014
Date formed: 20 Feb 2017
Document Number: P17000016305
Address: 1383 WEST 69TH STREET, HIALEAH, FL, 33014
Date formed: 17 Feb 2017 - 27 Sep 2019
Document Number: P17000016136
Address: 6175 NW 153RD ST, MIAMI LAKES, FL, 33014, US
Date formed: 17 Feb 2017
Document Number: L17000038366
Address: 5240 NW 163RD St, Miami Lakes, FL, 33014, US
Date formed: 17 Feb 2017
Document Number: L17000038316
Address: 16474 Loch Ness Ct, Miami Lakes, FL, 33014, US
Date formed: 17 Feb 2017
Document Number: L17000038315
Address: 16474 Loch Ness Ct, Miami Lakes, FL, 33014, US
Date formed: 17 Feb 2017
Document Number: P17000014975
Address: 14800 nw 60th avenue, miami lakes, FL, 33014, US
Date formed: 17 Feb 2017
Document Number: P17000014973
Address: 14800 NW 60TH AVENUE, MIAMI LAKES, FL, 33014, US
Date formed: 17 Feb 2017
Document Number: L17000037979
Address: 8105 W 20 AVE, HIALEAH, FL, 33014
Date formed: 16 Feb 2017
Document Number: L17000037959
Address: 8105 W 20 AVE, HIALEAH, FL, 33014
Date formed: 16 Feb 2017
Document Number: L17000037945
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Date formed: 16 Feb 2017 - 22 Sep 2023
Document Number: L17000037695
Address: 1085 W 71th St, HIALEAH, Fl, 33014, UN
Date formed: 16 Feb 2017 - 27 Sep 2019
Document Number: L17000037571
Address: 6625 Miami Lakes Drive E, Miami Lakes, FL, 33014, US
Date formed: 16 Feb 2017
Document Number: P17000015690
Address: 6175 NW 153rd Street, Miami Lakes, FL, 33014, US
Date formed: 16 Feb 2017
Document Number: P17000019093
Address: 6850 MAIN STREET, MIAMI LAKES, FL, 33014
Date formed: 15 Feb 2017
Document Number: L17000036468
Address: 7125 MIAMI LAKES DRIVE Q27, MIAMI LAKES, FL, 33014, US
Date formed: 15 Feb 2017 - 27 Sep 2019
Document Number: L17000037031
Address: 15485 Miami Lakeway N, 207, MIAMI LAKES, FL, 33014, US
Date formed: 15 Feb 2017 - 30 Jan 2021
Document Number: L17000035806
Address: 7430 MIAMI LAKES DR., E101, MIAMI LAKES, FL, 33014, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000033750
Address: 6175 NW 153. STREET STE 303, MIAMI LAKES, FL, 33014, US
Date formed: 14 Feb 2017
Document Number: P17000014608
Address: 6621 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: P17000014476
Address: 15915 NW 57th Ave, Miami Lakes, FL, 33014, US
Date formed: 13 Feb 2017
Document Number: L17000033876
Address: 811 W 79 PLACE, HIALEAH, FL, 33014
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000034025
Address: 1474-A WEST 84 STREET, HIALEAH, FL, 33014, US
Date formed: 13 Feb 2017
Document Number: L17000034022
Address: 1474-A WEST 84 STREET, HIALEAH, FL, 33014, US
Date formed: 13 Feb 2017
Document Number: L17000034020
Address: 1474-A WEST 84 STREET, HIALEAH, FL, 33014, US
Date formed: 13 Feb 2017
Document Number: L17000034010
Address: 14502 ROSEWOOD RD, MIAMI LAKES, FL, 33014
Date formed: 13 Feb 2017
Document Number: P17000014241
Address: 1035 W 77 ST, HIALEAH, FL, 33014, US
Date formed: 10 Feb 2017
Document Number: L17000031463
Address: 7905 WEST 20TH AVENUE, HIALEAH, FL, 33014, US
Date formed: 10 Feb 2017 - 25 Sep 2020
Document Number: L17000031902
Address: 5375 NW 159 Street Suite 4222, Miami Lakes, FL, 33014, US
Date formed: 09 Feb 2017 - 27 Sep 2019
Document Number: P17000013284
Address: 13975 NW 58TH CT, MIAMI LAKES, FL, 33014, US
Date formed: 09 Feb 2017
Document Number: L17000031378
Address: 1596 W 78 ST, HIALEAH, FL, 33014
Date formed: 08 Feb 2017 - 14 Feb 2017
Document Number: L17000031547
Address: 15998 NW 48th Avenue, Miami Gardens, FL, 33014, US
Date formed: 08 Feb 2017 - 25 Sep 2020
Document Number: L17000031537
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Date formed: 08 Feb 2017 - 25 Sep 2020
Document Number: L17000031097
Address: 1550 WEST 84 STREET BAY, Suite #58, HIALEAH, FL, 33014, US
Date formed: 08 Feb 2017
Document Number: L17000031686
Address: 14020 CYPRESS CT, MIAMI LAKES, FL, 33014, US
Date formed: 08 Feb 2017
Document Number: L17000031533
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Date formed: 08 Feb 2017 - 25 Sep 2020
Document Number: L17000031761
Address: 5330 NW 161ST ST, MIAMI, FL, 33014, US
Date formed: 08 Feb 2017
Document Number: L17000029669
Address: 7000 NORTH LOCH ISLE DRIVE, MIAMI, FL, 33014, US
Date formed: 07 Feb 2017 - 08 Apr 2019