Document Number: L15000167361
Address: 6912 WILLOW LANE, MIAMI LAKES, FL, 33014
Date formed: 01 Oct 2015
Document Number: L15000167361
Address: 6912 WILLOW LANE, MIAMI LAKES, FL, 33014
Date formed: 01 Oct 2015
Document Number: L15000167144
Address: 1371 W 77 STREET, HIALEAH, FL, 33014, US
Date formed: 01 Oct 2015 - 17 Mar 2017
Document Number: L15000166844
Address: 14021 Cypress Court, Miami Lakes, FL, 33014, US
Date formed: 01 Oct 2015 - 23 Sep 2022
Document Number: P15000083011
Address: 900 WEST 74 STREET, HIALEAH, FL, 33014, US
Date formed: 30 Sep 2015
Document Number: P15000080969
Address: 6447 MIAMI LAKES DR E, 222E, MIAMI LAKES, F;, 33014
Date formed: 30 Sep 2015 - 23 Sep 2016
Document Number: P15000081082
Address: 5881 NW 151 St.,, Miami Lakes, FL, 33014, US
Date formed: 30 Sep 2015 - 24 Sep 2021
Document Number: P15000081032
Address: 6600 COWPEN ROAD, 260, MIAMI LAKES, FL, 33014
Date formed: 30 Sep 2015 - 14 May 2020
Document Number: P15000080871
Address: 305 WEST 68 ST, 404, HIALEAH, FL, 33014
Date formed: 30 Sep 2015 - 22 Sep 2017
Document Number: L15000166190
Address: 6470 MAINSTREET, APT 106, MIAMI LAKES, FL, 33014, US
Date formed: 30 Sep 2015 - 09 Apr 2016
Document Number: L15000166079
Address: 5375 N.W. 159TH STREET, SUITE 4713, MIAMI LAKES, FL, 33014
Date formed: 30 Sep 2015 - 23 Sep 2016
Document Number: L15000165533
Address: 7845 W 2ND CT, SUITE 3, HIALEAH, FL, 33014
Date formed: 29 Sep 2015 - 23 Sep 2016
Document Number: P15000080591
Address: 7212 FAIRWAY DR, SUITE I-4, MIAMI LAKES, FL, 33014, US
Date formed: 29 Sep 2015 - 22 Sep 2017
Document Number: P15000080125
Address: 6600 COWPEN ROAD, 260, MIAMI LAKES, FL, 33014
Date formed: 28 Sep 2015 - 23 Sep 2016
Document Number: P15000080064
Address: 6925 W 2 CT, HIALEAH, FL, 33014
Date formed: 28 Sep 2015 - 03 Oct 2017
Document Number: P15000080054
Address: 6541 LAKE COMO TER, MIAMI LAKES, FL, 33014, US
Date formed: 28 Sep 2015
Document Number: L15000164567
Address: 6175 NW 153 STREET, SUITE 224, MIAMI LAKES, FL, 33014, US
Date formed: 28 Sep 2015 - 28 May 2019
Document Number: L15000164298
Address: 1343 W 80TH ST, HIALEAH, FL, 33014, US
Date formed: 25 Sep 2015
Document Number: L15000164258
Address: 16301 NW 49TH AVE, MIAMI, FL, 33014
Date formed: 25 Sep 2015
Document Number: L15000164301
Address: 1343 W 80TH ST, HIALEAH, FL, 33014
Date formed: 25 Sep 2015 - 25 Sep 2020
Document Number: L15000163516
Address: 7250 Jacaranda Lane, MIAMI LAKES, FL, 33014, US
Date formed: 25 Sep 2015 - 09 Feb 2021
Document Number: P15000079453
Address: 5797 NW 151 ST, UNIT B, MIAMI LAKES, FL, 33014, US
Date formed: 25 Sep 2015 - 10 Mar 2018
Document Number: L15000163185
Address: 6600 COWPEN ROAD, 260, MIAMI LAKES, FL, 33014
Date formed: 24 Sep 2015 - 23 Sep 2016
Document Number: L15000161789
Address: 14301 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014, US
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000162184
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Date formed: 23 Sep 2015
Document Number: L15000162084
Address: 815 W. 72ND STREET, HIALEAH, FL, 33014
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000162021
Address: 1420 W 72 ST, HIALEAH, FL, 33014, US
Date formed: 23 Sep 2015 - 27 Sep 2019
Document Number: L15000161910
Address: 6600 COWPEN DR., 260, MIAMI LAKES, FL, 33014
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000161840
Address: 7922 WEST 15 CT, HIALEAH, FL, 33014, US
Date formed: 23 Sep 2015
Document Number: P15000078666
Address: 220 W 68 ST, 103, HIALEAH, FL, 33014, US
Date formed: 22 Sep 2015 - 23 Sep 2016
Document Number: P15000078400
Address: 6927 HOLLY ROAD, MIAMI LAKES, FL, 33014
Date formed: 22 Sep 2015 - 02 Sep 2016
Document Number: L15000160755
Address: 16161 NW 57TH AVE., MIAMI LAKES, FL, 33014
Date formed: 22 Sep 2015 - 18 Jun 2018
Document Number: L15000161341
Address: 7222 DADE PINE COURT, MIAMI LAKES, FL, 33014
Date formed: 22 Sep 2015 - 27 Sep 2019
Document Number: P15000078038
Address: 5632 NW 161 ST., MIAMI GARDENS, FL, 33014, US
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: P15000078164
Address: 6625 MIAMI LAKES DRIVE, #436, MIAMI LAKES, FL, 33014
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: L15000159618
Address: 7655 WEST 20 AVENUE, HIALEAH, FL, 33014, US
Date formed: 21 Sep 2015
Document Number: L15000159797
Address: 7435 sabal dr, Miami lakes, FL, 33014, US
Date formed: 21 Sep 2015
Document Number: L15000160206
Address: 884 W 70 PL, HIAEAH, FL, 33014
Date formed: 21 Sep 2015 - 23 Sep 2016
Document Number: N15000009138
Address: 16401 NW 58th AVE, MIAMI LAKES, FL, 33014, US
Date formed: 18 Sep 2015
Document Number: P15000077568
Address: 14930 EGAN LANE, MIAMI LAKES, FL, 33014, US
Date formed: 18 Sep 2015
Document Number: L15000159115
Address: 6937 HOLLY RD., MIAMI LAKES, FL, 33014, US
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: P15000077673
Address: 4920 NW 165 STREET, MIAMI, FL, 33014, US
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: P15000077472
Address: 7527 W 20 AVE, HIALEAH, FL, 33014
Date formed: 18 Sep 2015
Document Number: L15000158857
Address: 15508 SHARPECROFT DRIVE, MIAMI LAKES, FL, 33014
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: L15000158209
Address: 5777 NW 151ST STREET, MIAMI LAKES, FL, 33014, US
Date formed: 17 Sep 2015 - 23 Sep 2016
Document Number: P15000077076
Address: 7230 SO PRESTWICK PL, MIAMI LAKES, FL, 33014
Date formed: 17 Sep 2015 - 23 Sep 2016
Document Number: L15000158215
Address: 7581 W 4 CT, HIALEAH, FL, 33014
Date formed: 17 Sep 2015
Document Number: P15000076918
Address: 6625 MIAMI LAKES DR., SUITE 485, MIAMI LAKES, FL, 33014
Date formed: 16 Sep 2015 - 22 Sep 2017
Document Number: L15000157187
Address: 7265 S BEDLINGTON RD, MIAMI LAKES, FL, 33014
Date formed: 15 Sep 2015 - 27 Sep 2019
Document Number: L15000157086
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US
Date formed: 15 Sep 2015 - 27 Sep 2019
Document Number: P15000076534
Address: 1945 W 68TH ST, HIALEAH, FL, 33014
Date formed: 15 Sep 2015 - 23 Sep 2016