Document Number: P15000076472
Address: 5757 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Date formed: 15 Sep 2015 - 30 Dec 2016
Document Number: P15000076472
Address: 5757 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Date formed: 15 Sep 2015 - 30 Dec 2016
Document Number: L15000156225
Address: 6600 COWPEN DR., SUITE 260, MIAMI LAKES, FL, 33014
Date formed: 14 Sep 2015 - 23 Sep 2016
Document Number: P15000076009
Address: 15100 NW 67 AVE, 203, MIAMI LAKES, FL, 33014
Date formed: 11 Sep 2015 - 22 Sep 2017
Document Number: L15000155682
Address: 6625 MIAMI LAKES DR E, 477, MIAMI LAKES, FL, 33014
Date formed: 11 Sep 2015 - 23 Sep 2016
Document Number: L15000152600
Address: 15535 Miami lakeway N, MIAMI lakes, FL, 33014, US
Date formed: 11 Sep 2015
Document Number: P15000075568
Address: 1826 W. 72ND STREET, HIALEAH, FL, 33014, US
Date formed: 10 Sep 2015 - 22 Sep 2023
Document Number: L15000154790
Address: 1945 W 68TH ST, HIALEAH, FL, 33014, US
Date formed: 10 Sep 2015 - 23 Sep 2016
Document Number: L15000154584
Address: 1800 W 68TH STREET, 130-131, HIALEAH, FL, 33014, US
Date formed: 10 Sep 2015 - 22 Sep 2017
Document Number: L15000154149
Address: 7875 W. 2ND COURT, HIALEAH, FL, 33014, US
Date formed: 09 Sep 2015
Document Number: L15000153746
Address: 7141 MIAMI LAKES DR, MIAMI LAKES, FL, 33014, US
Date formed: 09 Sep 2015
Document Number: L15000154483
Address: 5190 NW 167TH STREET, 215, MIAMI LAKES, FL, 33014, US
Date formed: 09 Sep 2015 - 01 May 2017
Document Number: L15000154200
Address: 7060 W. 16TH AVENUE, HIALEAH, FL, 33014, US
Date formed: 09 Sep 2015 - 23 Sep 2022
Document Number: P15000074968
Address: 15291 NW 60TH AVE, SUITE 110, MIAMI LAKES, FL, 33014
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: P15000075016
Address: 7400 BIG CYPRESS, HIALEAH, FL, 33014
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: L15000153039
Address: 14300 NW 60TH AVE, MIAMI LAKES, FL, 33014, US
Date formed: 08 Sep 2015
Document Number: L15000152999
Address: 6921 Bamboo St., MIAMI LAKES, FL, 33014, US
Date formed: 08 Sep 2015 - 28 Sep 2018
Document Number: L15000153342
Address: 4722 NW 165TH STREET, MIAMI GARDENS, FL, 33014
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: L15000153162
Address: 6001 NW 153 ST, #185, MIAMI LAKES, FL, 33014
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: P15000074822
Address: 8140 WEST 9 AVE, HIALEAH, FL, 33014
Date formed: 08 Sep 2015 - 11 Jan 2016
Document Number: L15000153150
Address: 5979 NW 151 St, Miami Lakes, FL, 33014, US
Date formed: 08 Sep 2015 - 20 Nov 2023
Document Number: P15000074671
Address: 880 WEST 74TH STREET, APT 216, HIALEAH, FL, 33014
Date formed: 08 Sep 2015 - 02 May 2017
Document Number: L15000152206
Address: 7194 W 12TH AVE, HIALEAH, FL, 33014, US
Date formed: 04 Sep 2015
Document Number: L15000152200
Address: 16400 nw 59 ave, Miami Lakes, FL, 33014, US
Date formed: 04 Sep 2015
Document Number: L15000151990
Address: 16100 NW 48 Ave, Miami Gardens, FL, 33014, US
Date formed: 04 Sep 2015
Document Number: P15000073247
Address: 7145 WEST 19TH CT, HIALEAH, FL, 33014
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: P15000074117
Address: 300 W 74TH PL, 302, HIALEAH, FL, 33014
Date formed: 03 Sep 2015 - 27 Mar 2016
Document Number: P15000074083
Address: 15969 NW 64TH AVE, # 212, MIAMI LAKES, FLORIDA, FL, 33014, US
Date formed: 03 Sep 2015
Document Number: P15000074012
Address: 884 west 70 Place, MIAMI, FL, 33014, US
Date formed: 03 Sep 2015
Document Number: L15000150929
Address: 14230 CYPRESS COURT, MIAMI LAKES, FL, 33014, US
Date formed: 03 Sep 2015
Document Number: L15000151027
Address: 16100 KINGSMOOR WAY, MIAMI LAKES, FL, 33014, US
Date formed: 03 Sep 2015 - 07 Nov 2016
Document Number: L15000149968
Address: 7001 West 20th Avenue, HIALEAH, FL, 33014, US
Date formed: 01 Sep 2015
Document Number: P15000073417
Address: 5190 NW 167TH ST, 113, MIAMI LAKES, FL, 33014, US
Date formed: 01 Sep 2015 - 14 Feb 2018
Document Number: P15000073452
Address: 7490 W 14TH CT, HIALEAH, FL, 33014, US
Date formed: 01 Sep 2015 - 12 Jul 2016
Document Number: P15000073228
Address: 6765 CROOKED PALM LN, MIAMI LAKES, FL, 33014, US
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149465
Address: 7230 SO PRESTWICK PL, MIAMI LAKES, FL, 33014, US
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: P15000073210
Address: 666 W 81 ST, 125, HIALEAH, FL, 33014, US
Date formed: 01 Sep 2015 - 22 Sep 2017
Document Number: P15000073041
Address: 805 WEST 79 PL, HIALEAH, FL, 33014, US
Date formed: 31 Aug 2015 - 24 Sep 2021
Document Number: L15000148799
Address: 5787-B NW 151 ST, MIAMI LAKES, FL, 33014
Date formed: 31 Aug 2015 - 24 Apr 2018
Document Number: L15000148718
Address: 7020 W 15TH CT, HIALEAH, FL, 33014
Date formed: 31 Aug 2015 - 28 Sep 2018
Document Number: L15000148623
Address: 5375 NW 159TH STREET, SUITE #5375, MIAMI LAKES, FL, 33014, US
Date formed: 31 Aug 2015
Document Number: P15000072771
Address: 1342 W 84 ST, HIALEAH, FL, 33014, US
Date formed: 31 Aug 2015
Document Number: L15000148710
Address: 5596 NW 161 Street, Miami Gardens, FL, 33014, US
Date formed: 31 Aug 2015 - 22 Sep 2023
Document Number: N15000008889
Address: 6843 MAIN STREET, #302, HIALEAH, FL, 33014, US
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: L15000149301
Address: 6471 COWPEN ROAD, J102, MIAMI LAKES, FL, 33014
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: L15000147595
Address: 1257 WEST 76 ST, HIALEAH, FL, 33014, US
Date formed: 28 Aug 2015 - 09 Sep 2021
Document Number: L15000147484
Address: 14371 LAKE CRESCENT PLACE, HIALEAH, FL, 33014
Date formed: 27 Aug 2015 - 23 Sep 2016
Document Number: L15000146808
Address: 15165 N.W. 77TH AVE., 1006, MIAMI LAKES, FL, 33014, US
Date formed: 27 Aug 2015 - 23 Sep 2016
Document Number: P15000072026
Address: 15327 N.W. 60TH AVENUE, SUITE 215, MIAMI LAKES, FL, 33014, US
Date formed: 27 Aug 2015 - 23 Sep 2016
Document Number: P15000072087
Address: 7200 W 2ND CT, HIALEAH, FL, 33014, US
Date formed: 26 Aug 2015 - 22 Sep 2017
Document Number: P15000071869
Address: 7575 W 6 AVE, HIALEAH, FL, 33014
Date formed: 26 Aug 2015 - 22 Sep 2023