Document Number: L14000154380
Address: 720 WEST 71 PL, HIALEAH, FL, 33014, US
Date formed: 02 Oct 2014 - 26 Apr 2024
Document Number: L14000154380
Address: 720 WEST 71 PL, HIALEAH, FL, 33014, US
Date formed: 02 Oct 2014 - 26 Apr 2024
Document Number: P14000080869
Address: 7834 W 16 CT, HIALEAH, FL, 33014, US
Date formed: 01 Oct 2014
Document Number: P14000080788
Address: 6625 MIAMI LAKES DR., MIAMI LAKES, FL, 33014, US
Date formed: 01 Oct 2014 - 02 Jun 2023
Document Number: P14000080976
Address: 7876 W 15TH LANE, HIALEAH, FL, 33014
Date formed: 01 Oct 2014 - 25 Sep 2015
Document Number: L14000152886
Address: 6835 QUEEN PALM TERRACE, MIAMI LAKES, FL, 33014, US
Date formed: 01 Oct 2014
Document Number: P14000080588
Address: 16615 NW 70 CT, MIAMI LAKES, FL, 33014
Date formed: 30 Sep 2014 - 25 Sep 2015
Document Number: P14000080374
Address: 7027 W 6 AVE, HIALEAH, FL, 33014, UN
Date formed: 30 Sep 2014 - 09 May 2016
Document Number: P14000080410
Address: 15271 NW 60TH AVE, SUITE 107, MIAMI LAKES, FL, 33014, US
Date formed: 30 Sep 2014
Document Number: P14000080185
Address: 6850 WEST 16 DR, HIALEAH, FL, 33014, US
Date formed: 29 Sep 2014 - 28 Sep 2018
Document Number: P14000080254
Address: 6805 Main Street, Miami Lakes, FL, 33014, US
Date formed: 29 Sep 2014 - 23 Feb 2019
Document Number: L14000151922
Address: 6163 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014, US
Date formed: 29 Sep 2014
Document Number: F14000004061
Address: 6175 NW 153RD ST., STE 328, MIAMI LAKES, FL, 33014
Date formed: 26 Sep 2014 - 23 Sep 2016
Document Number: P14000079831
Address: 16115 NW 52ND AVE, MIAMI GARDENS, FL, 33014, US
Date formed: 26 Sep 2014
Document Number: P14000079990
Address: 15661 NW 52 AVE APT #102, HIALEAH, FL, 33014
Date formed: 26 Sep 2014 - 22 Sep 2017
Document Number: P14000079643
Address: 6891 WEST 4TH AVENUE, HIALEAH, FL, 33014
Date formed: 25 Sep 2014 - 22 Sep 2023
Document Number: L14000150482
Address: 6001 NW 153 St, MIAMI lakes, FL, 33014, US
Date formed: 25 Sep 2014
Document Number: L14000150187
Address: 15504 SHARPECROFT DRIVE, MIAMI LAKES, FL, 33014
Date formed: 25 Sep 2014 - 05 Feb 2015
Document Number: L14000150335
Address: 7114 WEST 4TH LANE, HIALEAH, FL, 33014
Date formed: 25 Sep 2014 - 25 Sep 2015
Document Number: L14000150322
Address: 6625 Miami Lakes Drive East, Miami, FL, 33014, US
Date formed: 25 Sep 2014 - 30 Apr 2018
Document Number: P14000079035
Address: 7968 W EST 14 COURT, HIALEAH, FL, 33014
Date formed: 24 Sep 2014 - 06 Jan 2015
Document Number: L14000149952
Address: 15545 Miami Lakeway N., MIAMI LAKES, FL, 33014, US
Date formed: 24 Sep 2014
Document Number: L14000149942
Address: 6431 MAIN STREET, MIAMI LAKES, FL, 33014, US
Date formed: 24 Sep 2014 - 22 Sep 2017
Document Number: P14000078463
Address: 6955 WEST 2ND WAY, HIALEAH, FL, 33014, US
Date formed: 23 Sep 2014 - 25 Sep 2015
Document Number: L14000148411
Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014
Date formed: 23 Sep 2014 - 23 Sep 2016
Document Number: L14000148139
Address: 15271 NW 60 AVE, 206, MIAMI LAKES, FL, 33014, US
Date formed: 22 Sep 2014 - 23 Sep 2022
Document Number: P14000078307
Address: 15969 NW 64TH AVENUE, MIAMI LAKES, FL, 33014, US
Date formed: 22 Sep 2014 - 27 Sep 2019
Document Number: P14000078154
Address: 7065 W 2 WAY, HIALEAH, FL, 33014, US
Date formed: 22 Sep 2014 - 25 Sep 2015
Document Number: P14000078083
Address: 477 W 77 ST, HIALEAH, FL, 33014, US
Date formed: 22 Sep 2014 - 25 Sep 2020
Document Number: P14000078011
Address: 6911 MAIN STREET, APT 124, MIAMI LAKES, FL, 33014, US
Date formed: 22 Sep 2014 - 25 Sep 2015
Document Number: P14000077899
Address: 6530 LAKE PATRICIA DR, APT E 12, MIAMI LAKES, FL, 33014
Date formed: 19 Sep 2014 - 27 Sep 2019
Document Number: L14000147078
Address: 7225 GLENEAGLE DR, HIALEAH, FL, 33014, US
Date formed: 19 Sep 2014 - 27 Sep 2019
Document Number: L14000146858
Address: 6910 MAINSTREET, 257, MIAMI LAKES, FL, 33014, 01
Date formed: 19 Sep 2014 - 25 Sep 2015
Document Number: P14000077790
Address: 8140 WEST 9TH AVE, HIALEAH, FL, 33014, US
Date formed: 19 Sep 2014
Document Number: P14000077746
Address: 7150 LAUREL LANE, MIAMI LAKES, FL, 33014
Date formed: 18 Sep 2014 - 25 Sep 2015
Document Number: L14000146406
Address: 15500 NEW BARN ROAD, 104, MIAMI LAKES, FL, 33014
Date formed: 18 Sep 2014 - 23 Sep 2022
Document Number: P14000077210
Address: 5400 nw 159th st, miami gardens, fl, 33014, UN
Date formed: 18 Sep 2014 - 27 Sep 2024
Document Number: L14000145874
Address: 19146 NW 24TH PLACE, PEMBROKE PINES, FL, 33014
Date formed: 17 Sep 2014 - 26 Oct 2015
Document Number: P14000077068
Address: 5791-B NW 151 STREET, MIAMI LAKES, FL, 33014
Date formed: 17 Sep 2014 - 01 Oct 2018
Document Number: P14000076818
Address: 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014, US
Date formed: 17 Sep 2014
Document Number: L14000145626
Address: 6707 Main Street, MIAMI, FL, 33014, US
Date formed: 17 Sep 2014 - 29 Jun 2020
Document Number: P14000076854
Address: 6175 NW 153rd ST, MIAMI LAKES, FL, 33014, US
Date formed: 17 Sep 2014
Document Number: P14000076931
Address: 6351 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL, 33014
Date formed: 17 Sep 2014 - 25 Sep 2015
Document Number: L14000145510
Address: 15500 NEW BARN ROAD, 104, MIAMI LAKES, FL, 33014
Date formed: 17 Sep 2014 - 24 Sep 2021
Document Number: P14000076597
Address: 5275 NW 163 STREET, MIAMI GARDEN, FL, 33014, US
Date formed: 16 Sep 2014
Document Number: P14000076575
Address: 4701 ORANGE DR, DAVIE, FL, 33014
Date formed: 16 Sep 2014 - 25 Sep 2015
Document Number: P14000076571
Address: 6155 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Date formed: 16 Sep 2014 - 27 Sep 2019
Document Number: L14000145030
Address: 6710 MAIN STREET, SUITE 233, MIAMI LAKES, FL, 33014, US
Date formed: 16 Sep 2014
Document Number: P14000076165
Address: 6383 JACK RABBIT LANE, MIAMI LAKES, FL, 33014
Date formed: 15 Sep 2014
Document Number: L14000144171
Address: 15533 MIAMI LAKEWAY NORTH, 106, MIAMI LAKES, FL, 33014, US
Date formed: 15 Sep 2014
Document Number: L14000144065
Address: 6625 Miami Lakes Drive East, MIAMI, FL, 33014, US
Date formed: 15 Sep 2014 - 22 Sep 2017