Document Number: P13000079039
Address: 7440 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Date formed: 25 Sep 2013 - 26 Sep 2014
Document Number: P13000079039
Address: 7440 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Date formed: 25 Sep 2013 - 26 Sep 2014
Document Number: P13000079068
Address: 645 W 71 PL, HIALEAH, FL, 33014, US
Date formed: 25 Sep 2013
Document Number: P13000079001
Address: 1861 W 73 PL, HIALEAH, FL, 33014
Date formed: 25 Sep 2013 - 26 Sep 2014
Document Number: P13000078960
Address: 15820 NW 52TH AVENUE, 208, HIALEAH, FL, 33014
Date formed: 25 Sep 2013 - 22 Sep 2017
Document Number: P13000078862
Address: 5901 NW 151 STREET #112, MIAMI LAKES, FL, 33014
Date formed: 24 Sep 2013 - 25 Sep 2015
Document Number: L13000134457
Address: 6691 COW PEN ROAD, APT A103, MIAMI LAKES, FL, 33014
Date formed: 24 Sep 2013 - 26 Sep 2014
Document Number: L13000134420
Address: 16633 NW 73 Place, Miami Lakes, FL, 33014, US
Date formed: 24 Sep 2013
Document Number: P13000079216
Address: 6700 BULL RUN RD A-273, MIAMI LAKES, FL, 33014
Date formed: 23 Sep 2013 - 14 Feb 2014
Document Number: P13000078352
Address: 15801 NW 52 AVE, 106, HIALEAH, FL, 33014
Date formed: 23 Sep 2013 - 05 May 2014
Document Number: L13000134560
Address: 2951 E 9 AVE., HIALEAH, FL, 33014
Date formed: 23 Sep 2013 - 26 Sep 2014
Document Number: L13000134112
Address: 6625 MIAMI LAKES DR, SUIT 325, MIAMI LAKES, FL, 33014, US
Date formed: 23 Sep 2013 - 28 Sep 2018
Document Number: P13000078749
Address: 7360 W. 14 AVENUE, HIALEAH, FL, 33014
Date formed: 20 Sep 2013 - 26 Sep 2014
Document Number: P13000078018
Address: 6630 Eagle Nest Lane #4105, Miami Lakes, FL, 33014, US
Date formed: 20 Sep 2013
Document Number: P13000078041
Address: 6625 MIAMI LAKES DR, SUIT 325, MIAMI LAKES, FL, 33014
Date formed: 20 Sep 2013 - 26 Sep 2014
Document Number: P13000076766
Address: 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014
Date formed: 17 Sep 2013 - 23 Sep 2022
Document Number: P13000076725
Address: 7510 LOCH NESS DR, MIAMI LAKES, FL, 33014, US
Date formed: 17 Sep 2013 - 23 Sep 2022
Document Number: P13000077370
Address: 15800 NW 48 AVENUE, MIAMI GARDENS, FL, 33014
Date formed: 16 Sep 2013 - 26 Sep 2014
Document Number: P13000076440
Address: 5061 NW 159 ST, MIAMI GARDENS, FL, 33014, US
Date formed: 16 Sep 2013 - 26 Sep 2014
Document Number: L13000130603
Address: 1300 W 78TH TERRACE, HIALEAH, FL, 33014
Date formed: 16 Sep 2013 - 26 Sep 2014
Document Number: P13000075755
Address: 6625 MIAMI LAKES DRIVE, SUITE 459, MIAMI LAKES, FL, 33014
Date formed: 13 Sep 2013 - 17 Nov 2014
Document Number: P13000075923
Address: 15485 EAGLE NEST LANE, MIAMI LAKES, FL, 33014
Date formed: 13 Sep 2013 - 08 Feb 2016
Document Number: L13000129991
Address: PMB 591, 7333 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Date formed: 13 Sep 2013 - 26 Sep 2014
Document Number: L13000129088
Address: 6351 COWPEN ROAD, APT W-207, MIAMI LAKES, FL, 33014
Date formed: 12 Sep 2013 - 26 Sep 2014
Document Number: P13000075270
Address: 8170 WEST 8 COURT, HIALEAH, FL, 33014
Date formed: 11 Sep 2013
Document Number: L13000128488
Address: 15505 MIAMI LAKE WAY N, 204, MIAMI LAKES, 33014
Date formed: 11 Sep 2013 - 26 Sep 2014
Document Number: L13000128406
Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
Date formed: 11 Sep 2013 - 23 Sep 2022
Document Number: P13000074870
Address: 1090 W 74 ST, 114, HIALEAH, FL, 33014
Date formed: 10 Sep 2013 - 26 Sep 2014
Document Number: L13000127464
Address: 16340 NW 59 Ave, Miami Lakes, FL, 33014, US
Date formed: 10 Sep 2013 - 28 Sep 2018
Document Number: N13000008159
Address: 7977 W. 12 AVENUE, HIALEAH, FL, 33014
Date formed: 09 Sep 2013 - 25 Sep 2020
Document Number: P13000074528
Address: 660 W 77 STREET, HIALEAH, FL, 33014
Date formed: 09 Sep 2013 - 26 Sep 2014
Document Number: L13000126599
Address: 5135 NW 165TH STREET, MIAMI GARDENS, FL, 33014
Date formed: 09 Sep 2013 - 11 Jun 2015
Document Number: P13000074127
Address: 8150 W 8 COURT, HIALEAH, FL, 33014
Date formed: 06 Sep 2013 - 23 Sep 2016
Document Number: N13000008080
Address: 15950 NW 48th Avenue, MIAMI, FL, 33014, US
Date formed: 06 Sep 2013 - 25 Mar 2021
Document Number: P13000073546
Address: 6415 COWPEN ROAD, APT. L-106, MIAMI LAKES, FL, 33014
Date formed: 06 Sep 2013 - 23 Sep 2016
Document Number: L13000126325
Address: 14640 MAHOGANY COURT, MIAMI LAKES, FL, 33014
Date formed: 06 Sep 2013
Document Number: P13000073560
Address: 5979 NW 151ST ST SUITE 200, MIAMI LAKES, FL, 33014
Date formed: 06 Sep 2013 - 03 May 2016
Document Number: L13000126149
Address: 6700 BULL RUN ROAD, 169, MIAMI LAKES, FL, 33014, US
Date formed: 06 Sep 2013 - 12 Jan 2018
Document Number: L13000127145
Address: 7255 S PRESTWICK PLACE, MIAMI LAKES, FL, 33014
Date formed: 05 Sep 2013 - 25 Sep 2015
Document Number: P13000073319
Address: 7605 W 6 Avenue, Hialeah, FL, 33014, US
Date formed: 04 Sep 2013
Document Number: L13000124959
Address: 731 W 81ST STREET, HIALEAH, FL, 33014
Date formed: 04 Sep 2013 - 26 Sep 2014
Document Number: P13000072988
Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Date formed: 03 Sep 2013 - 25 Sep 2015
Document Number: P13000072938
Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014
Date formed: 03 Sep 2013
Document Number: P13000073007
Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014
Date formed: 03 Sep 2013 - 25 Sep 2015
Document Number: P13000073002
Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Date formed: 03 Sep 2013 - 25 Sep 2015
Document Number: P13000072972
Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014, US
Date formed: 03 Sep 2013
Document Number: L13000124366
Address: 15500 NEW BARN ROAD, SUITE 104, MIAMI LAKES, FL, 33014
Date formed: 03 Sep 2013 - 22 Sep 2017
Document Number: P13000072525
Address: 1900 W 68 ST, APT A 304, HIALEAH, FL, 33014, US
Date formed: 30 Aug 2013 - 25 Sep 2015
Document Number: N13000007888
Address: 324 W 74 PL, 6, HIALEAH, FL, 33014
Date formed: 29 Aug 2013 - 26 Sep 2014
Document Number: P13000071961
Address: 5881 NW 151 STREET, Miami Lakes, FL, 33014, US
Date formed: 29 Aug 2013
Document Number: L13000122731
Address: 6175 NW 153 STREET, #121, MIAMI, FL, 33014, US
Date formed: 29 Aug 2013 - 22 Sep 2017