Document Number: P11000014207
Address: 4792 NW 167 STREET, MIAMI GARDENS, FL, 33014, 1
Date formed: 09 Feb 2011 - 26 Sep 2014
Document Number: P11000014207
Address: 4792 NW 167 STREET, MIAMI GARDENS, FL, 33014, 1
Date formed: 09 Feb 2011 - 26 Sep 2014
Document Number: P11000014122
Address: 6625 MIAMI LAKES DR, MIAMI LAKES, FL, 33014, US
Date formed: 09 Feb 2011
Document Number: L11000017103
Address: 5190 NW 167TH ST, SUITE 117, HIALEAH, FL, 33014, US
Date formed: 09 Feb 2011
Document Number: L11000016842
Address: 15291 NW 60th ave., Miami Lakes, FL, 33014, US
Date formed: 09 Feb 2011 - 27 Sep 2019
Document Number: P11000013499
Address: 6305 GAGE PLACE, #203, MIAMI LAKES, FL, 33014, US
Date formed: 08 Feb 2011 - 28 Sep 2012
Document Number: L11000016186
Address: 16004 KILMARNOCK DRIVE, MIAMI LAKES, FL, 33014, US
Date formed: 08 Feb 2011 - 28 Sep 2012
Document Number: N11000001345
Address: 826 W 74 STREET, HIALEAH, FL, 33014
Date formed: 08 Feb 2011 - 28 Sep 2012
Document Number: N11000001320
Address: 7480 FAIRWAY DRIVE, #205, MIAMI LAKES, FL, 33014, US
Date formed: 08 Feb 2011 - 27 Sep 2013
Document Number: P11000013748
Address: 14720 MAHOGANY COURT, MIAMI LAKES, FL, 33014
Date formed: 07 Feb 2011 - 25 Jan 2022
Document Number: P11000013048
Address: 8275 W 12 AV, HIALEAH, FL, 33014, US
Date formed: 07 Feb 2011 - 28 Sep 2012
Document Number: P11000013034
Address: 6510 MAIN STREET, 11-207, MIAMI LAKES, FL, 33014, US
Date formed: 07 Feb 2011 - 28 Sep 2012
Document Number: P11000013153
Address: 5151 NW 159 ST, UNIT # F, HIALEAH, FL, 33014, UN
Date formed: 07 Feb 2011 - 28 Sep 2012
Document Number: P11000013310
Address: 7430 MIAMI LAKES DRIVE, E-105, MIAMI LAKES, FL, 33014, US
Date formed: 07 Feb 2011 - 28 Sep 2012
Document Number: L11000015856
Address: 5795 B N.W. 151 STREET, MIAMI LAKES, FL, 33014
Date formed: 07 Feb 2011 - 28 Sep 2012
Document Number: L11000015781
Address: 16250 NORTHWEST 52ND AVENUE, MIAMI GARDENS, FL, 33014, US
Date formed: 07 Feb 2011 - 22 Sep 2017
Document Number: L11000014889
Address: 15311 Durnford Drive, MIAMI LAKES, FL, 33014, US
Date formed: 04 Feb 2011
Document Number: P11000012178
Address: 6994 SILVER OAK DRIVE, MIAMI LAKES, FL, 33014, US
Date formed: 03 Feb 2011 - 23 Aug 2017
Document Number: L11000014441
Address: 15600 NW 67 Avenue, Miami Lakes, FL, 33014, US
Date formed: 03 Feb 2011 - 23 Sep 2022
Document Number: P11000011851
Address: 7460 WEST 14TH AVENUE, HIALEAH, FL, 33014, US
Date formed: 03 Feb 2011 - 28 Sep 2012
Document Number: L11000014290
Address: 6725 MIAMI LAKES DRIVE, #D-215, MIAMI LAKES, FL, 33014
Date formed: 03 Feb 2011 - 26 Sep 2014
Document Number: L11000019125
Address: 15935 W. PRESTWICK PLACE, MIAMI LAKES, FL, 33014
Date formed: 02 Feb 2011 - 23 Sep 2016
Document Number: P11000011449
Address: 784 W 84TH ST, HIALEAH, FL, 33014
Date formed: 02 Feb 2011
Document Number: P11000011668
Address: 6500 Cow Pen Rd, MIAMI LAKES, FL, 33014, US
Date formed: 02 Feb 2011
Document Number: P11000011457
Address: 5901 NW 151 ST STE 107, MIAMI LAKES, FL, 33014
Date formed: 02 Feb 2011 - 28 Aug 2014
Document Number: P11000011208
Address: 957 W 79TH PL, HIALEAH, FL, 33014
Date formed: 02 Feb 2011 - 24 Sep 2021
Document Number: P11000011279
Address: 7700 W 18 LN, HIALEAH, FL, 33014
Date formed: 01 Feb 2011 - 28 Sep 2012
Document Number: P11000011148
Address: 1150 WEST 79 STREET APRT 238 B, HIALEAH, FL, 33014
Date formed: 01 Feb 2011 - 28 Sep 2012
Document Number: P11000010977
Address: 1484 W 82 ST, HIALEAH, FL, 33014, US
Date formed: 01 Feb 2011 - 28 Sep 2012
Document Number: P11000011076
Address: 655 west 73 pl, Hialeah, FL, 33014, US
Date formed: 01 Feb 2011
Document Number: P11000011154
Address: 4822 NW 167TH ST, MIAMI GARDENS, FL, 33014
Date formed: 01 Feb 2011 - 22 Sep 2023
Document Number: P11000010920
Address: 16612 NW 71 COURT, MIAMI LAKES, FL, 33014, US
Date formed: 01 Feb 2011 - 26 Sep 2014
Document Number: P11000010675
Address: 1766 W 68 STREET, HIALEAH, FL, 33014
Date formed: 31 Jan 2011 - 28 Sep 2012
Document Number: P11000010734
Address: 6710 MAIN STREET, STE 233, MIAMI LAKES, FL, 33014, US
Date formed: 31 Jan 2011
Document Number: P11000010423
Address: 6431 MAIN STREET, 305, MIAMI LAKES, FL, 33014
Date formed: 31 Jan 2011 - 28 Sep 2012
Document Number: P11000010187
Address: 1800 WEST 68 ST SUIT 118, HIALEAH, FL, 33014
Date formed: 31 Jan 2011 - 28 Sep 2012
Document Number: L11000012453
Address: 7230 Fairway Dr, Miami Lakes, FL, 33014, US
Date formed: 31 Jan 2011 - 24 Jan 2016
Document Number: P11000010102
Address: 1550 W 84TH ST, HIALEAH, FL, 33014, US
Date formed: 31 Jan 2011
Document Number: P11000010092
Address: 7855 WEST 10TH AVENUE, HIALEAH, FL, 33014
Date formed: 31 Jan 2011 - 28 Sep 2012
Document Number: P11000010002
Address: 6985 WEST 16TH AVE, MIAMI, FL, 33014, US
Date formed: 31 Jan 2011 - 22 Sep 2023
Document Number: N11000000960
Address: 1423 W 81 Street, HIALEAH, FL, 33014, US
Date formed: 31 Jan 2011
Document Number: P11000009699
Address: 6447 Miami Lakes Drive, MIAMI LAKES, FL, 33014, US
Date formed: 28 Jan 2011 - 27 Sep 2019
Document Number: P11000009619
Address: 7305 W 2 WAY, HIALEAH, FL, 33014, US
Date formed: 28 Jan 2011
Document Number: P11000009304
Address: 339 WEST 68TH ST., APT. 101-D, HIALEAH, FL, 33014
Date formed: 27 Jan 2011 - 27 Sep 2013
Document Number: L11000011077
Address: 940 W 84th STREET, HIALEAH, FL, 33014, US
Date formed: 26 Jan 2011
Document Number: L11000011053
Address: 1035 WEST 77TH STREET, APT. 215, HIALEAH, FL, 33014
Date formed: 26 Jan 2011 - 28 Sep 2012
Document Number: L11000010990
Address: 5150 NW 167 ST, MIAMI LAKES, FL, 33014, US
Date formed: 26 Jan 2011
Document Number: L11000010917
Address: 15820 W PRESTWICK PLACE, MIAMI LAKES, FL, 33014, US
Date formed: 26 Jan 2011 - 26 Sep 2014
Document Number: L11000010807
Address: 845 W 75 ST, 211, HIALEAH, FL, 33014
Date formed: 26 Jan 2011 - 28 Sep 2012
Document Number: L11000010926
Address: 15820 W PRESTWICK PLACE, MIAMI LAKES, FL, 33014, US
Date formed: 26 Jan 2011 - 25 Sep 2015
Document Number: L11000010924
Address: 15820 W PRESTWICK PLACE, MIAMI LAKES, FL, 33014, US
Date formed: 26 Jan 2011 - 25 Sep 2015