Document Number: L20000137645
Address: 551 SESAME ST, OPA LOCKA, FL, 33054, US
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000137645
Address: 551 SESAME ST, OPA LOCKA, FL, 33054, US
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: P20000038180
Address: NW 163RD STREET, 3881, OPA-LOCKA, FL, 33054
Date formed: 20 May 2020 - 24 Sep 2021
Document Number: L20000136720
Address: 15211 NW 33RD CT, OPA LOCKA, FL, 33054, US
Date formed: 20 May 2020 - 22 Sep 2023
Document Number: P20000037920
Address: 1835 NW 151TH STREET, OPA LOCKA, FL, 33054, US
Date formed: 19 May 2020
Document Number: L20000136150
Address: 1990 Rutland st, Opa locka, FL, 33054, US
Date formed: 19 May 2020
Document Number: P20000037619
Address: 2031 RUTLAND ST, OPA LOCKA, FL, 33054, US
Date formed: 19 May 2020
Document Number: P20000037686
Address: 2971 NW 152 TER, OPA-LOCKA, 33054, US
Date formed: 19 May 2020 - 24 Sep 2021
Document Number: L20000133219
Address: 1991 NW 151ST STREET, MIAMI, FL, 33054, US
Date formed: 18 May 2020
Document Number: P20000037013
Address: 560 DOUGLAS ROAD, OPA-LOCKA, FL, 33054
Date formed: 15 May 2020 - 23 Sep 2022
Document Number: L20000131924
Address: 14001 NW 27TH AVE, OPA-LOCKA, FL, 33054
Date formed: 15 May 2020
Document Number: L20000132461
Address: 15000 NW 44TH AVENUE, C/O THINKLAB VENTURES - 3RD FLOOR, OPA LOCKA, FL, 33054
Date formed: 15 May 2020
Document Number: P20000036497
Address: 12992 NW 42 AVE, 125, OPA LOCKA, FL, 33054, US
Date formed: 14 May 2020
Document Number: P20000036571
Address: 4011 nw 165th street, miami gardens, FL, 33054, US
Date formed: 14 May 2020
Document Number: P20000036551
Address: NW 163RD STREET, 3881, OPA-LOCKA, FL, 33054
Date formed: 14 May 2020 - 24 Sep 2021
Document Number: L20000130588
Address: 1740 NW 152ND STREET, OPA-LOCKA, FL, 33054
Date formed: 14 May 2020
Document Number: L20000130752
Address: 2350 NW 154TH ST, OPA LOCKA, FL, 33054, US
Date formed: 14 May 2020
Document Number: L20000128997
Address: 1225 ALI BABA AVENUE, OPA-LOCKA, FL, 33054
Date formed: 12 May 2020
Document Number: L20000126939
Address: 14130 NW 17TH AVE, OPA LOCKA, FL, 33054
Date formed: 11 May 2020 - 24 Sep 2021
Document Number: P20000035648
Address: 500 JANN AVE, APT 12, OPA LOCKA, FL, 33054, US
Date formed: 11 May 2020 - 24 Sep 2021
Document Number: L20000126739
Address: 3990 NW 132 Street Bay L, OPA LOCKA, FL, 33054, US
Date formed: 11 May 2020
Document Number: L20000126066
Address: 15733 NW 39th Court, MIAMI GARDENS, FL, 33054, US
Date formed: 11 May 2020
Document Number: L20000123374
Address: 3970 NW 167TH STREET, MIAMI GARDENS, FL, 33054, US
Date formed: 11 May 2020
Document Number: P20000035264
Address: 545 CURTISS DR, OPALOCKA, FL, 33054
Date formed: 08 May 2020 - 23 Sep 2022
Document Number: P20000035170
Address: 14350 NW 22ND AVE, OPA LOCKA, FL, 33054, US
Date formed: 08 May 2020 - 23 Sep 2022
Document Number: P20000035087
Address: 14970 NW 42nd Ave, Opa Locka, FL, 33054, US
Date formed: 07 May 2020
Document Number: L20000124175
Address: 13640 NW 19TH AVE UNIT 20, OPA LOCKA, FL, 33054, US
Date formed: 07 May 2020 - 21 Sep 2020
Document Number: L20000124312
Address: 1751 NW 166th St, Opa Locka, FL, 33054, US
Date formed: 07 May 2020
Document Number: P20000034950
Address: 2550 NW 154TH ST, OPA LOCKA, FL, 33054
Date formed: 07 May 2020
Document Number: P20000034798
Address: 16241 NW 17TH CT, MIAMI GARDENS, FL, 33054, US
Date formed: 07 May 2020 - 24 Sep 2021
Document Number: P20000034764
Address: 15400 NW 27 PL, MIAMI GARDENS, FL, 33054, US
Date formed: 07 May 2020 - 22 Sep 2023
Document Number: L20000122852
Address: 15331 RAILROAD DRIVE, MIAMI GARDENS, FL, 33054, UN
Date formed: 06 May 2020 - 24 Sep 2021
Document Number: P20000034371
Address: 3277 NW 135 ST, OPA LOCKA, FL, 33054, US
Date formed: 06 May 2020 - 22 Sep 2023
Document Number: P20000034163
Address: 2015 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
Date formed: 05 May 2020 - 24 Sep 2021
Document Number: P20000033929
Address: 25314 LEXINTON OAKS BLV, WEST LAKE CHAPEL, FL, 33054, US
Date formed: 04 May 2020 - 27 Sep 2024
Document Number: L20000120735
Address: 15945 NW 27TH AVE, OPA LOCKA, FL, 33054, US
Date formed: 04 May 2020 - 24 Sep 2021
Document Number: L20000120016
Address: 15823 NW 38TH PLACE, MIAMI, FL, 33054, US
Date formed: 04 May 2020
Document Number: L20000119613
Address: 2415 NW 162ND STREET, MIAMI GARDENS, FL, 33054, US
Date formed: 04 May 2020 - 23 Sep 2022
Document Number: L20000119580
Address: 14218 NW 17TH AVENUE, OPA LOCKA, FL, 33054, US
Date formed: 04 May 2020
Document Number: L20000117889
Address: 2951 NW 161 TER, MIAMI GARDENS, FL, 33054, US
Date formed: 01 May 2020 - 24 Nov 2020
Document Number: L20000118154
Address: 1754 NW 142ND LN, OPA LOCKA, FL, 33054, US
Date formed: 01 May 2020
Document Number: P20000033158
Address: 821 WEST DR, OPALOCKA, FL, 33054
Date formed: 30 Apr 2020
Document Number: P20000033165
Address: 2961 NW 165TH ST, MIAMI GARDEN, FL, 33054, US
Date formed: 30 Apr 2020 - 24 Sep 2021
Document Number: P20000033084
Address: 330 SINBAD AVE, OPA LOCKA, FL, 33054
Date formed: 30 Apr 2020 - 22 Sep 2023
Document Number: P20000033173
Address: 14975 NW 22nd Ave, Opalocka, FL, 33054, US
Date formed: 30 Apr 2020
Document Number: L20000116875
Address: 2020 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Date formed: 30 Apr 2020 - 24 Sep 2021
Document Number: P20000032929
Address: 16120 NW 18TH AVE, MIAMI GARDENS, FL, 33054, US
Date formed: 29 Apr 2020 - 23 Sep 2022
Document Number: L20000115707
Address: 380 ALI BABA AVE, OPA LOCKA, FL, 33054, US
Date formed: 29 Apr 2020 - 27 Sep 2024
Document Number: L20000114718
Address: 14255 NW 21ST CT, OPA LOCKA, FL, 33054, US
Date formed: 28 Apr 2020
Document Number: L20000114438
Address: 14121 NW 19TH AVE, OPA LOCKA, FL, 33054, US
Date formed: 28 Apr 2020 - 22 Sep 2023
Document Number: L20000114398
Address: 14121 NW 19 AVE, OPA LOCKA, FL, 33054, US
Date formed: 28 Apr 2020 - 24 Sep 2021