Document Number: L19000260910
Address: 4161 NW 135TH ST, OPA LOCKA, FL, 33054, US
Date formed: 17 Oct 2019 - 25 Sep 2020
Document Number: L19000260910
Address: 4161 NW 135TH ST, OPA LOCKA, FL, 33054, US
Date formed: 17 Oct 2019 - 25 Sep 2020
Document Number: P19000081197
Address: 4165 NW 132 STREET, OPA LOCKA, FL, 33054, US
Date formed: 16 Oct 2019 - 22 Sep 2023
Document Number: L19000258942
Address: 731 BURLINGTON ST, OPA LOCKA, FL, 33054
Date formed: 15 Oct 2019 - 25 Sep 2020
Document Number: N19000010909
Address: 15331 NW 32 AVE, MIAMI GARDENS, FL, 33054, US
Date formed: 15 Oct 2019
Document Number: L19000249319
Address: 15201 NW 34th Ave, Opa Locka, FL, 33054, US
Date formed: 15 Oct 2019
Document Number: P19000077369
Address: 370 DOUGLAS RD APTO #6, OPALOKA, FL, 33054
Date formed: 15 Oct 2019 - 25 Sep 2020
Document Number: P19000077386
Address: 3031 NW 161 STREET, MIAMI, FL, 33054, US
Date formed: 15 Oct 2019 - 22 Sep 2023
Document Number: P19000080382
Address: 12750 NW 27TH AVE, 113, OPA LOCKA, FL, 33054, US
Date formed: 14 Oct 2019 - 24 Sep 2021
Document Number: L19000256383
Address: 15000 NW 44TH AVENUE, THIRD FLOOR, OPA LOCKA, FL, 33054, US
Date formed: 11 Oct 2019 - 04 Mar 2024
Document Number: L19000247153
Address: 1461 NW 135TH ST, OPA LOCKA, FL, 33054
Date formed: 11 Oct 2019 - 25 Sep 2020
Document Number: P19000079674
Address: 826 SUPERIOR STREET, MIAMI, FL, 33054
Date formed: 10 Oct 2019 - 25 Sep 2020
Document Number: P19000079772
Address: 15630 NW 159TH ST RD, MIAMI GARDENS, FL, 33054, US
Date formed: 10 Oct 2019 - 23 Sep 2022
Document Number: L19000255645
Address: 15181 NW 33 PLACE, MIAMI, FL, 33054
Date formed: 10 Oct 2019 - 25 Sep 2020
Document Number: L19000255007
Address: 15140 NW 32 AVE, MIAMI GARDENS, FL, 33054, US
Date formed: 10 Oct 2019 - 23 Sep 2022
Document Number: L19000255071
Address: 930 SULTAN AVE, OPA LOCKA, FL, 33054, US
Date formed: 10 Oct 2019
Document Number: L19000246096
Address: 12951 PORT SAID RD, Opa locka, FL, 33054, US
Date formed: 10 Oct 2019 - 23 Sep 2022
Document Number: L19000254334
Address: 2455 NW 159TH ST, MIAMI, FL, 33054
Date formed: 09 Oct 2019 - 25 Sep 2020
Document Number: P19000079213
Address: 12951 PORT SAID ROAD, 8, OPA LOCKA, FL, 33054
Date formed: 09 Oct 2019 - 22 Sep 2023
Document Number: P19000079421
Address: 3820 NW 135 ST, BAY D, OPA LOCKA, FL, 33054
Date formed: 09 Oct 2019 - 25 Sep 2020
Document Number: P19000076099
Address: 14350 NW 56TH CT, OPA-LOCKA, FL, 33054, US
Date formed: 09 Oct 2019
Document Number: P19000079012
Address: 3710 NW 166TH ST, MIAMI GARDENS, FL, 33054, US
Date formed: 08 Oct 2019 - 25 Sep 2020
Document Number: L19000251998
Address: 2758 NW 167TH ST, MIAMI GARDENS, FL, 33054
Date formed: 07 Oct 2019 - 22 Sep 2023
Document Number: L19000251847
Address: 4287 NW 167TH ST, MIAMI GARDENS, FL, 33054, US
Date formed: 07 Oct 2019 - 25 Sep 2020
Document Number: P19000078381
Address: 2131 NW 139TH STREET, OPA LOCKA, FL, 33054, US
Date formed: 07 Oct 2019
Document Number: L19000251920
Address: 16232 NW 45TH AVENUE, MIAMI GARDENS, FL, 33054, US
Date formed: 07 Oct 2019 - 25 Sep 2020
Document Number: L19000241728
Address: 3205 NW 135 ST, OPALOCKA, FL, 33054, US
Date formed: 07 Oct 2019
Document Number: L19000247513
Address: 16001 N W 42 AVE, OPA LOCKA, FL, 33054, US
Date formed: 02 Oct 2019 - 25 Sep 2020
Document Number: L19000247056
Address: 15000 NW 44TH AVENUE, THIRD FLOOR, MIAMI, FL, 33054
Date formed: 01 Oct 2019 - 04 Mar 2024
Document Number: L19000247113
Address: 1733 NW 154TH STREET, MIAMI GARDENS, FL, 33054, US
Date formed: 01 Oct 2019
Document Number: L19000247463
Address: 4050 NW 135 TH ST BLDG9, OPA LOCKA, FL, 33054, US
Date formed: 01 Oct 2019
Document Number: P19000076632
Address: 14540 NW 26TH AVENUE, OPA LOCKA, FL, 33054, US
Date formed: 30 Sep 2019
Document Number: L19000246289
Address: 16100 NW 44TH CT, MIAMI, FL, 33054
Date formed: 30 Sep 2019 - 24 Sep 2021
Document Number: L19000245679
Address: 1851 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Date formed: 30 Sep 2019 - 24 Jan 2022
Document Number: P19000076399
Address: 2070 NW 141 ST STREET, OPALOCKA, FL, 33054
Date formed: 30 Sep 2019
Document Number: L19000245688
Address: 1851 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Date formed: 30 Sep 2019 - 31 Jan 2025
Document Number: L19000245128
Address: 3420 NW 135 STREET, OPA LOCKA, FL, 33054
Date formed: 30 Sep 2019 - 24 Sep 2021
Document Number: L19000245232
Address: 2575 YORK STREET, UNIT B, OPA LOCKA, FL, 33054, US
Date formed: 30 Sep 2019 - 25 Sep 2020
Document Number: L19000245670
Address: 1851 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Date formed: 30 Sep 2019
Document Number: L19000242854
Address: 3851 NW 132 ND ST., OPA-LOCKA, FL, 33054, US
Date formed: 27 Sep 2019
Document Number: P19000073727
Address: 2960 Nw 161 St Terrace, Opa Locka, FL, 33054, US
Date formed: 27 Sep 2019 - 03 Feb 2025
Document Number: L19000243946
Address: 761 JANN AVE, OPA LOCKA, FL, 33054, US
Date formed: 26 Sep 2019
Document Number: L19000243045
Address: 1115 atlantic ave, opalocka, FL, 33054, US
Date formed: 26 Sep 2019
Document Number: L19000243740
Address: 1135 KASIM STREET, OPA LOCKA, FL, 33054, US
Date formed: 26 Sep 2019 - 24 Sep 2021
Document Number: L19000242406
Address: 4375 NW 128TH STREET, OPA LOCKA, FL, 33054, US
Date formed: 25 Sep 2019 - 25 Sep 2020
Document Number: L19000242236
Address: 15000 NW 44TH AVENUE, FLOOR 3, OPA LOCKA, FL, 33054, US
Date formed: 25 Sep 2019
Document Number: L19000242561
Address: 550 FISHERMAN ST, 1271, OPA LOCKA, FL, 33054
Date formed: 25 Sep 2019
Document Number: L19000242840
Address: 2117 OPA LOCKA BLVD, WAREHOUSE, MIAMI, FL, 33054
Date formed: 25 Sep 2019 - 04 Dec 2024
Document Number: N19000010180
Address: 14950 NW 22 AVE, OPA LOCKA, FL, 33054, US
Date formed: 25 Sep 2019 - 23 Sep 2022
Document Number: L19000241533
Address: 2350 NW 151ST ST, opa locka, FL, 33054, US
Date formed: 24 Sep 2019 - 15 Sep 2022
Document Number: P19000073006
Address: 2131 NW 139 ST BAY #22, OPA LOCKA, FL, 33054
Date formed: 24 Sep 2019 - 24 Sep 2021