Document Number: L19000240612
Address: 14200 NW 145th STREET, HANGAR X, OPA LOCKA, FL, 33054, US
Date formed: 23 Sep 2019 - 29 Nov 2022
Document Number: L19000240612
Address: 14200 NW 145th STREET, HANGAR X, OPA LOCKA, FL, 33054, US
Date formed: 23 Sep 2019 - 29 Nov 2022
Document Number: L19000240063
Address: 2090 SERVICE ROAD, OPA LOCKA, FL, 33054
Date formed: 23 Sep 2019
Document Number: P19000074176
Address: 2540 NW 159 ST, MIAMI GARDENS, FL, 33054, US
Date formed: 19 Sep 2019 - 25 Sep 2020
Document Number: P19000073705
Address: 16425 NW 24TH AVE, MIAMI GARDENS, FL, 33054, US
Date formed: 18 Sep 2019
Document Number: P19000071579
Address: 2111 NW 141 STREET, OPA LOCKA, FL, 33054
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000227907
Address: 3250 NW 135 ST., OPA LOCKA, FL, 33054, US
Date formed: 17 Sep 2019
Document Number: P19000073064
Address: 4110 NW 135 ST, BAY A, OPA LOCKA, FL, 33054, US
Date formed: 16 Sep 2019
Document Number: P19000072863
Address: 4117 NW 135 STREET, OPA LOCKA, FL, 33054, US
Date formed: 16 Sep 2019
Document Number: P19000072364
Address: 13837 NW 19th AVE, Opa-Locka, FL, 33054, US
Date formed: 13 Sep 2019
Document Number: L19000231736
Address: 13920 LAKE PLACID CT, APT B16, MIAMI LAKES, FL, 33054, UN
Date formed: 13 Sep 2019 - 25 Sep 2020
Document Number: L19000231652
Address: 3250 NW 135 ST, OPA LOCKA, FL, 33054, US
Date formed: 13 Sep 2019
Document Number: L19000231640
Address: 3250 NW 135 ST, OPA LOCKA, FL, 33054, US
Date formed: 13 Sep 2019
Document Number: P19000072280
Address: 14060 NW 27TH AVE, OPA LOCKA, FL, 33054
Date formed: 12 Sep 2019
Document Number: L19000231463
Address: 925 RUTLAND ST, OPALOCKA, FL, 33054, US
Date formed: 12 Sep 2019
Document Number: L19000230402
Address: 15000 NW 44TH AVENUE, THIRD FLOOR, MIAMI, FL, 33054
Date formed: 11 Sep 2019
Document Number: L19000230391
Address: 15000 NW 44TH AVENUE, THIRD FLOOR, OPA LOCKA, FL, 33054
Date formed: 11 Sep 2019
Document Number: L19000229984
Address: 1105 SESAME STREET, OPA-LOCKA, FL, 33054, US
Date formed: 11 Sep 2019
Document Number: P19000071747
Address: 1156 SINBAD AVE, OPALOCKA, FL, 33054, US
Date formed: 11 Sep 2019
Document Number: L19000222529
Address: 14580 NW 44TH CT STE 105, OPA LOCKA, FL, 33054, US
Date formed: 11 Sep 2019 - 27 Sep 2024
Document Number: P19000071528
Address: 13441 NW 32ND AVE, OPALOCKA, FL, 33054
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: P19000069284
Address: 381 SHARAR AVE APT #8, OPA LOCKA, FL, 33054
Date formed: 10 Sep 2019 - 25 Sep 2020
Document Number: L19000221510
Address: 14970 NORTHWEST 42ND AVE STE 45-16, OPA LOCKA, FL, 33054
Date formed: 10 Sep 2019 - 23 Sep 2022
Document Number: P19000071234
Address: 4165 NW 132nd St, Opa Locka, FL, 33054, US
Date formed: 09 Sep 2019
Document Number: P19000071280
Address: 4167 NW 135 TH ST, OPA LOCKA, FL, 33054
Date formed: 09 Sep 2019 - 15 May 2021
Document Number: L19000227002
Address: 15000 NW 44TH AVENUE, FLOOR 3, OPA LOCKA, FL, 33054, US
Date formed: 09 Sep 2019
Document Number: N19000009442
Address: 367 Opa-locka Boulevard, Opa-locka, FL, 33054, US
Date formed: 09 Sep 2019
Document Number: N19000009366
Address: 2230 NW 135TH TERRACE, OPA-LOCKA, FL, 33054, US
Date formed: 06 Sep 2019 - 24 Sep 2021
Document Number: P19000070729
Address: 13760 nw 19th ave, Opa Locka, FL, 33054, US
Date formed: 05 Sep 2019
Document Number: L19000225459
Address: 13105 NW 42 AVENUE, OPA LOCKA, FL, 33054
Date formed: 05 Sep 2019
Document Number: L19000217603
Address: 2300 NW 150 ST, OPA LOCKA, FL, 33054, US
Date formed: 04 Sep 2019
Document Number: L19000223575
Address: 2901 NW 151 STREET, MIAMI, FL, 33054, US
Date formed: 03 Sep 2019 - 24 Sep 2021
Document Number: L19000222656
Address: 16415 NW 24th AVE, MIAMI GARDENS, FL, 33054, US
Date formed: 03 Sep 2019 - 24 Sep 2021
Document Number: L19000223125
Address: 2960 NW 158TH STREET, MIAMI, FL, 33054, UN
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: L19000222391
Address: 1900 SERVICE ROAD, OPA LOCKA, FL, 33054, US
Date formed: 03 Sep 2019
Document Number: L19000222328
Address: 925 RUTLAND ST, OPALOCKA, FL, 33054, US
Date formed: 03 Sep 2019
Document Number: L19000222311
Address: 1135 KASIM STREET, OPA LOCKA, FL, 33054
Date formed: 03 Sep 2019 - 25 Sep 2020
Document Number: N19000009212
Address: 2961 NW 161 STREET, MIAMI GARDENS, FL, 33054
Date formed: 03 Sep 2019 - 27 Sep 2024
Document Number: L19000222002
Address: 1818 NW 142 LANE, OPA LOCKA, FL, 33054, US
Date formed: 30 Aug 2019 - 25 Sep 2020
Document Number: L19000219479
Address: 16135 NW 20 AVE, OPA LOCKA, FL, 33054, US
Date formed: 28 Aug 2019
Document Number: P19000069094
Address: 12705 NW 42 AVE, A-6 A-7, OPA LOCKA, FL, 33054, US
Date formed: 28 Aug 2019 - 24 Sep 2021
Document Number: L19000220063
Address: 4240 NW 133 STREET, SUITES D & E, OPALOCKA, FL, 33054
Date formed: 28 Aug 2019
Document Number: P19000068745
Address: 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054, US
Date formed: 27 Aug 2019
Document Number: P19000068755
Address: 2350 nw 147th st, OPA LOCKA, FL, 33054, US
Date formed: 27 Aug 2019
Document Number: L19000217643
Address: 4090 NW 132ND STREET, BAY K & P, OPA LOCKA, FL, 33054, US
Date formed: 26 Aug 2019 - 25 Sep 2020
Document Number: L19000216764
Address: 1226 WILMINGTON ST, OPA LOCKA, FL, 33054
Date formed: 26 Aug 2019 - 23 Sep 2022
Document Number: P19000068080
Address: 13449 NW 42 AVE, Opa Locka, FL, 33054, US
Date formed: 26 Aug 2019
Document Number: P19000068040
Address: 2030 WILMINGTON ST, OPA LOCKA, FL, 33054, US
Date formed: 26 Aug 2019
Document Number: L19000214904
Address: 16410 NW 21ST AVENUE, MIAMI GARDENS, FL, 33054
Date formed: 22 Aug 2019
Document Number: L19000214842
Address: 14000 NW 22ND AVE, OPA LOCKA, FL, 33054, US
Date formed: 22 Aug 2019
Document Number: L19000214390
Address: 2011 WASHINGTON STREET, MIAMI, FL, 33054
Date formed: 21 Aug 2019 - 25 Sep 2020