Document Number: P19000037874
Address: 15715 NW 45 AVE, OPA LOCKA, FL, 33054
Date formed: 29 Apr 2019 - 25 Sep 2020
Document Number: P19000037874
Address: 15715 NW 45 AVE, OPA LOCKA, FL, 33054
Date formed: 29 Apr 2019 - 25 Sep 2020
Document Number: L19000115399
Address: 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054, US
Date formed: 29 Apr 2019
Document Number: P19000037475
Address: 16435 NW 27 CT, MIAMI GARDENS, FL, 33054, US
Date formed: 29 Apr 2019
Document Number: P19000037702
Address: 4602 NW 165 ST, Opa Locka, FL, 33054, US
Date formed: 29 Apr 2019
Document Number: L19000114652
Address: 1045 ATLANTIC AVE, OPALOCKA, FL, 33054, US
Date formed: 26 Apr 2019 - 25 Sep 2020
Document Number: P19000036747
Address: 3720 NW 166TH ST, Opa Locka, FL, 33054, US
Date formed: 25 Apr 2019
Document Number: P19000036875
Address: 15605 NW 37 PL, MIAMI GARDENS, FL, 33054
Date formed: 25 Apr 2019
Document Number: L19000113711
Address: 3131 NW 135 ST, 6, OPALOCKA, FL, 33054
Date formed: 25 Apr 2019 - 25 Sep 2020
Document Number: L19000113098
Address: 12815 NW 45TH AVE., OPA LOCKA, FL, 33054, US
Date formed: 25 Apr 2019 - 25 Sep 2020
Document Number: L19000112544
Address: 3021 NW 161ST ST, OPA LOCKA, FL, 33054, US
Date formed: 25 Apr 2019
Document Number: L19000112534
Address: 14250 NW 21ST COURT, OPA-LOCKA, FL, 33054
Date formed: 24 Apr 2019 - 25 Sep 2020
Document Number: L19000112392
Address: 2097 WILMINGTON STREET, OPA LOCKA, FL, 33054, US
Date formed: 24 Apr 2019 - 24 Sep 2021
Document Number: P19000036281
Address: 2230 NW 154 ST, Miami Gardens, FL, 33054, US
Date formed: 24 Apr 2019 - 26 Feb 2022
Document Number: P19000036174
Address: 911 DUNAD AVE, OPA LOCKA, FL, 33054
Date formed: 23 Apr 2019 - 01 Jul 2019
Document Number: L19000110504
Address: 13050 NW 43RD AVENUE, OPA-LOCKA, FL, 33054, US
Date formed: 23 Apr 2019 - 24 Jun 2019
Document Number: P19000035777
Address: 14094 NW 17th Ave, Opa locka, FL, 33054, US
Date formed: 23 Apr 2019
Document Number: L19000109931
Address: 2039 OPA LOCKA BLVD, MIAMI, FL, 33054
Date formed: 23 Apr 2019 - 25 Sep 2020
Document Number: P19000033733
Address: 13280 NW 31 AVE UNIT 2, OPA LOCKA, FL, 33054
Date formed: 23 Apr 2019 - 25 Sep 2020
Document Number: P19000035258
Address: 15411 NW 32ND AVE, MIAMI, FL, 33054
Date formed: 22 Apr 2019 - 25 Sep 2020
Document Number: P19000035363
Address: 14775 NW 22ND CT, OPA LOCKA, FL, 33054, US
Date formed: 22 Apr 2019
Document Number: P19000035566
Address: 12901 PORT SAID RD, BAY 5, OPA LOCKA, FL, 33054, US
Date formed: 22 Apr 2019
Document Number: L19000109093
Address: 4158 NW 132 ST, Opa locka, FL, 33054, US
Date formed: 22 Apr 2019 - 29 Apr 2024
Document Number: L19000109010
Address: 775 harem ave, opa locka, FL, 33054, US
Date formed: 22 Apr 2019
Document Number: L19000107938
Address: 2928 NORTHWEST 132ND STREET, APT. 323, OPA-LOCKA, FL, 33054, UN
Date formed: 19 Apr 2019 - 24 Sep 2021
Document Number: P19000034832
Address: 2131 NW 139 STREET, BAY 22, OPA LOCKA, FL, 33054
Date formed: 18 Apr 2019
Document Number: L19000106888
Address: 16125 NW 39 CT, MIAMI GARDEN, FL, 33054
Date formed: 18 Apr 2019 - 25 Sep 2020
Document Number: P19000034501
Address: 14642 N W 26TH AVENUE, OPA LOCKA, FL, 33054
Date formed: 17 Apr 2019
Document Number: L19000105418
Address: 14950 NW 44 Ct, Suite 4, OPA LOCKA, FL, 33054, US
Date formed: 17 Apr 2019 - 27 Sep 2024
Document Number: L19000104178
Address: 16401 NW 37TH AVE, MIAMI GARDENS, FL, 33054
Date formed: 16 Apr 2019 - 24 Sep 2021
Document Number: F19000001976
Address: 14950 NW 44TH COURT, STE 16, OPA LOCKA AIRPORT, FL, 33054, US
Date formed: 16 Apr 2019 - 09 Dec 2021
Document Number: L19000103667
Address: 16020 NW 37TH CT, MIAMI GARDEN, FL, 33054
Date formed: 15 Apr 2019 - 25 Sep 2020
Document Number: L19000103134
Address: 2802 NW 132ND ST, 812, OPA LOCKA, AL, 33054, US
Date formed: 15 Apr 2019 - 22 Sep 2023
Document Number: P19000031759
Address: 13380 PORT SAID RD, APT 12, OPA LOCKA, FL, 33054, US
Date formed: 15 Apr 2019 - 13 Apr 2023
Document Number: L19000101757
Address: 16141 NW 18TH CT, OPALOCKA, FL, 33054, US
Date formed: 12 Apr 2019 - 25 Sep 2020
Document Number: L19000100796
Address: 16543 NW 27TH AVE, OPA-LOCKA, FL, 33054, US
Date formed: 11 Apr 2019 - 25 Sep 2020
Document Number: P19000032874
Address: 4686 NW 164 ST, MIAMI GARDENS, FL, 33054
Date formed: 11 Apr 2019 - 25 Sep 2020
Document Number: L19000100771
Address: 1986 Opa Locka Blvd, Opa Locka, FL, 33054, US
Date formed: 11 Apr 2019
Document Number: P19000032880
Address: 1861 RUTLAND ST, OPA LOCKA, FL, 33054
Date formed: 11 Apr 2019 - 21 Feb 2023
Document Number: P19000032619
Address: 3170 NW 132 TERR, OPALOCKA, FL, 33054
Date formed: 10 Apr 2019 - 25 Sep 2020
Document Number: L19000098863
Address: 2215 NW 155TH STREET, MIAMI GARDENS, FL, 33054
Date formed: 10 Apr 2019
Document Number: L19000098396
Address: 1940 NW 139 ST, OPALOCKA, FL, 33054
Date formed: 09 Apr 2019 - 27 Sep 2024
Document Number: L19000098246
Address: C/O THINK LAB VENTURES, 15000 NW 44TH AVENUE, OPA LOCKA, FL, 33054
Date formed: 09 Apr 2019
Document Number: L19000098294
Address: 1120 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Date formed: 09 Apr 2019
Document Number: P19000032112
Address: 15740 NW 18th CT, MAIMI GARDENS, FL, 33054, US
Date formed: 09 Apr 2019
Document Number: L19000097046
Address: 2285 NW 155th Street, MIAMI GARDENS, FL, 33054, US
Date formed: 08 Apr 2019 - 23 Sep 2022
Document Number: L19000097045
Address: 3809 NW 125 STREET, OPA LOCKA, FL, 33054, US
Date formed: 08 Apr 2019 - 22 Sep 2023
Document Number: P19000031619
Address: 2270 NW 166 ST, MIAMI GARDEN, FL, 33054
Date formed: 08 Apr 2019
Document Number: L19000096307
Address: 4688 NW 133 ST, OPA LOCKA, FL, 33054, US
Date formed: 08 Apr 2019
Document Number: N19000003931
Address: 13680 NW 19TH AVE, 10, Miami, FL, 33054, US
Date formed: 08 Apr 2019 - 22 Sep 2023
Document Number: L19000096070
Address: 15000 NW 44TH AVENUE, C/O THINKLAB VENTURES, OPA LOCKA, FL, 33054, US
Date formed: 08 Apr 2019