Document Number: L19000239302
Address: 3635 BOUGAINVILLEA ROAD, MIAMI, FL, 33133, US
Date formed: 03 Oct 2019 - 25 Sep 2020
Document Number: L19000239302
Address: 3635 BOUGAINVILLEA ROAD, MIAMI, FL, 33133, US
Date formed: 03 Oct 2019 - 25 Sep 2020
Document Number: P19000077469
Address: 2627 S Bayshore Dr, MIAMI, FL, 33133, US
Date formed: 02 Oct 2019
Document Number: L19000248052
Address: 2650 SW 29 CT, MIAMI, FL, 33133
Date formed: 02 Oct 2019 - 25 Sep 2020
Document Number: L19000242331
Address: 2950 SW 27 AVENUE, 210, MIAMI, FL, 33133, US
Date formed: 02 Oct 2019 - 22 Sep 2023
Document Number: P19000074197
Address: 2550 SOUTH BAYSHORE DRIVE SUITE 211, MIAMI, FL, 33133, US
Date formed: 02 Oct 2019 - 24 Sep 2021
Document Number: P19000074181
Address: 3587 SW 25 ST, MIAMI, FL, 33133
Date formed: 02 Oct 2019 - 25 Sep 2020
Document Number: L19000247045
Address: 203 RIDGEWOOD ROAD, CORAL GABLES, FL, 33133
Date formed: 01 Oct 2019
Document Number: L19000247110
Address: 3502 SW 26TH ST, MIAMI, FL, 33133, US
Date formed: 01 Oct 2019
Document Number: L19000247459
Address: 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 01 Oct 2019 - 24 Sep 2021
Document Number: L19000247213
Address: 3125 CARTER ST, MIAMI, FL, 33133, US
Date formed: 01 Oct 2019 - 23 Sep 2022
Document Number: L19000246542
Address: 3210 Crystal Court, MIAMI, FL, 33133, US
Date formed: 01 Oct 2019
Document Number: L19000238006
Address: 3077 BLAINE ST., MIAMI, FL, 33133
Date formed: 01 Oct 2019 - 25 Sep 2020
Document Number: L19000246337
Address: 2793 SW 34 COURT, MIAMI, FL, 33133
Date formed: 30 Sep 2019
Document Number: L19000245741
Address: 3131 COMMODORE PLAZA, MIAMI, FL, 33133, US
Date formed: 30 Sep 2019
Document Number: L19000245682
Address: 3220 SOUTH DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US
Date formed: 30 Sep 2019
Document Number: L19000245672
Address: 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 30 Sep 2019
Document Number: A19000000448
Address: 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 27 Sep 2019
Document Number: P19000076179
Address: 3121 COMMODORE PLAZA, 2, MIAMI, FL, 33133, US
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: L19000244678
Address: 2749 SW 33RD AVENUE, ROOM 2, CORAL GABLES, FL, 33133, US
Date formed: 27 Sep 2019 - 02 Jul 2020
Document Number: L19000244805
Address: 3054 DAY AVENUE, COCONUT GROVE, FL, 33133, US
Date formed: 27 Sep 2019
Document Number: N19000010713
Address: 2301 TIGERTAIL AVE, MIAMI, FL, 33133, US
Date formed: 27 Sep 2019
Document Number: L19000244352
Address: 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 27 Sep 2019
Document Number: P19000076341
Address: 3674 SW 26 ST, APT 1, MIAMI, FL, 33133
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: L19000244340
Address: 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 27 Sep 2019
Document Number: L19000244299
Address: 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: P19000075492
Address: 3130 SW 27th AVE Apt #20, MIAMI, FL, 33133, UN
Date formed: 27 Sep 2019 - 23 Sep 2022
Document Number: P19000073720
Address: 2665 S Bayshore Dr.,, Miami, FL, 33133, US
Date formed: 27 Sep 2019
Document Number: L19000243546
Address: 2950 SW 27TH AVE, SUITE 220, MIAMI, FL, 33133, US
Date formed: 26 Sep 2019 - 22 Dec 2022
Document Number: L19000243046
Address: 2954 BIRD AVENUE, MIAMI, FL, 33133, US
Date formed: 26 Sep 2019
Document Number: L19000243175
Address: 2331 TIGERTAIL CT, MIAMI, FL, 33133, US
Date formed: 26 Sep 2019
Document Number: P19000075923
Address: 3220 AH WE WA PL, MIAMI, FL, 33133, UN
Date formed: 26 Sep 2019
Document Number: L19000243082
Address: 2958 BIRD AVE, MIAMI, FL, 33133, US
Date formed: 26 Sep 2019 - 22 Apr 2021
Document Number: P19000075675
Address: 125 W. Sunrise Avenue, Coral Gables, FL, 33133, US
Date formed: 25 Sep 2019
Document Number: L19000241915
Address: 2640 S Bayshore Dr STE 106, Miami, FL, 33133, US
Date formed: 25 Sep 2019
Document Number: L19000242453
Address: 3590 ROCKERMAN RD, MIAMI, FL, 33133, US
Date formed: 25 Sep 2019
Document Number: P19000075563
Address: 2937 SW 27TH AVENUE, MIAMI, FL, 33133, US
Date formed: 25 Sep 2019
Document Number: L19000242231
Address: 1702 ESPANOLA DR, MIAMI, FL, 33133, US
Date formed: 25 Sep 2019 - 23 Sep 2022
Document Number: P19000075520
Address: 3352 SW 25TH TER, MIAMI, FL, 33133, US
Date formed: 25 Sep 2019 - 06 May 2023
Document Number: L19000234890
Address: 2665 S BAYSHORE DR STE 220-95, MIAMI, FL, 33133, US
Date formed: 25 Sep 2019 - 24 Jul 2020
Document Number: L19000241196
Address: 2807 SW 27TH AVE, MIAMI, FL, 33133, US
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000240837
Address: 3688 WILLIAM AVE, MIAMI, FL, 33133, US
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000240823
Address: 2971 SW 35 AVE, MIAMI, FL, 33133
Date formed: 24 Sep 2019 - 25 Sep 2020
Document Number: L19000237480
Address: 3302 CRYSTAL CT, COCONUT GROVE, FL, 33133, US
Date formed: 24 Sep 2019
Document Number: M19000009313
Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US
Date formed: 24 Sep 2019
Document Number: M19000009312
Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US
Date formed: 24 Sep 2019
Document Number: L19000233256
Address: 2601 South Bayshore Drive, 18th Floor, Coconut Grove, FL, 33133, US
Date formed: 24 Sep 2019 - 22 Sep 2023
Document Number: L19000240520
Address: 3511 SW 25 Street, Miami, FL, 33133, US
Date formed: 23 Sep 2019 - 22 Sep 2023
Document Number: L19000239518
Address: 4001 Battersea Road, MIAMI, FL, 33133, US
Date formed: 23 Sep 2019 - 22 Sep 2023
Document Number: L19000239682
Address: 3600 NORTH BAY HOMES DRIVE, MIAMI, FL, 33133, US
Date formed: 23 Sep 2019 - 27 Sep 2024
Document Number: L19000238728
Address: 2920 SW 25TH TERRACE, MIAMI, FL, 33133, US
Date formed: 20 Sep 2019 - 02 Jul 2020