Document Number: L19000051172
Address: 3655 OAK AVE, MIAMI, FL, 33133, US
Date formed: 27 Feb 2019 - 25 Sep 2020
Document Number: L19000051172
Address: 3655 OAK AVE, MIAMI, FL, 33133, US
Date formed: 27 Feb 2019 - 25 Sep 2020
Document Number: P19000018842
Address: 2742 SW 32ND CT, MIAMI, FL, 33133, US
Date formed: 26 Feb 2019 - 23 Sep 2022
Document Number: P19000018798
Address: 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US
Date formed: 26 Feb 2019
Document Number: L19000055478
Address: 2654 SW 33RD CT, MIAMI, FL, 33133
Date formed: 26 Feb 2019 - 25 Sep 2020
Document Number: L19000056157
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL, 33133, US
Date formed: 26 Feb 2019 - 07 Feb 2020
Document Number: L19000056035
Address: 2655 S. BAYSHORE DRIVE, SUITE 605B, COCONUT GROVE, FL, 33133, US
Date formed: 26 Feb 2019 - 07 Feb 2020
Document Number: L19000056111
Address: 4121 LA PLAYA BLVD, MIAMI, FL, 33133, US
Date formed: 26 Feb 2019 - 25 Sep 2020
Document Number: L19000055410
Address: 3075 SHIPPING AVE, MIAMI, FL, 33133
Date formed: 26 Feb 2019 - 25 Sep 2020
Document Number: L19000052002
Address: 3109 Grand Ave #552, Miami, FL, 33133, US
Date formed: 26 Feb 2019 - 27 Sep 2024
Document Number: P19000018161
Address: 2900 SW 28th Lane, Suite 501, CORAL GABLES, FL, 33133, US
Date formed: 25 Feb 2019
Document Number: L19000054809
Address: 3927 SOUTH DOUGLAS ROAD, MIAMI, FL, 33133, US
Date formed: 25 Feb 2019 - 25 Sep 2020
Document Number: L19000054974
Address: 2573 LINCOLN AVE, UNIT N, MIAMI, FL, 33133, US
Date formed: 25 Feb 2019 - 15 Apr 2020
Document Number: P19000018225
Address: 3109 GRAND AVE, SUITE 535, MIAMI, FL, 33133
Date formed: 25 Feb 2019 - 23 Sep 2022
Document Number: L19000048885
Address: 3200 MARY ST, 12, MIAMI, FL, 33133
Date formed: 25 Feb 2019 - 25 Sep 2020
Document Number: L19000048520
Address: 2601 S BAYSHORE DR 18TH FLOOR, COCONUT GROVE, FL, 33133, US
Date formed: 25 Feb 2019 - 25 Sep 2020
Document Number: P19000017806
Address: 3 Grove Isle Drive, Miami, FL, 33133, US
Date formed: 22 Feb 2019
Document Number: L19000052344
Address: 3 GROVE ISLE DR, SUITE 1105, MIAMI, FL, 33133, US
Date formed: 22 Feb 2019 - 25 Sep 2020
Document Number: L19000052390
Address: 3204 Bird Avenue, Unit 102, Miami, FL, 33133, US
Date formed: 22 Feb 2019
Document Number: P19000015983
Address: 2601 SOUTH BAYSHORE DRIVE SUITE 1400, MIAMI, FL, 33133, US
Date formed: 22 Feb 2019 - 18 Dec 2023
Document Number: M19000001853
Address: c/o MC Quay Manager, 2601 S Bayshore Drive, COCONUT GROVE, FL, 33133, US
Date formed: 21 Feb 2019
Document Number: L19000045331
Address: 2665 SE 37 AVE UNIT 805, MIAMI, FL, 33133
Date formed: 21 Feb 2019 - 25 Sep 2020
Document Number: L19000050778
Address: 3200 Mary st. apt 30, MIAMI, FL, 33133, US
Date formed: 20 Feb 2019
Document Number: P19000016938
Address: 3225 Aviation Avenue, Suite 400, MIAMI, FL, 33133, US
Date formed: 20 Feb 2019
Document Number: P19000016918
Address: 3082 GRAND AVE, MIAMI, FL, 33133, US
Date formed: 20 Feb 2019
Document Number: L19000044179
Address: 2950 SW 27TH AVE STE 100, MIAMI, FL, 33133, US
Date formed: 20 Feb 2019 - 25 Sep 2020
Document Number: L19000062503
Address: 2539 S.BAYSHORE DRIVE, SUITE 329, MIAMI, FL, 33133, US
Date formed: 19 Feb 2019 - 25 Sep 2020
Document Number: L19000048588
Address: 2780 SW 37TH AVE, MIAMI, FL, 33133
Date formed: 19 Feb 2019 - 15 Apr 2019
Document Number: L19000048927
Address: 2140 S. DIXIE HWY, SUITE 205E, COCONUT GROVE, AL, 33133, US
Date formed: 19 Feb 2019 - 24 Sep 2021
Document Number: P19000016395
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133
Date formed: 19 Feb 2019
Document Number: L19000049064
Address: 2140 S. DIXIE HWY, SUITE 205E, COCONUT GROVE, FL, 33133
Date formed: 19 Feb 2019 - 25 Sep 2020
Document Number: L19000049034
Address: 2140 S. DIXIE HWY, SUITE 205E, COCONUT GROVE, FL, 33133
Date formed: 19 Feb 2019 - 23 Sep 2022
Document Number: L19000043092
Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Date formed: 19 Feb 2019
Document Number: L19000046883
Address: 90 EDGEWATER DRIVE, APT 605, CORAL GABLES, FL, 33133
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000054661
Address: 2000 S DIXIE HWY, SUITE 205, MIAMI, FL, 33133
Date formed: 18 Feb 2019
Document Number: P19000016203
Address: 2760 SW 26TH STREET, MIAMI, FL, 33133
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000048401
Address: 3326 MARY STREET, 602, MIAMI, FL, 33133, US
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000047628
Address: 3057 Indiana St., Miami, FL, 33133, US
Date formed: 18 Feb 2019
Document Number: P19000015968
Address: 3109 GRAND AVE, SUITE 535, MIAMI, FL, 33133
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000047486
Address: 2550 SO BAYSHORE DRIVE, SUITE 102, COCONUT GROVE, FL, 33133, US
Date formed: 18 Feb 2019 - 27 Sep 2024
Document Number: L19000047775
Address: 3390 MARY STREET, SUITE 116, MIAMI, FL, 33133, US
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000048224
Address: 2300 south dixie hwy, MIAMI, FL, 33133, US
Date formed: 18 Feb 2019
Document Number: L19000047774
Address: 3390 MARY STREET, SUITE 116, MIAMI, FL, 33133, US
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000047773
Address: 3390 MARY STREET, SUITE 116, MIAMI, FL, 33133, US
Date formed: 18 Feb 2019 - 25 Sep 2020
Document Number: L19000047962
Address: 3098 Blaine St, Miami, FL, 33133, US
Date formed: 18 Feb 2019
Document Number: L19000047910
Address: 3191 Grand Avenue, Ste 330278, MIAMI, FL, 33133, US
Date formed: 18 Feb 2019
Document Number: P19000015617
Address: 2660 SW 37TH AVENUE, MIAMI, FL, 33133, US
Date formed: 15 Feb 2019 - 24 Sep 2021
Document Number: L19000046572
Address: 3037 MATILDA ST, MIAMI, FL, 33133
Date formed: 15 Feb 2019 - 07 Jun 2021
Document Number: P19000013807
Address: 2627 S BAYSHORE DR APT 2005, MIAMI, FL, 33133, US
Date formed: 15 Feb 2019 - 28 Dec 2021
Document Number: L19000040447
Address: 2669 S Bayshore Dr, MIAMI, FL, 33133, US
Date formed: 15 Feb 2019
Document Number: L19000040525
Address: 2669 S Bayshore Dr, MIAMI, FL, 33133, US
Date formed: 15 Feb 2019