Document Number: L17000039705
Address: 2650 SW 37TH AVE APT 405, MIAMI, FL, 33133
Date formed: 21 Feb 2017 - 28 Sep 2018
Document Number: L17000039705
Address: 2650 SW 37TH AVE APT 405, MIAMI, FL, 33133
Date formed: 21 Feb 2017 - 28 Sep 2018
Document Number: L17000039435
Address: 4070 MATHESON AVE, MIAMI, FL, 33133
Date formed: 21 Feb 2017 - 28 Sep 2018
Document Number: P17000016536
Address: 2774 SW 27 AVE, MIAMI, FL, 33133, US
Date formed: 20 Feb 2017 - 27 Sep 2024
Document Number: L17000039604
Address: 2501 SWANSON AVENUE, MIAMI, FL, 33133
Date formed: 20 Feb 2017
Document Number: P17000016198
Address: 2950 SW 27TH AVE, SUITE 220, MIAMI, FL, 33133, US
Date formed: 17 Feb 2017 - 27 Sep 2024
Document Number: L17000038638
Address: 2665 S. BAYSHORE DR., 440, MIAMI, FL, 33133, US
Date formed: 17 Feb 2017 - 20 Mar 2018
Document Number: L17000038596
Address: 2915 SW 27TH AVENUE, MIAMI, FL, 33133, US
Date formed: 17 Feb 2017 - 27 Sep 2019
Document Number: L17000039044
Address: 2550 S. BAYSHORE DR., 102, MIAMI, FL, 33133
Date formed: 17 Feb 2017 - 28 Sep 2018
Document Number: L17000038321
Address: 2045 AVENUE, COCONUT GROVE, FL, 33133, US
Date formed: 17 Feb 2017
Document Number: L17000036409
Address: 4120 PARK AVE., COCONUT GROVE, FL, 33133
Date formed: 17 Feb 2017
Document Number: N17000001818
Address: 1800 Sw 25th St, Apt 2104, Miami, FL, 33133, US
Date formed: 17 Feb 2017 - 26 Nov 2019
Document Number: P17000015619
Address: 3060 Indiana St, MIAMI, FL, 33133, US
Date formed: 16 Feb 2017 - 27 Sep 2024
Document Number: L17000037734
Address: 2665 SOUTH BAYSHORE DRIVE, 430, MIAMI, FL, 33133
Date formed: 16 Feb 2017 - 22 Sep 2023
Document Number: L17000037223
Address: 2610 SW 28th Lane, Miami, FL, 33133, US
Date formed: 16 Feb 2017
Document Number: L17000035538
Address: 3250 Mary Street, Coconut Grove, FL, 33133, US
Date formed: 16 Feb 2017
Document Number: M17000001368
Address: 2601 SOUTH BAYSHORE DRIVE STE 2030, MIAMI, FL, 33133, US
Date formed: 16 Feb 2017 - 20 Dec 2020
Document Number: M17000001478
Address: 3661 SOUTH MIAMI AVE, STE. 506, MIAMI, FL, 33133, US
Date formed: 15 Feb 2017 - 25 Sep 2020
Document Number: M17000001438
Address: 3661 SOUTH MIAMI AVENUE, SUITE 506, MIAMI, FL, 33133, US
Date formed: 15 Feb 2017 - 25 Sep 2020
Document Number: M17000001443
Address: 3661 S MIAMI AVE, STE 506, MIAMI, FL, 33133, US
Date formed: 15 Feb 2017 - 25 Sep 2020
Document Number: P17000015381
Address: 2281 SW 26th ST, MIAMI, FL, 33133, US
Date formed: 15 Feb 2017
Document Number: M17000001370
Address: 3661 S MIAMI AVE SUITE 506, MIAMI, FL, 33133, US
Date formed: 15 Feb 2017 - 25 Sep 2020
Document Number: L17000034374
Address: 99 SHORE DRIVE WEST, MIAMI, FL, 33133
Date formed: 15 Feb 2017 - 28 Sep 2018
Document Number: P17000015090
Address: 2627 S BAYSHORE DR, # 1201, MIAMI, FL, 33133
Date formed: 14 Feb 2017
Document Number: L17000036180
Address: 3778 PINE AVE, COCONUT GROVE, FL, 33133, US
Date formed: 14 Feb 2017
Document Number: L17000035319
Address: 121 GEORGE ALLEN AVE, MIAMI, FL, 33133, UN
Date formed: 14 Feb 2017 - 25 Sep 2020
Document Number: P17000014888
Address: 2750 S.W. 26TH AVE,, MIAMI, FL, 33133, US
Date formed: 14 Feb 2017 - 19 Apr 2018
Document Number: L17000035638
Address: 2899 MCFARLANE ROAD, PH8, COCONUT GROVE, FL, 33133
Date formed: 14 Feb 2017 - 26 Mar 2018
Document Number: L17000035578
Address: 2946 SW 25 STREET, MIAMI, FL, 33133, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000036037
Address: 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, 33133
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000035427
Address: 160 MORNINGSIDE DRIVE, CORAL GABLES, FL, 33133, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: L17000036153
Address: 3225 AVIATION AVE., COCONUT GROVE, FL, 33133, US
Date formed: 14 Feb 2017
Document Number: L17000035833
Address: FOUR GROVE ISLE DR, MIAMI, FL, 33133, US
Date formed: 14 Feb 2017 - 24 Sep 2021
Document Number: L17000035702
Address: 2982 GRAND AVENUE, MIAMI, FL, 33133
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: P17000014108
Address: 2107 SECOFFE ST, MIAMI, FL, 33133, US
Date formed: 14 Feb 2017 - 07 Jun 2019
Document Number: L17000033247
Address: 2140 S DIXIE HWY., STE. 205, MIAMI, FL, 33133, US
Date formed: 14 Feb 2017 - 28 Sep 2018
Document Number: P17000014334
Address: 3081 CENTER STREET, B, MIAMI, FL, 33133, US
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000034800
Address: 2650 SW 27th AVE, SUITE 301, MIAMI, FL, 33133, US
Date formed: 13 Feb 2017
Document Number: L17000033882
Address: 2637 SW 29 PL, MIAMI, FL, 33133, FL
Date formed: 13 Feb 2017 - 28 Sep 2018
Document Number: L17000032077
Address: 173 SHORE DRIVE SOUTH, MIAMI, FL, 33133
Date formed: 13 Feb 2017
Document Number: N17000001603
Address: 3059 AND 3067 CARTER ST., COCOANUT GROVE, FL, 33133, US
Date formed: 13 Feb 2017 - 27 Sep 2019
Document Number: L17000036292
Address: 1798 ESPANOLA DR, MIAMI, FL, 33133, US
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: P17000014088
Address: 2843 S Bayshore Dr, MIAMI, FL, 33133, US
Date formed: 10 Feb 2017
Document Number: L17000033118
Address: 3433 MAIN HWY, MIAMI, FL, 33133
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000032928
Address: 3322 SW 26 ST, MIAMI, FL, 33133, US
Date formed: 10 Feb 2017 - 27 Sep 2019
Document Number: L17000033407
Address: 2873 SW 33RD CT, MIAMI, FL, 33133, UN
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000033177
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE M102, MIAMI, FL, 33133, US
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: P17000014085
Address: 2843 S Bayshore Dr, MIAMI, FL, 33133, US
Date formed: 10 Feb 2017
Document Number: M17000001205
Address: C/O ALFREDO D XIQUES, 2950 SW 27 AVE, SUITE 100, MIAMI, FL, 33133, US
Date formed: 10 Feb 2017 - 25 Sep 2020
Document Number: L17000030882
Address: 2950 SW 27th Avenue, Miami, FL, 33133, US
Date formed: 10 Feb 2017 - 24 Sep 2021
Document Number: N17000001530
Address: 3370 MARY STREET, COCONUT GROVE, FL, 33133
Date formed: 10 Feb 2017