Document Number: N17000001521
Address: 3725 GRAND AVENUE, MIAMI, FL, 33133
Date formed: 10 Feb 2017 - 24 Sep 2021
Document Number: N17000001521
Address: 3725 GRAND AVENUE, MIAMI, FL, 33133
Date formed: 10 Feb 2017 - 24 Sep 2021
Document Number: L17000032738
Address: 3250 MARY STREET, SUITE 204, MIAMI, FL, 33133, US
Date formed: 09 Feb 2017 - 25 Sep 2020
Document Number: L17000032448
Address: 2665 SO BAYSHORE DRIVE, SUITE 605B, MIAMI, FL, 33133
Date formed: 09 Feb 2017
Document Number: L17000032617
Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Date formed: 09 Feb 2017
Document Number: L17000032733
Address: 3250 MARY STREET, SUITE 204, MIAMI, FL, 33133, US
Date formed: 09 Feb 2017 - 25 Sep 2020
Document Number: L17000032613
Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Date formed: 09 Feb 2017
Document Number: L17000031814
Address: 3263 ALLAMANDA STREET, MIAMI, FL, 33133, US
Date formed: 09 Feb 2017 - 23 Sep 2022
Document Number: L17000030406
Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US
Date formed: 09 Feb 2017
Document Number: L17000030340
Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US
Date formed: 09 Feb 2017
Document Number: N17000001510
Address: 150 W. SUNRISE AVENUE, MIAMI, FL, 33133
Date formed: 09 Feb 2017 - 28 Sep 2018
Document Number: L17000031667
Address: 2801 SW 31ST AVENUE, SUITE 2-B, MIAMI, FL, 33133, US
Date formed: 08 Feb 2017 - 29 Apr 2022
Document Number: L17000031647
Address: 115 SOUTH PROSPECT DRIVE, CORAL GABLES, FL, 33133
Date formed: 08 Feb 2017 - 27 Sep 2019
Document Number: L17000031573
Address: 2665 SOUTH BAYSHORE DRIVE, M102, MIAMI, FL, 33133, US
Date formed: 08 Feb 2017 - 23 Sep 2022
Document Number: L17000030743
Address: 3232 EMATHLA STREET, COCONUT GROVE, FL, 33133, US
Date formed: 08 Feb 2017
Document Number: P17000013371
Address: 3 GROVE ISLE DR, APT 1404, MIAMI, FL, 33133, US
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000031030
Address: C/O 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133, US
Date formed: 08 Feb 2017
Document Number: N17000001442
Address: 2654 SW 25 TERR, UNIT A, MIAMI, FL, 33133
Date formed: 08 Feb 2017 - 28 Sep 2018
Document Number: L17000030029
Address: 3109 GRAND AVENUE, MIAMI, FL, 33133, US
Date formed: 07 Feb 2017
Document Number: L17000030115
Address: 3232 MATILDA ST., MIAMI, FL, 33133, US
Date formed: 07 Feb 2017 - 06 Feb 2020
Document Number: L17000030114
Address: 3809 GRAND AVENUE, COCONUT GROVE, FL, 33133, US
Date formed: 07 Feb 2017 - 29 Nov 2017
Document Number: L17000029964
Address: 2445 OVERBROOK STREET, MIAMI, FL, 33133, US
Date formed: 07 Feb 2017
Document Number: L17000030101
Address: 3535 HIAWATHA AVE, # 502, MIAMI, FL, 33133, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: L17000030080
Address: 3535 HIAWATHA AVE, #502, MIAMI, FL, 33133, US
Date formed: 07 Feb 2017 - 28 Sep 2018
Document Number: L17000029793
Address: 3225 FRANKLIN AVE, VILLA 1, MIAMI, AL, 33133, US
Date formed: 07 Feb 2017 - 27 Sep 2019
Document Number: L17000029426
Address: 32 SHORE DRIVE NORTH, MIAMI, FL, 33133
Date formed: 06 Feb 2017
Document Number: P17000012205
Address: 2850 Coconut Ave, MIAMI, FL, 33133, US
Date formed: 06 Feb 2017
Document Number: L17000028295
Address: 275 Shore Dr E, MIAMI, FL, 33133, US
Date formed: 06 Feb 2017 - 23 Sep 2022
Document Number: P17000012434
Address: 2950 SW 27 AVE, STE 100, MIAMI, FL, 33133
Date formed: 06 Feb 2017 - 28 Sep 2018
Document Number: L17000028950
Address: 3508 CRYSTAL VIEW CT, MIAMI, FL, 33133, US
Date formed: 06 Feb 2017
Document Number: L17000028200
Address: 3421 SW 25 Ter, Miami, FL, 33133, US
Date formed: 06 Feb 2017
Document Number: L17000027485
Address: 2665 SOUTH BAYSHORE DR., STE. 1020, COCONUT GROVE, FL, 33133, US
Date formed: 06 Feb 2017 - 30 Oct 2017
Document Number: M17000001033
Address: C/O FRONTIER DEVELOPMENT LLC, 2950 SW 27th Ave Suite 300, MIAMI, FL, 33133, US
Date formed: 06 Feb 2017
Document Number: L17000027450
Address: 2665 SOUTH BAYSHORE DRIVE, STE. 1020, COCONUT GROVE, FL, 33133
Date formed: 06 Feb 2017 - 30 Oct 2017
Document Number: M17000001316
Address: 3006 AVIATION AVENUE STE 2A, COCONUT GROVE, FL, 33133, US
Date formed: 03 Feb 2017 - 25 Sep 2020
Document Number: P17000012024
Address: 2299 SECOFFEE TER, MIAMI, FL, 33133
Date formed: 03 Feb 2017 - 28 Sep 2018
Document Number: P17000012121
Address: 2500 Inagua Ave, Coral Gables, FL, 33133, US
Date formed: 03 Feb 2017 - 09 Mar 2022
Document Number: L17000028055
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133, US
Date formed: 03 Feb 2017
Document Number: L17000027421
Address: 6901 EDGEWATER DR, 324, CORAL GABLES, FL, 33133, US
Date formed: 03 Feb 2017 - 28 Sep 2018
Document Number: L17000027391
Address: 2654 SW 25 TERR, UNIT A, MIAMI, FL, 33133
Date formed: 03 Feb 2017 - 28 Sep 2018
Document Number: M17000001018
Address: 2665 SOUTH BAYSHORE DRIVE, #101, MIAMI, FL, 33133, US
Date formed: 03 Feb 2017
Document Number: L17000027095
Address: 2937 SW 27TH AVE, COCONUT GROVE, FL, 33133, US
Date formed: 02 Feb 2017
Document Number: M17000001028
Address: 2850 Tigertail Avenue,, MIAMI, FL, 33133, US
Date formed: 02 Feb 2017 - 24 Sep 2021
Document Number: L17000027027
Address: 3661 Sw 25th Terrace, Miami, FL, 33133, US
Date formed: 02 Feb 2017
Document Number: L17000026655
Address: 2665 SOUTH BAYSHORE DRIVE, 220, COCONUT GROVE, FL, 33133, US
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000025618
Address: 2977 MCFARLANE RD., STE. 300, MIAMI, FL, 33133, US
Date formed: 02 Feb 2017 - 18 Aug 2017
Document Number: P17000011237
Address: 2660 SW 37TH AVE, 301, COCONUT GROVE, FL, 33133
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000025382
Address: 2900 OAK AVENUE, MIAMI, FL, 33133
Date formed: 02 Feb 2017
Document Number: L17000025380
Address: 2900 OAK AVENUE, MIAMI, FL, 33133
Date formed: 02 Feb 2017
Document Number: L17000026145
Address: 2829 BIRD AVENUE, SUITE 5-125, MIAMI, FL, 33133, US
Date formed: 01 Feb 2017 - 01 May 2019
Document Number: P17000011059
Address: 2665 SW 37th Ave, Miami, FL, 33133, US
Date formed: 01 Feb 2017