Document Number: L12000068993
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133
Date formed: 22 May 2012 - 27 Sep 2013
Document Number: L12000068993
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE, FL 33133
Date formed: 22 May 2012 - 27 Sep 2013
Document Number: L12000068443
Address: 2453 S Bayshore Drive, Miami, FL 33133
Date formed: 22 May 2012
Document Number: L12000068742
Address: 3471 MAIN HIGHWAY, 622, MIAMI, FL 33133
Date formed: 22 May 2012
Document Number: P12000047208
Address: 3201 AVIATION AVE, 16, MIAMI, FL 33133
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: P12000047346
Address: 3109 GRAND AVENUE, # 432, COCONUT GROVE, FL 33133
Date formed: 21 May 2012
Document Number: L12000068246
Address: 4140 PARK AVENUE, MIAMI, FL 33133
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: P12000047192
Address: 3249 SW 25 ST, MIAMI, FL 33133
Date formed: 21 May 2012 - 25 Sep 2015
Document Number: L12000068029
Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL 33133
Date formed: 21 May 2012
Document Number: L12000068187
Address: 1624 MICANOPY AVENUE, MIAMI, FL 33133
Date formed: 21 May 2012 - 26 Sep 2014
Document Number: L12000068037
Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL 33133
Date formed: 21 May 2012
Document Number: L12000068036
Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL 33133
Date formed: 21 May 2012 - 22 Sep 2017
Document Number: L12000068025
Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL 33133
Date formed: 21 May 2012
Document Number: L12000067721
Address: 2800 EMATHLA STREET, MIAMI, FL 33133
Date formed: 21 May 2012 - 27 Sep 2013
Document Number: P12000046849
Address: 3400 SW 27 AVE UNIT 807, MIAMI, FL 33133
Date formed: 18 May 2012 - 31 May 2022
Document Number: P12000046731
Address: 3982 LOQUAT AVENUE, COCONUT GROVE, FL 33133
Date formed: 18 May 2012 - 19 Sep 2016
Document Number: L12000067478
Address: 2980 McFarlane Rd, Suite 12, MIAMI, FL 33133
Date formed: 18 May 2012 - 25 Sep 2020
Document Number: P12000046394
Address: 3820 CAROLE CT, MIAMI, FL 33133
Date formed: 18 May 2012 - 27 Sep 2013
Document Number: L12000067499
Address: MARIA A. CACHALDORA, 3400 SW 27 AVENUE, UNIT #1404, MIAMI, FL 33133
Date formed: 17 May 2012
Document Number: L12000067015
Address: 2645 S. BAYSHORE DRIVE, UNIT 2101, MIAMI, FL 33133
Date formed: 17 May 2012
Document Number: M12000002752
Address: 3250 MARY STREET, SUITE 306, MIAMI, FL 33133
Date formed: 17 May 2012 - 26 Sep 2014
Document Number: L12000066518
Address: 1830 CHUCUNANTAH ROAD, MIAMI, FL 33133
Date formed: 17 May 2012 - 27 Sep 2013
Document Number: L12000066777
Address: 2665 South Bayshore Drive, Suite 703, Miami, FL 33133
Date formed: 17 May 2012 - 27 Sep 2024
Document Number: P12000046055
Address: 3531 VISTA COURT, COCONUT GROVE, FL 33133
Date formed: 17 May 2012 - 02 May 2017
Document Number: L12000066503
Address: 3480 POINCIANA, MIAMI, FL 33133
Date formed: 17 May 2012 - 27 Sep 2019
Document Number: P12000046162
Address: 4002 KUMQUAT AVENUE, COCONUT GROVE, FL 33133
Date formed: 17 May 2012 - 27 Sep 2013
Document Number: L12000066452
Address: 1788 Opechee Drive, Coconut Grove, FL 33133
Date formed: 17 May 2012
Document Number: L12000066821
Address: 2000 S. DIXIE HWY,, SUITE 104, COCONUT GROVE, FL 33133
Date formed: 17 May 2012
Document Number: L12000066801
Address: 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133
Date formed: 17 May 2012
Document Number: P12000045649
Address: 2645 SW 37TH AVE #301, MIAMI, FL 33133
Date formed: 16 May 2012 - 26 Sep 2014
Document Number: L12000066197
Address: 2950 SW 27TH AVENUE, 100, MIAMI, FL 33133
Date formed: 16 May 2012
Document Number: L12000066224
Address: 3109 Grand Ave PBM 348, Miami, FL 33133
Date formed: 16 May 2012
Document Number: L12000066123
Address: 3350 Virginia Street, 2nd Floor, Miami, FL 33133
Date formed: 16 May 2012
Document Number: L12000065941
Address: 3444 Main Highway, Second floor, MIAMI, FL 33133
Date formed: 16 May 2012 - 28 Sep 2018
Document Number: L12000066140
Address: 2801 Florida Av, Unit 24, MIAMI, FL 33133
Date formed: 16 May 2012
Document Number: P12000045494
Address: 2930 DAY AVENUE, N 107, MIAMI, FL 33133
Date formed: 15 May 2012 - 27 Sep 2013
Document Number: L12000065960
Address: 350 SOUTH DIXIE HIGHAWY, CORAL GABLES, FL 33133
Date formed: 15 May 2012 - 27 Sep 2013
Document Number: L12000065557
Address: 4197 DOUGLAS RD, MIAMI, FL 33133
Date formed: 15 May 2012 - 26 Sep 2014
Document Number: L12000065375
Address: 90 EDGEWATER DR, SUITE 807, CORAL GABLES, FL 33133
Date formed: 15 May 2012 - 27 Sep 2013
Document Number: L12000065494
Address: 3568 W. Fairview Street, MIAMI, FL 33133
Date formed: 15 May 2012
Document Number: P12000045220
Address: 3810 CHARLES TERRA, MIAMI, FL 33133
Date formed: 15 May 2012 - 27 Sep 2013
Document Number: L12000064989
Address: 2550 S BAYSHORE DRIVE, SUITE 11, MIAMI, FL 33133
Date formed: 14 May 2012 - 25 Sep 2020
Document Number: P12000044898
Address: 3109 Grand Av #515, Coconut Grove, FL 33133
Date formed: 14 May 2012
Document Number: L12000064996
Address: 3444 MAIN HIGHWAY, SHOP # 5, COCONUT GROVE, FL 33133
Date formed: 14 May 2012 - 25 Sep 2015
Document Number: L12000065084
Address: 2631 S.W. 27 STREET, MIAMI, FL 33133
Date formed: 14 May 2012 - 27 Sep 2013
Document Number: L12000064942
Address: 2601 S. BAYSHORE DRIVE, SUITE 1200, MIAMI, FL 33133
Date formed: 14 May 2012 - 06 Dec 2017
Document Number: L12000064684
Address: 2665 S. BAYSHORE DR., COCONUT GROVE, FL 33133
Date formed: 14 May 2012 - 27 Sep 2013
Document Number: L12000064451
Address: 2968 DAY AVENUE, COCONUT GROVE, FL 33133
Date formed: 14 May 2012 - 05 Feb 2016
Document Number: L12000064350
Address: 3071 SW 27TH AVENUE, # 26, MIAMI, FL 33133
Date formed: 14 May 2012
Document Number: P12000044351
Address: 3290 SHIPPING AVENUE, MIAMI, FL 33133
Date formed: 11 May 2012 - 26 Sep 2014
Document Number: L12000064051
Address: 2937 SW 27th Ave, Suite 202, MIAMI, FL 33133
Date formed: 11 May 2012 - 28 Sep 2018