Document Number: P19000076143
Address: 631 NE 72ND STREET, MIAMI, FL, 33138
Date formed: 27 Sep 2019
Document Number: P19000076143
Address: 631 NE 72ND STREET, MIAMI, FL, 33138
Date formed: 27 Sep 2019
Document Number: P19000076291
Address: 338 NE 89TH ST, EL PORTAL, FL, 33138, US
Date formed: 27 Sep 2019
Document Number: L19000244068
Address: 7811 NE 10TH CT, MIAMI, FL, 33138, US
Date formed: 27 Sep 2019
Document Number: L19000244014
Address: 881 NE 88th Street, Front, Miami, FL, 33138, US
Date formed: 27 Sep 2019
Document Number: L19000243249
Address: 845 NE 79TH STREET, MIAMI, FL, 33138, US
Date formed: 26 Sep 2019 - 24 Sep 2021
Document Number: L19000243947
Address: 970 NE 74TH STREET, MIAMI, FL, 33138, US
Date formed: 26 Sep 2019 - 23 Sep 2022
Document Number: P19000075905
Address: 7553 NE 2ND AVENUE, MIAMI, FL, 33138
Date formed: 26 Sep 2019 - 30 Jan 2025
Document Number: L19000243324
Address: 100 NE 78TH STREET, MIAMI, FL, 33138
Date formed: 26 Sep 2019 - 25 Sep 2020
Document Number: L19000242776
Address: 720 NE 69TH STREET, STE 19 S, MIAMI, FL, 33138, US
Date formed: 25 Sep 2019
Document Number: L19000241936
Address: 687 NE 79th str, Miami, FL, 33138, US
Date formed: 25 Sep 2019
Document Number: L19000241824
Address: 471 NE 83rd ST, MIAMI, FL, 33138, US
Date formed: 25 Sep 2019
Document Number: L19000234807
Address: 7300 Biscayne Blvd, MIAMI, FL, 33138, US
Date formed: 25 Sep 2019
Document Number: N19000010155
Address: 2800 BISCAYNE BLVD., MIAMI, FL, 33138, US
Date formed: 25 Sep 2019
Document Number: L19000241665
Address: 1200 NE 105 ST, #33, MIAMI SHORES, FL, 33138, US
Date formed: 24 Sep 2019 - 24 Sep 2021
Document Number: P19000075158
Address: 11 NE 87TH ST, EL PORTAL, FL, 33138, US
Date formed: 24 Sep 2019
Document Number: L19000241230
Address: 6815 BISCAYNE BLVD, STE 103-451, MIAMI, FL, 33138, US
Date formed: 24 Sep 2019 - 27 Sep 2024
Document Number: L19000240980
Address: 8900 NE 8th Ave., Unit 1101, Miami, FL, 33138, US
Date formed: 24 Sep 2019
Document Number: P19000074948
Address: 555 NE 74 ST, MIAMI, FL, 33138, US
Date formed: 23 Sep 2019
Document Number: L19000240509
Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Date formed: 23 Sep 2019 - 27 Sep 2024
Document Number: L19000239283
Address: 8900 NE 8TH AVENUE, UNIT 1103, MIAMI, FL, 33138, US
Date formed: 23 Sep 2019
Document Number: L19000239002
Address: 9362 NE 9 PL, MIAMI, FL, 33138, US
Date formed: 23 Sep 2019
Document Number: P19000074295
Address: 660 NE 78TH STREET, 105, MIAMI, FL, 33138
Date formed: 20 Sep 2019 - 24 Sep 2021
Document Number: L19000238914
Address: 7240 NE 4TH AVE, MIAMI, FL, 33138, US
Date formed: 20 Sep 2019 - 25 Sep 2020
Document Number: L19000238414
Address: 1556 NE 105 St., Miami Shores, FL, 33138, US
Date formed: 20 Sep 2019
Document Number: L19000238252
Address: 1076 NE 98TH STREET, MIAMI SHORES, FL, 33138, US
Date formed: 20 Sep 2019
Document Number: P19000072714
Address: 754 NE 71 ST., MIAMI, FL, 33138
Date formed: 20 Sep 2019 - 23 Sep 2022
Document Number: L19000231172
Address: 821 NE 71st St, MIAMI, FL, 33138, US
Date formed: 20 Sep 2019
Document Number: L19000237579
Address: 6399 BISCAYNE BLVD, SUITE 101/102, MIAMI, FL, 33138, US
Date formed: 19 Sep 2019 - 09 Sep 2024
Document Number: L19000237347
Address: 8690 BISCAYNE BLVD, SUITE 3, MIAMI, FL, 33138, US
Date formed: 19 Sep 2019 - 25 Sep 2020
Document Number: L19000237127
Address: 670 NE 88th Ter, Miami Shores, FL, 33138, US
Date formed: 19 Sep 2019 - 22 Sep 2023
Document Number: L19000237261
Address: 8163 NE 2nd Avenue, Miami, FL, 33138, US
Date formed: 19 Sep 2019
Document Number: L19000229888
Address: 361 NE 101 STREET, MIAMI SHORES, FL, 33138, US
Date formed: 19 Sep 2019
Document Number: N19000009906
Address: 636 NE 83RD TERRACE, MIAMI, FL, 33138
Date formed: 19 Sep 2019 - 24 Sep 2021
Document Number: P19000073760
Address: 2000 TOWERSIDE TER, MIAMI, FL, 33138, US
Date formed: 18 Sep 2019 - 25 Sep 2020
Document Number: L19000235829
Address: 928 Belle Meade Island Drive, MIAMI, FL, 33138, US
Date formed: 18 Sep 2019
Document Number: L19000236425
Address: 1059 NE 104 ST, MIAMI SHORE, FL, 33138, US
Date formed: 18 Sep 2019 - 23 Sep 2022
Document Number: L19000235715
Address: 928 Belle Meade Island Drive, MIAMI, FL, 33138, US
Date formed: 18 Sep 2019 - 27 Sep 2024
Document Number: L19000235645
Address: 576 NE 76TH ST, MIAMI, FL, 33138, US
Date formed: 18 Sep 2019
Document Number: L19000235119
Address: 170 NE 79TH ST, MIAMI, FL, 33138
Date formed: 17 Sep 2019
Document Number: L19000234552
Address: 163 NE 76 TH STREET, MIAMI, FL, 33138, US
Date formed: 17 Sep 2019 - 13 Jan 2025
Document Number: L19000235300
Address: 946 NE 80th Street, Miami, FL, Miami, FL, 33138, US
Date formed: 17 Sep 2019
Document Number: L19000234349
Address: 8921 NE 4 ave road, Miami, FL, 33138, US
Date formed: 17 Sep 2019
Document Number: P19000072989
Address: 8325 NE 2 Ave, Ste 206, Miami, FL, 33138, US
Date formed: 16 Sep 2019
Document Number: L19000233557
Address: 8375 NE 2nd Ave, MIAMI, FL, 33138, US
Date formed: 16 Sep 2019 - 27 Sep 2024
Document Number: P19000073045
Address: 1000 QUAYSIDE TERRACE, APT. 402, MIAMI, FL, FL, 33138, US
Date formed: 16 Sep 2019
Document Number: L19000233514
Address: 651 NE 72ND TERRACE, MIAMI, FL, 33138
Date formed: 16 Sep 2019 - 03 Mar 2021
Document Number: L19000233993
Address: 350 NE 75Th St, MIAMI, FL, 33138, US
Date formed: 16 Sep 2019 - 22 Sep 2023
Document Number: P19000072356
Address: 738 NE 90TH STREET, UNIT #207, MIAMI, FL, 33138, US
Date formed: 13 Sep 2019
Document Number: L19000232398
Address: 10331 NE 6TH AVE, MIAMI SHORES, FL, 33138, US
Date formed: 13 Sep 2019 - 22 Sep 2023
Document Number: L19000231619
Address: 777 NE 62ND STREET, MIAMI, FL, 33138, US
Date formed: 13 Sep 2019 - 06 Aug 2021