Document Number: L17000197486
Address: 6815 BISCAYNE BLVD SUITE 103-377, MIAMI, FL, 33138, US
Date formed: 22 Sep 2017 - 23 Sep 2022
Document Number: L17000197486
Address: 6815 BISCAYNE BLVD SUITE 103-377, MIAMI, FL, 33138, US
Date formed: 22 Sep 2017 - 23 Sep 2022
Document Number: L17000197370
Address: 9000 NE 4TH AVE, MIAMI, FL, 33138
Date formed: 22 Sep 2017 - 27 Sep 2019
Document Number: L17000197105
Address: 7950 NE BAYSHORE CT, UNIT 1508, MIAMI, FL, 33138
Date formed: 22 Sep 2017 - 15 May 2018
Document Number: L17000196579
Address: 7950 NE BAYSHORE CT., 608, MIAMI, FL, 33138, US
Date formed: 21 Sep 2017 - 31 Jan 2020
Document Number: P17000076558
Address: 7300 BISCAYNE BOULEVARD, SUITE 200, MAIMI, FL, 33138, US
Date formed: 21 Sep 2017 - 27 Sep 2024
Document Number: L17000196488
Address: 720 NE 73 STREET, MIAMI, FL, 33138, US
Date formed: 21 Sep 2017 - 28 Sep 2018
Document Number: L17000196351
Address: 6815 BISCAYNE BLVD, 376, MIAMI, FL, 33138, US
Date formed: 21 Sep 2017 - 27 Sep 2019
Document Number: L17000196410
Address: 1700 NE 105th Street, Miami Shores, FL, 33138, US
Date formed: 21 Sep 2017
Document Number: L17000195338
Address: 801 NE. 85TH. STREET, 1, MIAMI, FL, 33138, US
Date formed: 20 Sep 2017 - 25 Sep 2020
Document Number: L17000195543
Address: 6350 NE 4TH AVE, MIAMI, FL, 33138
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: L17000194993
Address: 1080 N.E. 104TH STREET, MIAMI SHORES, FL, 33138
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: L17000194990
Address: 1080 N.E. 104TH STREET, MIAMI SHORES, FL, 33138
Date formed: 20 Sep 2017 - 28 Sep 2018
Document Number: L17000194438
Address: 1562 NE QUAYSIDE TERRACE, MIAMI, FL, 33138, US
Date formed: 19 Sep 2017 - 23 Sep 2022
Document Number: L17000194514
Address: 9105 NE 5TH AVE, MIAMI SHORES, FL, 33138, US
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: P17000075972
Address: 1501 NE 105 ST, MIAMI, FL, 33138, US
Date formed: 19 Sep 2017 - 24 Sep 2021
Document Number: P17000075862
Address: 880 NE 69 ST, APT 4K, MIAMI, FL, 33138
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: N17000009491
Address: 284 NE 80TH TERRACE, MIAMI FLORIDA, 33138
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: P17000075764
Address: 111 NE 68TH TERRACE, MIAMI, FL, 33138
Date formed: 19 Sep 2017 - 28 Sep 2018
Document Number: L17000193888
Address: 2000 TOWERSIDE TER., STE. 1211, MIAMI SHORE, FL, 33138, US
Date formed: 18 Sep 2017 - 09 Jan 2018
Document Number: P17000075519
Address: 9035 NE 5TH AVE, MIAMI SHORES, FL, 33138, US
Date formed: 18 Sep 2017
Document Number: L17000193415
Address: 680 NE 64 STREET, A304, MIAMI, FL, 33138, US
Date formed: 18 Sep 2017
Document Number: P17000075425
Address: 277 NE 82 ST, MIAMI, FL, 33138
Date formed: 18 Sep 2017 - 24 Sep 2021
Document Number: L17000192874
Address: 10395 NE 12th Ave, Miami Shores, FL, 33138, US
Date formed: 18 Sep 2017
Document Number: L17000192208
Address: 700 NE 90TH ST., MIAMI, FL, 33138
Date formed: 15 Sep 2017
Document Number: L17000192366
Address: 6815 BISCAYNE BLVD, SUITE 178, MIAMI, FL, 33138, US
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: L17000192422
Address: 7801 NE 4th Court, MIAMI, FL, 33138, US
Date formed: 15 Sep 2017 - 05 Apr 2024
Document Number: L17000192411
Address: 6912 NE 3RD AVE, MIAMI, FL, 33138, US
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: L17000192121
Address: 1051 NE 86 STREET, MIAMI, FL, 33138
Date formed: 15 Sep 2017 - 28 Sep 2018
Document Number: L17000192720
Address: 875 NE 79 STREET, MIAMI, FL, 33138, US
Date formed: 15 Sep 2017 - 27 Sep 2024
Document Number: L17000192300
Address: 1082 NE 89TH ST, MIAMI, FL, 33138, US
Date formed: 15 Sep 2017 - 25 Sep 2020
Document Number: L17000191895
Address: 6721 NE 4th Ave, Miami, FL, 33138, US
Date formed: 14 Sep 2017
Document Number: L17000191762
Address: 6897 NE 4TH AVE, MIAMI, FL, 33138, US
Date formed: 14 Sep 2017
Document Number: L17000191741
Address: 780 NE 69 ST, MIAMI, FL, 33138, US
Date formed: 14 Sep 2017 - 24 Sep 2021
Document Number: L17000191235
Address: 8940 NE 8TH AVE, 1205, MIAMI, FL, 33138
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: N17000009303
Address: 255 NE 69TH STREET, MIAMI, FL, 33138, US
Date formed: 13 Sep 2017 - 28 Sep 2018
Document Number: N17000009348
Address: 743 N.E. 80TH ST., MIAMI, FL, 33138, US
Date formed: 07 Sep 2017 - 28 Sep 2018
Document Number: P17000074081
Address: 7950 NE BAYSHORE CT, MIAMI, FL, 33138, US
Date formed: 06 Sep 2017 - 25 Sep 2020
Document Number: L17000188829
Address: 835 BELLMEADE ISLAND DRIVE, MIAMI, FL, 33138
Date formed: 05 Sep 2017
Document Number: L17000187376
Address: 658 NE 73 ST, MIAMI, FL, 33138, UN
Date formed: 01 Sep 2017
Document Number: P17000073340
Address: 1022 NE 91 TERRACE, MIAMI SHORES, FL, 33138, US
Date formed: 01 Sep 2017 - 23 Sep 2022
Document Number: P17000073266
Address: 922 NE 78TH STREET, MIAMI, FL, 33138, US
Date formed: 31 Aug 2017 - 27 Sep 2019
Document Number: L17000186318
Address: 773 NE 77th Terrace, Suite 3107, MIAMI, FL, 33138, US
Date formed: 31 Aug 2017
Document Number: N17000009022
Address: 636 NE 83RD TERRACE, MIAMI, FL, 33138
Date formed: 31 Aug 2017 - 28 Sep 2018
Document Number: P17000072927
Address: 9701 NE 5TH Avenue Road, Miami Shores, FL, 33138, US
Date formed: 30 Aug 2017
Document Number: L17000185815
Address: 681 NE 70 ST, MIAMI, FL, 33138, US
Date formed: 30 Aug 2017 - 28 Sep 2018
Document Number: N17000008995
Address: 112 NE 88TH STREET, EL PORTAL, FL, 33138, US
Date formed: 30 Aug 2017 - 15 Sep 2020
Document Number: L17000185364
Address: 9420 PARK DR, MIAMI SHORES, FL, 33138, US
Date formed: 30 Aug 2017 - 25 Sep 2020
Document Number: L17000184889
Address: 681 NE 70 ST, MIAMI, FL, 33138, US
Date formed: 29 Aug 2017 - 27 Sep 2019
Document Number: P17000072616
Address: 860 NE 79th St, Miami, FL, 33138, US
Date formed: 29 Aug 2017 - 27 Sep 2019
Document Number: L17000185716
Address: 1293 NE 95th Street, MIAMI SHORES, FL, 33138, US
Date formed: 29 Aug 2017