Document Number: P20000017455
Address: 11767 S. DIXIE HWY, 108, PINECREST, FL, 33156
Date formed: 21 Feb 2020
Document Number: P20000017455
Address: 11767 S. DIXIE HWY, 108, PINECREST, FL, 33156
Date formed: 21 Feb 2020
Document Number: P20000017533
Address: 9490 SW 77 PLACE, MIAMI, FL, 33156, US
Date formed: 21 Feb 2020 - 24 Sep 2021
Document Number: P20000017463
Address: 8353 SW 124th St, PALMETTO BAY, FL, 33156, US
Date formed: 21 Feb 2020
Document Number: P20000017351
Address: 9130 S. DADELAND BLVD., SUITE 1903, MIAMI, FL, 33156, US
Date formed: 21 Feb 2020 - 27 Feb 2023
Document Number: L20000058318
Address: 11767 S DIXIE HWY, 181, PINECREST, FL, 33156, US
Date formed: 21 Feb 2020
Document Number: N20000002154
Address: 13470 SW 67TH AVENUE, MIAMI, FL, 33156, US
Date formed: 21 Feb 2020 - 23 Sep 2022
Document Number: L20000058872
Address: 7790 SW 94 ST., MIAMI, FL, 33156
Date formed: 21 Feb 2020
Document Number: L20000058911
Address: 12840 SW 84 AVENUE ROAD, MIAMI, FL, 33156, US
Date formed: 21 Feb 2020
Document Number: L20000054234
Address: 9795 South Dixie Highway, Pinecrest, FL, 33156, US
Date formed: 21 Feb 2020
Document Number: L20000057443
Address: 10060 SW 77 CT, MIAMI, FL, 33156
Date formed: 20 Feb 2020 - 24 Sep 2021
Document Number: P20000017228
Address: 11000 RED ROAD, PINECREST, FL, 33156, US
Date formed: 20 Feb 2020
Document Number: L20000057924
Address: 9001 S.W. 73 COURT, STREET LEVEL, MIAMI, FL, 33156, US
Date formed: 20 Feb 2020 - 24 Sep 2021
Document Number: L20000057863
Address: 6600 SW 94TH STREET, MIAMI, FL, 33156
Date formed: 20 Feb 2020 - 24 Sep 2021
Document Number: L20000051168
Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
Date formed: 20 Feb 2020
Document Number: L20000055898
Address: 8240 SW 104TH STREET, MIAMI, FL, 33156
Date formed: 19 Feb 2020 - 03 May 2021
Document Number: L20000056446
Address: 10221 SW 82 CT., MIAMI, FL, 33156
Date formed: 19 Feb 2020
Document Number: P20000020693
Address: 1170 SAN PEDRO AVENUE, CORAL GABLES, FL, 33156
Date formed: 18 Feb 2020 - 24 Sep 2021
Document Number: L20000055449
Address: 13400 SW 78TH CT, MIAMI, FL, 33156, US
Date formed: 18 Feb 2020
Document Number: L20000055118
Address: 8950 SW 74 COURT, 24TH FLOOR, MIAMI, FL, 33156, US
Date formed: 18 Feb 2020
Document Number: P20000016367
Address: 7275 SW 90TH WAY, MIAMI, FL, 33156, US
Date formed: 18 Feb 2020
Document Number: P20000016153
Address: 11801 S. MITCHELL MANOR CIR., PINECREST, FL, 33156, 1
Date formed: 18 Feb 2020 - 24 Sep 2021
Document Number: L20000049088
Address: 7740 sw 104th Street, Pinecrest, FL, 33156, US
Date formed: 18 Feb 2020
Document Number: L20000049024
Address: 9357 SW 77TH AVE UNIT 304, MIAMI, FL, 33156
Date formed: 18 Feb 2020 - 24 Sep 2021
Document Number: P20000014503
Address: 6090 SW 104TH STREET, MIAMI, FL, 33156, US
Date formed: 18 Feb 2020
Document Number: L20000053197
Address: 9315 SW 71 AVE, MIAMI, FL, 33156, US
Date formed: 17 Feb 2020 - 27 Sep 2024
Document Number: L20000053017
Address: 7750 SW 90TH STREET, H2, MIAMI, FL, 33156, US
Date formed: 17 Feb 2020
Document Number: L20000053785
Address: 6755 NORTH KENDALL DRIVE APT. B217, MIAMI, FL, 33156, US
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: P20000015746
Address: 9105 SW 72ND AVE, APT. B-7, MIAMI, FL, 33156, US
Date formed: 17 Feb 2020 - 24 Sep 2021
Document Number: L20000054191
Address: 7355 SW 89TH ST, 506N, MIAMI, FL, 33156
Date formed: 17 Feb 2020
Document Number: L20000054121
Address: 7840 SW 126TH TER, PINECREST, FL, 33156, US
Date formed: 17 Feb 2020 - 22 Sep 2023
Document Number: P20000015436
Address: 8660 Sw 125th Terrace, Miami, FL, 33156, US
Date formed: 14 Feb 2020
Document Number: L20000052674
Address: 8353 SW 103RD ST, PINECREST, FL, 33156, US
Date formed: 14 Feb 2020
Document Number: P20000015598
Address: 6705 N KENDALL DR, MIAMI, FL, 33156, US
Date formed: 14 Feb 2020 - 18 Jul 2022
Document Number: P20000013384
Address: 7714 North Kendall Drive, Miami, FL, 33156, US
Date formed: 14 Feb 2020
Document Number: L20000044558
Address: 7970 SW 120 ST, MIAMI, FL, 33156, US
Date formed: 13 Feb 2020
Document Number: P20000012968
Address: 11767 S DIXIE HWY, SUITE 478, PINECREST, FL, 33156, US
Date formed: 13 Feb 2020 - 27 Aug 2021
Document Number: P20000015147
Address: 6989 SW 125 STREET, MIAMI, FL, 33156
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: P20000015324
Address: 7360 SW 90 STREET, MIAMI, FL, 33156, US
Date formed: 13 Feb 2020
Document Number: L20000051197
Address: 7300 N KENDALL DR, 204, MIAMI, FL, 33156, US
Date formed: 13 Feb 2020 - 27 Sep 2024
Document Number: L20000050825
Address: 7350 SW 89TH ST., 819, MIAMI, FL, 33156, US
Date formed: 13 Feb 2020
Document Number: L20000050466
Address: 8940 SW 67 AVE, PINECREST, FL, 33156
Date formed: 13 Feb 2020 - 24 Sep 2021
Document Number: L20000049895
Address: 6600 SW 116th St, MIAMI, FL, 33156, US
Date formed: 12 Feb 2020
Document Number: P20000014613
Address: 9620 SW 72 COURT, MIAMI, FL, 33156, US
Date formed: 12 Feb 2020 - 08 May 2021
Document Number: L20000047841
Address: 12840 SW 84TH AVENUE RD, MIAMI, FL, 33156, US
Date formed: 11 Feb 2020 - 27 Apr 2021
Document Number: L20000047921
Address: 7685 SW 104TH STREET, SUITE 200, MIAMI, FL, 33156, US
Date formed: 11 Feb 2020
Document Number: L20000048885
Address: 460 Leucadendra Dr, Coral Gables, FL, 33156, US
Date formed: 11 Feb 2020
Document Number: P20000014504
Address: 9700 S DIXIE HWY, 930, MIAMI, FL, 33156, US
Date formed: 11 Feb 2020
Document Number: P20000011733
Address: 8305 S.W. 116 ST, MIAMI, FL, 33156, US
Date formed: 11 Feb 2020 - 27 Sep 2024
Document Number: P20000014035
Address: 8950 SW 74 CT, SUITE 2201, MIAMI, FL, 33156
Date formed: 10 Feb 2020 - 27 Sep 2024
Document Number: L20000047335
Address: 7951 SW 104TH ST, D109, MIAMI, FL, 33156
Date formed: 10 Feb 2020 - 24 Sep 2021