Document Number: L12000007623
Address: 14705 SW 63 CT, CORAL GABLES, FL, 33158, US
Date formed: 17 Jan 2012 - 02 Jul 2012
Document Number: L12000007623
Address: 14705 SW 63 CT, CORAL GABLES, FL, 33158, US
Date formed: 17 Jan 2012 - 02 Jul 2012
Document Number: P12000005219
Address: 13605 FARMER RD, PALMETTO BAY, FL, 33158
Date formed: 13 Jan 2012 - 27 Sep 2013
Document Number: P12000004630
Address: 8600 SW 142 St., MIAMI, FL, 33158, US
Date formed: 13 Jan 2012
Document Number: P12000004216
Address: 13647 DEERING BAY DRIVE, #121, CORAL GABLES, FL, 33158, US
Date formed: 12 Jan 2012 - 25 Sep 2015
Document Number: P12000002011
Address: 7297 SW 146TH ST CIRCLE, PALMETTO BAY, FL, 33158
Date formed: 06 Jan 2012 - 26 Sep 2014
Document Number: L12000002938
Address: 8442 SW 137 STREET, VILLAGE OF PALMETTO BAY, FL, 33158, US
Date formed: 06 Jan 2012 - 24 Sep 2021
Document Number: L12000002668
Address: 14705 SW 63 CT, UNITED STATES (+ 001), CORAL GABLES, FL, 33158, UN
Date formed: 06 Jan 2012 - 02 Jul 2012
Document Number: P12000001567
Address: 13820 SW 82 AVE, MIAMI, FL, 33158
Date formed: 05 Jan 2012 - 26 Sep 2014
Document Number: L12000001399
Address: 14641 SW 78 Avenue, MIAMI, FL, 33158, US
Date formed: 04 Jan 2012 - 25 Sep 2020
Document Number: P12000000313
Address: 13985 SW 72 COURT, MIAMI, FL, 33158
Date formed: 03 Jan 2012 - 26 Sep 2014
Document Number: P12000000223
Address: 8521 SW 145th St, PALMETTO BAY, FL, 33158, US
Date formed: 03 Jan 2012
Document Number: P11000108020
Address: 13637 DEERING BAY DR, APT #211, CORAL GABLES, FL, 33158
Date formed: 23 Dec 2011 - 28 Sep 2012
Document Number: P11000107483
Address: 8445 SW 143 ST, PALMETTO BAY, FL, 33158
Date formed: 21 Dec 2011 - 27 Sep 2013
Document Number: L11000138360
Address: 13633 deering bay drive, ph285, coral gables, FL, 33158, US
Date formed: 08 Dec 2011 - 24 Sep 2021
Document Number: P11000103579
Address: 6835 N. CARTEE ROAD, MIAMI, FL, 33158
Date formed: 05 Dec 2011 - 23 Sep 2016
Document Number: L11000132543
Address: 13801 SW 75 Ave, Palmetto Bay, FL, 33158, US
Date formed: 22 Nov 2011 - 31 Aug 2022
Document Number: L11000129747
Address: 6900 SW 142ND TERRACE, MIAMI, FL, 33158
Date formed: 14 Nov 2011 - 27 Sep 2013
Document Number: L11000128676
Address: 7500 SW 144 st, Palmetto Bay, FL, 33158, US
Date formed: 14 Nov 2011
Document Number: L11000127855
Address: 14075 SW 72ND COURT, PALMETTO BAY, FL, 33158
Date formed: 09 Nov 2011 - 26 Sep 2014
Document Number: L11000124116
Address: 8490 SW 147th TER, MIAMI, FL, 33158, US
Date formed: 01 Nov 2011
Document Number: P11000094004
Address: 6250 Dolphin Dr, Coral Gables, FL, 33158, US
Date formed: 27 Oct 2011
Document Number: L11000121922
Address: 8475 SW 141st Street, Palmetto Bay, FL, 33158, US
Date formed: 25 Oct 2011
Document Number: P11000091657
Address: 14012 SW 85TH STREET, PALMETTO BAY, FL, 33158, US
Date formed: 19 Oct 2011 - 25 Sep 2015
Document Number: L11000118187
Address: 8360 SW 149 DR, PALMETTO BAY, FL, 33158, US
Date formed: 17 Oct 2011 - 23 Sep 2016
Document Number: P11000090412
Address: 13680 Deering Bay Dr, Coral Gables, FL, 33158, US
Date formed: 17 Oct 2011 - 26 Sep 2014
Document Number: L11000111196
Address: 13641 DEERING BAY DR., UNIT #117, MIAMI, FL, 33158
Date formed: 28 Sep 2011 - 28 Sep 2012
Document Number: L11000110506
Address: 8541 SW 150TH TERRACE, PALMETTO BAY, FL, 33158
Date formed: 27 Sep 2011 - 27 Sep 2013
Document Number: L11000110622
Address: 14720 SW 83RD PLACE, MIAMI, FL, 33158, US
Date formed: 27 Sep 2011 - 25 Sep 2020
Document Number: L11000110651
Address: 14720 SW 83RD PLACE, MIAMI, FL, 33158, US
Date formed: 27 Sep 2011 - 22 Jun 2020
Document Number: L11000110033
Address: 14200 SW 67TH AVE, MIAMI, FL, 33158, US
Date formed: 26 Sep 2011 - 23 Sep 2022
Document Number: L11000110062
Address: 14200 SW 67TH AVE, MIAMI, FL, 33158
Date formed: 26 Sep 2011 - 23 Sep 2022
Document Number: L11000109971
Address: 14120 SW 72 AVE, MIAMI, FL, 33158, US
Date formed: 26 Sep 2011
Document Number: P11000083933
Address: 7745 SW 138 TERRACE, PALMETTO BAY, FL, 33158, US
Date formed: 23 Sep 2011 - 27 Sep 2019
Document Number: L11000109195
Address: 13635 DEERING BAY DRIVE, UNIT 264, SUITE 4, CORAL GABLES, FL, 33158
Date formed: 23 Sep 2011 - 11 Jan 2017
Document Number: N11000009008
Address: 8525 SW 147TH STREET, MIAMI, FL, 33158
Date formed: 22 Sep 2011
Document Number: L11000107658
Address: 14441 SW 80 AVENUE, PALMETTO BAY, FL, 33158
Date formed: 20 Sep 2011
Document Number: L11000107268
Address: 8255 SW 148 DRIVE, MIAMI, FL, 33158
Date formed: 20 Sep 2011 - 27 Sep 2019
Document Number: P11000081651
Address: 6410 SW 14TH STREET, CORAL GABLES, FL, 33158
Date formed: 15 Sep 2011 - 28 Sep 2012
Document Number: P11000080612
Address: 13724 SW 79 Court, Palmetto Bay, FL, 33158, US
Date formed: 13 Sep 2011
Document Number: P11000080333
Address: 7110 SW 148 Terrace, Palmetto Bay, FL, 33158, US
Date formed: 12 Sep 2011 - 23 Sep 2016
Document Number: L11000102474
Address: 6205 DOLPHIN DRIVE, CORAL GABLES, FL, 33158
Date formed: 06 Sep 2011 - 28 Sep 2012
Document Number: P11000078351
Address: 13800 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158
Date formed: 06 Sep 2011 - 27 Sep 2013
Document Number: L11000100811
Address: 8523 SW 149 TERRACE, MIAMI, FL, 33158
Date formed: 01 Sep 2011 - 28 Sep 2012
Document Number: P11000077331
Address: 13680 Deering Bay Dr, Coral Gables, FL, 33158, US
Date formed: 31 Aug 2011 - 26 Sep 2014
Document Number: L11000099625
Address: 14200 SW 67TH AVENUE, MIAMI, FL, 33158
Date formed: 30 Aug 2011
Document Number: L11000099180
Address: 13600 SW 67TH AV, PALMETTO BAY, FL, 33158, US
Date formed: 29 Aug 2011 - 28 Sep 2018
Document Number: P11000075813
Address: 7000 SW 146 STREET, MIAMI, FL, 33158
Date formed: 25 Aug 2011 - 28 Sep 2012
Document Number: N11000008043
Address: 14401 Old Cutler Road, Palmetto Bay, FL, 33158, US
Date formed: 24 Aug 2011
Document Number: L11000093486
Address: 13643 DEERING BAY DR., PH 166, CORAL GABLES, FL, 33158, US
Date formed: 15 Aug 2011 - 23 Sep 2016
Document Number: P11000070435
Address: 14250 SW 72 AVENUE, MIAMI, FL, 33158
Date formed: 04 Aug 2011 - 26 Sep 2014