Document Number: L15000158081
Address: 13105 NE 2ND AVE, NORTH MIAMI, FL, 33161
Date formed: 16 Sep 2015 - 23 Sep 2016
Document Number: L15000158081
Address: 13105 NE 2ND AVE, NORTH MIAMI, FL, 33161
Date formed: 16 Sep 2015 - 23 Sep 2016
Document Number: L15000157721
Address: 11098 BISCAYNE BOULEVARD, MIAMI, FL, 33161, US
Date formed: 16 Sep 2015 - 28 Sep 2018
Document Number: P15000075256
Address: 795 NE 125TH STREET, NORTH MIAMI, FL, 33161, US
Date formed: 16 Sep 2015
Document Number: L15000157101
Address: 12601 GRIFFING BLVD, MIAMI, FL, 33161, US
Date formed: 15 Sep 2015 - 04 Feb 2016
Document Number: P15000076157
Address: 890 NE 149 STREET, MIAMI, FL, 33161
Date formed: 14 Sep 2015 - 23 Sep 2016
Document Number: L15000156029
Address: 12221 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US
Date formed: 14 Sep 2015 - 23 Sep 2016
Document Number: L15000156018
Address: 12221 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US
Date formed: 14 Sep 2015 - 23 Sep 2016
Document Number: L15000156023
Address: 12221 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US
Date formed: 14 Sep 2015 - 23 Sep 2016
Document Number: P15000076030
Address: 1465 NE 123rd Street, North Miami, FL, 33161, US
Date formed: 14 Sep 2015 - 25 Sep 2020
Document Number: P15000075753
Address: 155 NE 129 ST #6, NORTH MIAMI, FL, 33161, US
Date formed: 11 Sep 2015 - 23 Sep 2016
Document Number: P15000075970
Address: 940 NE 120TH ST, BISCAYNE PARK, FL, 33161, US
Date formed: 11 Sep 2015 - 23 Sep 2016
Document Number: N15000008877
Address: 10834 NE 3RD COURT, MIAMI, FL, 33161, US
Date formed: 11 Sep 2015 - 22 Sep 2023
Document Number: L15000152922
Address: 12500 NE 15TH AVENUE, #315, MIAMI, FL, 33161, US
Date formed: 11 Sep 2015 - 23 Sep 2016
Document Number: L15000155037
Address: 10800 BISCAYNE BLVD., SUITE 820, MIAMI, FL, 33161, US
Date formed: 10 Sep 2015 - 23 Sep 2016
Document Number: P15000075666
Address: 461 NE 119TH STREET, BISCAYNE PARK, FL, 33161, US
Date formed: 10 Sep 2015
Document Number: P15000075544
Address: 1045 NE 146TH STREET, N MIAMI, FL, 33161, US
Date formed: 10 Sep 2015 - 27 Sep 2024
Document Number: P15000076684
Address: 545 NE 127 STREET, N. MIAMI, FL, 33161
Date formed: 09 Sep 2015 - 22 Sep 2017
Document Number: P15000075159
Address: 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161, US
Date formed: 09 Sep 2015 - 22 Sep 2017
Document Number: L15000154258
Address: 10800 BISCAYNE BLVD., SUITE 820, MIAMI, FL, 33161
Date formed: 09 Sep 2015 - 25 Sep 2020
Document Number: L15000153843
Address: 491 NE 110 st, MIAMI, FL, 33161, US
Date formed: 09 Sep 2015 - 29 May 2018
Document Number: P15000075201
Address: 10701 Biscayne Boulevard, North Miami, FL, 33161, US
Date formed: 09 Sep 2015
Document Number: L15000154010
Address: 921 NE 108TH STREET, BISCAYNE PARK, FL, 33161
Date formed: 09 Sep 2015 - 23 Sep 2016
Document Number: L15000150968
Address: 1470 NE 123RD ST, NORTH MIAMI, FL, 33161, US
Date formed: 09 Sep 2015 - 26 Apr 2020
Document Number: P15000073871
Address: 1325 NE 127TH ST #5, MIAMI, FL, 33161, US
Date formed: 09 Sep 2015 - 25 Sep 2020
Document Number: L15000153639
Address: 1251 N.E. 108 STREET, 307, MIAMI, FL, 33161
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: P15000074925
Address: 12505 W DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: P15000074960
Address: 650 NE 149 ST, 502 F, NORTH MIAMI, FL, 33161
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: L15000152307
Address: 12625 NE 14TH AVE, NORTH MIAMI, FL, 33161, US
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: L15000151936
Address: 625 NE 130 ST, MIAMI, FL, 33161
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: L15000151796
Address: 11910 NE 16 AVENUNUE, 206, MIAMI, FL, 33161
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: P15000074132
Address: 880 NE 125 ST, NORTH MIAMI, FL, 33161
Date formed: 03 Sep 2015 - 25 Sep 2020
Document Number: P15000073644
Address: 1245 NE 145TH ST, MIAMI, FL, 33161
Date formed: 02 Sep 2015 - 03 Mar 2016
Document Number: L15000149769
Address: 11572 NE 13 AVE, MIAMI, FL, 33161
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000150005
Address: 12495 NE 8th Ave, MIAMI, FL, 33161, US
Date formed: 01 Sep 2015 - 24 Nov 2018
Document Number: P15000073420
Address: 1560 NE 127 STREET, # 101, NORTH MIAMI, FL, 33161
Date formed: 01 Sep 2015
Document Number: P15000073390
Address: 12490 NE 7th Avenue, North Miami, FL, 33161, US
Date formed: 01 Sep 2015 - 23 Sep 2022
Document Number: L15000149712
Address: 10800 BISCAYNE BLVD, SUITE 820, NORTH MIAMI, FL, 33161, US
Date formed: 01 Sep 2015 - 23 Sep 2016
Document Number: L15000149710
Address: 10800 BISCAYNE BLVD, NORTH MIAMI, FL, 33161, US
Date formed: 01 Sep 2015 - 27 Sep 2019
Document Number: P15000073062
Address: 1200 NE 144th ST, MIAMI, FL, 33161, US
Date formed: 31 Aug 2015
Document Number: P15000072966
Address: 668 NE 128TH STREET, NORTH MIAMI, FL, 33161, US
Date formed: 31 Aug 2015 - 23 Sep 2016
Document Number: P15000072945
Address: 14301 NE 5TH AVE, NORTH MIAMI, FL, 33161, UN
Date formed: 31 Aug 2015 - 23 Sep 2016
Document Number: P15000072915
Address: 12301 NE 6TH AVE, MIAMI, FL, 33161, US
Date formed: 31 Aug 2015 - 10 Mar 2017
Document Number: L15000148971
Address: 696 NE 125TH STREET, NORTH MIAMI, FL, 33161
Date formed: 31 Aug 2015 - 23 Sep 2016
Document Number: N15000008400
Address: 135 NE 132ND TERRACE, MIAMI, FL, 33161
Date formed: 31 Aug 2015 - 23 Sep 2016
Document Number: L15000148206
Address: 11098 BISCAYNE BLVD., # 308, MIAMI, FL, 33161, US
Date formed: 28 Aug 2015 - 07 Feb 2022
Document Number: L15000147628
Address: 1480 NE 131st, NMB, FL, 33161, US
Date formed: 28 Aug 2015 - 11 Jan 2023
Document Number: L15000148061
Address: 210 NE 122ND ST, NORTH MIAMI, 33161
Date formed: 28 Aug 2015 - 23 Sep 2016
Document Number: L15000147482
Address: 767 NE 114 st, Biscayne Park, FL, 33161, US
Date formed: 27 Aug 2015 - 27 Sep 2024
Document Number: L15000147243
Address: 11098 BISCAYNE BLVD, MIAMI, FL, 33161, US
Date formed: 27 Aug 2015 - 01 May 2022
Document Number: L15000147020
Address: 145 NE 110 ST, MIAMI, FL, 33161
Date formed: 27 Aug 2015 - 23 Sep 2016