Document Number: P19000074375
Address: 8562 NW 56 STREET, DORAL, FL, 33166
Date formed: 03 Oct 2019 - 22 Sep 2023
Document Number: P19000074375
Address: 8562 NW 56 STREET, DORAL, FL, 33166
Date formed: 03 Oct 2019 - 22 Sep 2023
Document Number: L19000239561
Address: 432 PALMETTO DR, MIAMI SPRINGS, FL, 33166, US
Date formed: 03 Oct 2019 - 24 Sep 2021
Document Number: P19000077453
Address: 333 S Royal Poinciana Blvd, Miami Springs, FL, 33166, US
Date formed: 02 Oct 2019
Document Number: L19000248349
Address: 3901 NW 79TH AVE SUITE 245 #868, MIAMI, FL, 33166, US
Date formed: 02 Oct 2019 - 04 Aug 2022
Document Number: P19000077228
Address: 8578 NW 93rd Street, MEDLEY, FL, 33166, US
Date formed: 02 Oct 2019
Document Number: L19000248568
Address: 4740 NW 84TH CIRCLE, UNIT #43, DORAL, FL, 33166
Date formed: 02 Oct 2019 - 24 Sep 2021
Document Number: L19000247788
Address: 8443 NW 68th STREET, MIAMI, FL, 33166, US
Date formed: 02 Oct 2019 - 23 Sep 2022
Document Number: L19000248617
Address: 8095 NW 64TH ST, MIAMI, FL, 33166, US
Date formed: 02 Oct 2019 - 27 Sep 2024
Document Number: L19000248606
Address: 8333 NW 53RD ST STE 450, DORAL, FL, 33166, US
Date formed: 02 Oct 2019
Document Number: L19000248306
Address: 7180 NW 84TH AVENUE, MIAMI, FL, 33166
Date formed: 02 Oct 2019 - 24 Sep 2021
Document Number: L19000248325
Address: 3901 NW 79TH AVE SUITE 245 #866, MIAMI, FL, 33166, US
Date formed: 02 Oct 2019 - 23 Sep 2022
Document Number: L19000248185
Address: 7215 NW 41 Street Unit A, Medley, FL, 33166, US
Date formed: 02 Oct 2019
Document Number: L19000247715
Address: 8350 NW 52nd Ter, STE 301, Doral, FL, 33166, US
Date formed: 02 Oct 2019 - 22 Sep 2023
Document Number: L19000248341
Address: 7933 NW 64TH ST, MIAMI, FL, 33166, US
Date formed: 02 Oct 2019 - 25 Sep 2020
Document Number: L19000247672
Address: 7601 NW 68TH STREET, 113, MIAMI, FL, 33166
Date formed: 02 Oct 2019 - 25 Sep 2020
Document Number: P19000074203
Address: 9090 nw South River Dr, Medley, FL, 33166, US
Date formed: 02 Oct 2019
Document Number: L19000246813
Address: 8200 NW 41 STREET SUITE 200, DORAL, FL, 33166
Date formed: 01 Oct 2019 - 27 Sep 2024
Document Number: L19000246530
Address: 8538 NW 72ND ST, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019 - 25 Sep 2020
Document Number: P19000077048
Address: 7911 NW 72ND AVE STE 105, MEDLEY, FL, 33166, US
Date formed: 01 Oct 2019 - 25 Sep 2020
Document Number: P19000077005
Address: 3901 NW 79TH AVE SUITE 245 #860, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019 - 24 Sep 2021
Document Number: P19000076934
Address: 8327 NW 68TH ST, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019
Document Number: P19000077002
Address: 6621 NW 84th Avenue, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019 - 22 Sep 2023
Document Number: P19000077091
Address: 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019 - 24 Sep 2021
Document Number: L19000247227
Address: 7950 NW 53 ST., 337, DORAL, FL, 33166, US
Date formed: 01 Oct 2019 - 23 Sep 2022
Document Number: L19000247444
Address: 7970 NW 71 ST, MIAMI, FL, 33166
Date formed: 01 Oct 2019 - 25 Sep 2020
Document Number: L19000246596
Address: 3901 NW 79TH AVE SUITE 245 #859, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019 - 25 Sep 2020
Document Number: L19000246586
Address: 3901 NW 79TH AVE SUITE 245 #858, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019 - 29 Jan 2020
Document Number: L19000246633
Address: 6709 NW 87 AVE, DORAL, FL, 33166, US
Date formed: 01 Oct 2019 - 22 Sep 2023
Document Number: L19000246553
Address: 160 FLAGLER DRIVE, MIAMI SPRINGS, FL, 33166, US
Date formed: 01 Oct 2019 - 25 Sep 2020
Document Number: L19000239156
Address: 7377 NW 54th St, MIAMI, FL, 33166, US
Date formed: 01 Oct 2019
Document Number: P19000076659
Address: 4924 NW 83RD PATH, DORAL, FL, 33166, US
Date formed: 30 Sep 2019
Document Number: P19000076672
Address: 257 NORTH ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
Date formed: 30 Sep 2019 - 24 Sep 2021
Document Number: L19000245749
Address: 7950 NW 53RD STREET, 337, MIAMI, FL, 33166, US
Date formed: 30 Sep 2019 - 25 Sep 2020
Document Number: L19000246288
Address: 3901 NW 79TH AVE SUITE 245 #848, MIAMI, FL, 33166, US
Date formed: 30 Sep 2019 - 25 Sep 2020
Document Number: L19000246166
Address: 3901 NW 79TH AVE SUITE 245 #857, MIAMI, FL, 33166, US
Date formed: 30 Sep 2019 - 25 Sep 2020
Document Number: P19000076531
Address: 7946 NW 66TH ST, MIAMI, FL, 33166, US
Date formed: 30 Sep 2019
Document Number: L19000245108
Address: 7864 NW 62nd St, Miami, FL, 33166, US
Date formed: 30 Sep 2019 - 22 Sep 2023
Document Number: L19000245246
Address: 4700 NW 84TH AVENUE, 48, DORAL, FL, 33166, US
Date formed: 30 Sep 2019 - 25 Sep 2020
Document Number: P19000073907
Address: 1120 PLOVER AVE, MIAMI SPRINGS, FL, 33166, US
Date formed: 30 Sep 2019 - 25 Sep 2020
Document Number: L19000237135
Address: 6929 NW 46 ST, MIAMI, FL, 33166, US
Date formed: 30 Sep 2019 - 27 Dec 2023
Document Number: L19000237171
Address: 6929 NW 46 ST, MIAMI, FL, 33166, US
Date formed: 30 Sep 2019 - 28 Sep 2023
Document Number: P19000076379
Address: 5220 NW 72ND AVE, bay 11, MIAMI, FL, 33166, US
Date formed: 27 Sep 2019 - 22 Sep 2023
Document Number: L19000244929
Address: 109 CARLISLE DRIVE, MIAMI SPRINGS, FL, 33166
Date formed: 27 Sep 2019 - 23 Sep 2022
Document Number: P19000076148
Address: 709 CURTIS PARKWAY, # 21, MIAMI SPRINGS, FL, 33166, US
Date formed: 27 Sep 2019 - 25 Sep 2020
Document Number: L19000244937
Address: 109 CARLISLE DRIVE, MIAMI SPRINGS, FL, 33166
Date formed: 27 Sep 2019
Document Number: P19000076336
Address: 7401 NW 54 ST., MIAMI, FL, 33166, US
Date formed: 27 Sep 2019
Document Number: L19000244945
Address: 8255 LAKE DR, APT 206, DORAL, FL, 33166
Date formed: 27 Sep 2019
Document Number: L19000244913
Address: 109 CARLISLE DRIVE, MIAMI SPRINGS, FL, 33166
Date formed: 27 Sep 2019
Document Number: L19000244622
Address: 3901 NW 79TH AVE SUITE 245 #853, MIAMI, FL, 33166, US
Date formed: 27 Sep 2019 - 23 Sep 2022
Document Number: L19000244502
Address: 5159 NW 74th AVE, MIAMI, FL, 33166, US
Date formed: 27 Sep 2019 - 07 May 2024