Document Number: L15000164552
Address: 2213 SW 153RD PATH, MIAMI, FL, 33185, UN
Date formed: 28 Sep 2015 - 25 Sep 2020
Document Number: L15000164552
Address: 2213 SW 153RD PATH, MIAMI, FL, 33185, UN
Date formed: 28 Sep 2015 - 25 Sep 2020
Document Number: P15000079812
Address: 2532 SW 156 CT, MIAMI, FL, 33185
Date formed: 28 Sep 2015 - 23 Sep 2016
Document Number: L15000163322
Address: 5431 SW 152 PL. CR., MIAMI, FL, 33185, UN
Date formed: 25 Sep 2015 - 22 Sep 2017
Document Number: L15000167792
Address: 14952 SW 40 STREET, MIAMI, FL, 33185, US
Date formed: 24 Sep 2015 - 13 Jun 2020
Document Number: P15000079365
Address: 15130 S.W. 72 ST., MIAMI ,, FL, 33185, US
Date formed: 24 Sep 2015
Document Number: L15000162764
Address: 2423 SW 147 AVE, NO 157, MIAMI, FL, 33185
Date formed: 24 Sep 2015 - 02 Jan 2018
Document Number: L15000162375
Address: 15379 SW 24th ST, MIAMI, FL, 33185, US
Date formed: 24 Sep 2015
Document Number: N15000009301
Address: 14850 COTTONWOOD CIRCLE, MIAMI, FL, 33185
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000161777
Address: 14817 SW 32 STREET, MIAMI, FL, 33185
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: N15000009282
Address: 14937 SW 38 TER, MIAMI, FL, 33185
Date formed: 23 Sep 2015 - 23 Oct 2015
Document Number: P15000078852
Address: 4859 SW 152 CT, MIAMI, FL, 33185, US
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000162101
Address: 4855 SW 148 CT, MIAMI, FL, 33185, US
Date formed: 23 Sep 2015 - 23 Sep 2016
Document Number: L15000161643
Address: 15501 Sw 21 terr, MIAMI, FL, 33185, US
Date formed: 23 Sep 2015
Document Number: P15000078521
Address: 5534 SW 162 PL, MIAMI, FL, 33185, US
Date formed: 22 Sep 2015 - 23 Sep 2016
Document Number: L15000160635
Address: 3365 SW 152 PL, MIAMI, FL, 33185
Date formed: 22 Sep 2015 - 23 Sep 2022
Document Number: L15000161014
Address: 4671 SW 153 PLACE, MIAMI, FL, 33185, US
Date formed: 22 Sep 2015 - 23 Sep 2016
Document Number: L15000161531
Address: 4531 SW 162 CT., MIAMI, FL, 33185
Date formed: 22 Sep 2015 - 23 Sep 2016
Document Number: P15000078105
Address: 15474 SW 42nd TERR, MIAMI, FL, 33185, US
Date formed: 21 Sep 2015 - 24 Sep 2021
Document Number: L15000160683
Address: 4334 SW 147 PLACE, MIAMI, FL, 33185, US
Date formed: 21 Sep 2015 - 23 Sep 2022
Document Number: L15000160169
Address: 15315 SW 31ST TERR., MIAMI, FL, 33185
Date formed: 21 Sep 2015
Document Number: L15000159849
Address: 4234 SW 152nd Ave. #115, Miami, FL, 33185, US
Date formed: 21 Sep 2015 - 25 Sep 2020
Document Number: L15000159395
Address: 4421 SW 161 PATH, MIAMI, FL, 33185
Date formed: 18 Sep 2015 - 23 Sep 2016
Document Number: L15000158566
Address: 14850 SW 38TH LN, MIAMI, FL, 33185, US
Date formed: 17 Sep 2015
Document Number: L15000158564
Address: 14850 SW 38TH LN, MIAMI, FL, 33185, US
Date formed: 17 Sep 2015
Document Number: L15000158853
Address: 2448 SW 147 PATH, MIAMI, FL, 33185
Date formed: 17 Sep 2015 - 23 Sep 2016
Document Number: P15000075282
Address: 3103 SW 147 PL, MIAMI, FL, 33185, US
Date formed: 16 Sep 2015 - 28 Sep 2018
Document Number: L15000156807
Address: 16207 SW 44 LN, MIAMI, FL, 33185
Date formed: 15 Sep 2015 - 23 Sep 2016
Document Number: P15000076633
Address: 4429 SW 147TH COURT, MIAMI, FL, 33185, US
Date formed: 15 Sep 2015 - 23 Sep 2016
Document Number: P15000076301
Address: 5227 SW 152 CT, MIAMI, FL, 33185, US
Date formed: 14 Sep 2015
Document Number: L15000153438
Address: 15561 SW 48TH STREET, MIAMI, FL, 33185, US
Date formed: 14 Sep 2015 - 25 Sep 2020
Document Number: L15000155468
Address: 3091 SW 153RD PATH, Miami, FL, 33185, US
Date formed: 11 Sep 2015
Document Number: L15000155438
Address: MAZAL REAL ESTATE, LLC, 2423 SW 147TH AVENUE, MIAMI, FL, 33185, US
Date formed: 11 Sep 2015 - 22 Sep 2023
Document Number: L15000155692
Address: 4001 SW 152 AVE, MIAMI, FL, 33185, US
Date formed: 11 Sep 2015 - 16 Mar 2022
Document Number: P15000075760
Address: 15631 SW 51 TERRACE, MIAMI, FL, 33185, US
Date formed: 11 Sep 2015 - 23 Sep 2016
Document Number: P15000074313
Address: 5436 SW 148th Pl, MIAMI, FL, 33185, US
Date formed: 11 Sep 2015
Document Number: L15000154948
Address: 14850 SW 26TH ST, 106, MIAMI, FL, 33185, US
Date formed: 10 Sep 2015 - 25 Sep 2020
Document Number: P15000075612
Address: 3463 SW 150TH CT, MIAMI, FL, 33185
Date formed: 10 Sep 2015 - 23 Sep 2016
Document Number: P15000073940
Address: 5443 SW 151 PLACE, MIAMI, FL, 33185
Date formed: 10 Sep 2015 - 23 Sep 2016
Document Number: P15000075304
Address: 2720 SW 156 PLACE, MIAMI, FL, 33185
Date formed: 09 Sep 2015 - 23 Sep 2016
Document Number: L15000154348
Address: 2423 SW 147th Ave, Miami, FL, 33185, US
Date formed: 09 Sep 2015
Document Number: L15000154295
Address: 2061 SW 150TH AVE, MIAMI, FL, 33185
Date formed: 09 Sep 2015 - 23 Sep 2016
Document Number: P15000076687
Address: 4634 SW 164 CT, MIAMI, FL, 33185
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: P15000074762
Address: 4838 S.W 152ND AVE, MIAMI, FL, 33185
Date formed: 08 Sep 2015 - 23 Sep 2016
Document Number: L15000149959
Address: 3002 SW 148 PLACE, MIAMI, FL, 33185
Date formed: 08 Sep 2015 - 22 Sep 2017
Document Number: L15000153479
Address: 16350 SW 50TH TERRACE, MIAMI, FL, 33185
Date formed: 04 Sep 2015
Document Number: P15000074331
Address: 5120 SW 149TH PLACE, MIAMI, FL, 33185
Date formed: 04 Sep 2015 - 23 Sep 2016
Document Number: L15000152115
Address: 5120 SW 159 AVE, MIAMI, FL, 33185
Date formed: 04 Sep 2015
Document Number: L15000151646
Address: 15379 SW 31 TERRACE, MIAMI, FL, 33185, US
Date formed: 03 Sep 2015
Document Number: L15000150888
Address: 14924 SW 18TH TER, MIAMI, FL, 33185
Date formed: 03 Sep 2015 - 23 Sep 2016
Document Number: L15000151057
Address: 4264 SW 164 CT, MIAMI, FL, 33185, US
Date formed: 03 Sep 2015 - 22 Sep 2017