MITCHELL INTERNATIONAL REALTY - History of Changes


DateDescription
2024-03-22 delete address 11855 SW 60th Ave, Pinecrest, FL , 33156
2024-03-22 delete address 1541 Sunset Drive, Suite 302 Coral Gables, FL 33143
2024-03-22 delete address 19112 Fisher Island Dr # 19112, Fisher Island, FL , 33109
2024-03-22 delete address 5745 SW 94th St, Pinecrest, FL , 33156
2024-03-22 delete address 6911 VALENCIA DR, Fisher Island, FL , 33109
2024-03-22 delete address 8955 SW 63rd Ct, Pinecrest, FL , 33156
2024-03-22 insert address 1550 Madruga Avenue, Suite 405 Coral Gables, FL 33146
2024-03-22 insert address 6 Fisher Island # 703, Fisher Island, FL , 33109
2024-03-22 insert address 6 Fisher Island Dr # 504C, Fisher Island, FL , 33109
2024-03-22 insert address 6 Fisher Island Drive # 305, Fisher Island, FL , 33109
2024-03-22 insert address 6060 SW 120th St, Pinecrest, FL , 33156
2024-03-22 insert address 6080 SW 104th St, Pinecrest, FL , 33156
2024-03-22 insert address 9050 SW 63rd Ct, Pinecrest, FL , 33156
2024-03-22 update primary_contact 1541 Sunset Drive, Suite 302 Coral Gables, FL 33143 => 1550 Madruga Avenue, Suite 405 Coral Gables, FL 33146
2023-10-09 delete address 10860 SW 67th Court, Pinecrest, FL , 33156
2023-10-09 delete address 2331 Fisher Island Dr # 4301, Fisher Island, FL , 33109
2023-10-09 insert address 11500 SW 60th Ave, Pinecrest, FL , 33156
2023-10-09 insert address 19112 Fisher Island Dr # 19112, Fisher Island, FL , 33109
2023-10-09 insert address 19216 Fisher Island Dr # 19216, Fisher Island, FL , 33109
2023-09-06 delete address 1003 Links Drive, Fisher Island, FL , 33109
2023-09-06 delete address 1004 Links Drive, Fisher Island, FL , 33109
2023-09-06 delete address 10860 SW 67th Ct, Pinecrest, FL , 33156
2023-09-06 delete address 6250 SW 98th St, Pinecrest, FL , 33156
2023-09-06 delete address 9050 SW 63rd Ct, Pinecrest, FL , 33156
2023-09-06 insert address 10860 SW 67th Court, Pinecrest, FL , 33156
2023-09-06 insert address 2523 Fisher Island Drive # 6203, Fisher Island, FL , 33109
2023-09-06 insert address 6300 Moss Ranch Rd, Pinecrest, FL , 33156
2023-09-06 insert address 6371 SW 107th St, Pinecrest, FL , 33156
2023-07-03 delete address 2422 FISHER ISLAND DR # 5202A, Fisher Island, FL , 33109
2023-06-01 delete address 12500 SW 64th Ave, Pinecrest, FL , 33156
2023-06-01 delete address 7141 Fisher Island Dr # 7141, Fisher Island, FL , 33109
2023-06-01 delete address 9505 SW 63rd Ct, Pinecrest, FL , 33156
2023-06-01 insert address 6220 SW 92nd St, Pinecrest, FL , 33156
2023-06-01 insert address 9050 SW 63rd Ct, Pinecrest, FL , 33156
2023-04-16 delete address 10391 SW 64 AVE, Pinecrest, FL , 33156
2023-04-16 delete address 6600 SW 112th St, Pinecrest, FL , 33156
2023-04-16 delete address 8825 SW 64 Ct, Pinecrest, FL , 33156
2023-04-16 insert address 10860 SW 67th Ct, Pinecrest, FL , 33156
2023-04-16 insert address 12500 SW 64th Ave, Pinecrest, FL , 33156
2023-04-16 insert address 5745 SW 94th St, Pinecrest, FL , 33156
2023-03-16 delete address 10700 SW 60th Ave, Pinecrest, FL , 33156
2023-03-16 delete address 5996 SW 102nd St, Pinecrest, FL , 33156
2023-03-16 delete address 6371 SW 107th St, Pinecrest, FL , 33156
2023-03-16 insert address 8825 SW 64 Ct, Pinecrest, FL , 33156
2023-03-16 insert address 8955 SW 63rd Ct, Pinecrest, FL , 33156
2023-03-16 insert address 9505 SW 63rd Ct, Pinecrest, FL , 33156
2023-02-12 delete address 12100 SW 64th Ave, Pinecrest, FL , 33156
2023-02-12 insert address 10700 SW 60th Ave, Pinecrest, FL , 33156
2022-10-09 delete address 6175 SW 128th St, Pinecrest, FL , 33156
2022-10-09 delete address 9601 SW 67th Ave, Pinecrest, FL , 33156
2022-10-09 insert address 6600 SW 112th St, Pinecrest, FL , 33156
2022-10-09 insert address 6700 SW 132nd St, Pinecrest, FL , 33156
2022-09-07 delete address 6300 Moss Ranch Rd, Pinecrest, FL , 33156
2022-09-07 delete address 6350 SW 107th St, Pinecrest, FL , 33156
2022-09-07 delete address 6700 SW 132nd St, Pinecrest, FL , 33156
2022-09-07 delete address 9800 SW 60th Ct, Pinecrest, FL , 33156
2022-09-07 insert address 11900 SW 68th Ct, Pinecrest, FL , 33156
2022-09-07 insert address 12100 SW 64th Ave, Pinecrest, FL , 33156
2022-09-07 insert address 6155 SW 106th St, Pinecrest, FL , 33156
2022-09-07 insert address 6371 SW 107th St, Pinecrest, FL , 33156
2022-07-08 delete address 11700 SW 77th Ave, Pinecrest, FL , 33156
2022-07-08 delete address 12505 Vista Ln, Pinecrest, FL , 33156
2022-07-08 delete address 6430 Chapman Field Dr, Pinecrest, FL , 33156
2022-07-08 delete address 7450 SW 104th St, Pinecrest, FL , 33156
2022-07-08 insert address 11855 SW 60th Ave, Pinecrest, FL , 33156
2022-07-08 insert address 6175 SW 128th St, Pinecrest, FL , 33156
2022-07-08 insert address 6700 SW 132nd St, Pinecrest, FL , 33156
2022-07-08 insert address 9800 SW 60th Ct, Pinecrest, FL , 33156
2022-06-08 delete address 6751 SW 106th St, Pinecrest, FL , 33156
2022-06-08 delete address 7860 SW 115th St, Pinecrest, FL , 33156
2022-06-08 delete address 9701 SW 69th Ave, Pinecrest, FL , 33156
2022-06-08 insert address 10391 SW 64 AVE, Pinecrest, FL , 33156
2022-06-08 insert address 6350 SW 107th St, Pinecrest, FL , 33156
2022-06-08 insert address 7450 SW 104th St, Pinecrest, FL , 33156
2022-05-08 delete address 12520 SW 63rd Ave, Pinecrest, FL , 33156
2022-05-08 delete address 12850 SW 60th Ave, Pinecrest, FL , 33156
2022-05-08 delete address 13120 Old Cutler Rd, Pinecrest, FL , 33156
2022-05-08 delete address 5995 SW 97th St, Pinecrest, FL , 33156
2022-05-08 delete address 6540 SW 123rd St, Pinecrest, FL , 33156
2022-05-08 delete address 7480 SW 100th St, Pinecrest, FL , 33156
2022-05-08 delete address 8875 SW 61st Ct, Pinecrest, FL , 33156
2022-05-08 delete address 8950 SW 62nd Ct, Pinecrest, FL , 33156
2022-05-08 insert address 10700 SW 60th Ave, Pinecrest, FL , 33156
2022-05-08 insert address 11700 SW 77th Ave, Pinecrest, FL , 33156
2022-05-08 insert address 12505 Vista Ln, Pinecrest, FL , 33156
2022-05-08 insert address 6300 Moss Ranch Rd, Pinecrest, FL , 33156
2022-05-08 insert address 6430 Chapman Field Dr, Pinecrest, FL , 33156
2022-05-08 insert address 6751 SW 106th St, Pinecrest, FL , 33156
2022-05-08 insert address 9601 SW 67th Ave, Pinecrest, FL , 33156
2022-05-08 insert address 9701 SW 69th Ave, Pinecrest, FL , 33156
2021-12-09 delete address 5800 SW 105th St, Pinecrest, FL , 33156
2021-12-09 delete address 6555 SW 102nd St, Pinecrest, FL , 33156
2021-12-09 delete address 6650 SW 106th St, Pinecrest, FL , 33156
2021-12-09 delete address 9700 W Suburban Dr, Pinecrest, FL , 33156
2021-12-09 delete person Alejandra Di Mise
2021-12-09 delete person Cristina Ghezzi
2021-12-09 insert address 12900 SW 63rd Ave, Pinecrest, FL , 33156
2021-12-09 insert address 13120 Old Cutler Rd, Pinecrest, FL , 33156
2021-12-09 insert address 6540 SW 123rd St, Pinecrest, FL , 33156
2021-12-09 insert address 8875 SW 61st Ct, Pinecrest, FL , 33156
2021-07-11 delete address 10830 SW 69th Ave, Pinecrest, FL , 33156
2021-07-11 delete address 12625 SW 78th Ave, Pinecrest, FL , 33156
2021-07-11 delete address 6220 SW 92nd St, Pinecrest, FL , 33156
2021-07-11 insert address 6297 SW 102nd St, Pinecrest, FL , 33156
2021-07-11 insert address 6650 SW 106th St, Pinecrest, FL , 33156
2021-07-11 insert address 7860 SW 115th St, Pinecrest, FL , 33156
2021-06-09 delete address 6775 SW 102nd Ter, Pinecrest, FL , 33156
2021-06-09 delete address 9121 SW 62 Ct, Pinecrest, FL , 33156
2021-06-09 delete address 9360 SW 59th Ave, Pinecrest, FL , 33156
2021-06-09 delete address 9755 SW 67th Ave, Pinecrest, FL , 33156
2021-06-09 delete address 9840 SW 60 Court, Pinecrest, FL , 33156
2021-06-09 delete source_ip 206.191.140.42
2021-06-09 insert address 10900 SW 62nd Ave, Pinecrest, FL , 33156
2021-06-09 insert address 12550 Pine Needle Ln, Pinecrest, FL , 33156
2021-06-09 insert address 12625 SW 78th Ave, Pinecrest, FL , 33156
2021-06-09 insert address 5700 SW 91 Street, Pinecrest, FL , 33156
2021-06-09 insert address 6220 SW 92nd St, Pinecrest, FL , 33156
2021-06-09 insert source_ip 198.71.62.212
2021-04-16 insert index_pages_linkeddomain goo.gl
2021-04-16 insert index_pages_linkeddomain instagram.com
2021-02-22 update person_description Betty Mitchell => Betty Mitchell
2020-10-07 insert address 300 S Pointe Drive Unit 903, Miami Beach, FL 33139
2020-10-07 update person_description Betty Mitchell => Betty Mitchell
2020-07-10 update person_description Betty Mitchell => Betty Mitchell
2020-06-03 delete email dp..@miamihome.com
2020-06-03 insert email dp..@mirbiscayne.com
2019-11-27 delete address 11205 South Dixie Highway, Suite 201 Pinecrest, FL 33156
2019-11-27 insert address 1541 Sunset Drive, Suite 302 Coral Gables, FL 33143
2019-11-27 update primary_contact 11205 South Dixie Highway, Suite 201 Pinecrest, FL 33156 => 1541 Sunset Drive, Suite 302 Coral Gables, FL 33143
2018-06-19 delete address 3081 Salzedo Street, Suite 200 Coral Gables, FL 33134
2018-06-19 delete email da..@gmail.com
2018-06-19 insert address 11205 South Dixie Highway, Suite 201 Pinecrest, FL 33156
2018-06-19 insert email cg..@gmail.com
2018-06-19 insert person Cristina Ghezzi
2018-06-19 update primary_contact 3081 Salzedo Street, Suite 200 Coral Gables, FL 33134 => 11205 South Dixie Highway, Suite 201 Pinecrest, FL 33156
2018-04-20 delete email ad..@miamihome.com
2018-04-20 insert email al..@yahoo.com
2016-08-24 update website_status FlippedRobots => OK
2016-08-24 update robots_txt_status www.miamihome.com: 404 => 200
2016-08-05 update website_status OK => FlippedRobots
2016-02-08 update person_title Annie Cepero: Licensed Real Estate Assistant to Betty => Broker Associate and Assistant to Betty Mitchell, Broker
2014-07-07 insert email da..@gmail.com
2014-07-07 update person_title Rick Mitchell: Realtor Associate => Associate; Broker
2014-04-14 insert email al..@yahoo.com
2014-04-14 insert person Alexander Ristl
2013-12-10 insert email li..@gmail.com
2013-12-10 insert person Linette Plasencia
2013-07-12 delete address 7231 Southwest 63rd Avenue, Suite 101 South Miami, FL 33143
2013-07-12 insert address 3081 Salzedo Street, Suite 200 Coral Gables, FL 33134
2013-07-12 update primary_contact 7231 Southwest 63rd Avenue, Suite 101 South Miami, FL 33143 => 3081 Salzedo Street, Suite 200 Coral Gables, FL 33134
2013-05-29 insert email dp..@miamihome.com
2013-05-29 insert person David S. Platt