SCCU - History of Changes


DateDescription
2023-03-21 delete address 2333 Salzedo St. Coral Gables, FL 33134
2023-03-21 delete address Bird Road, only 2.6 miles away! Drive-Thru Hours
2023-01-16 delete address Th 8-6, F 8-7 Palm Bay NW
2022-12-16 insert address Bird Road, only 2.6 miles away! Drive-Thru Hours
2022-10-14 delete address Pine Island 8980 State Road 84 Davie, FL 33324
2022-10-14 insert address Pine Island 8980 W State Road 84 Davie, FL 33324
2022-07-14 insert address 2684 LPGA Blvd. Daytona Beach, FL 32124
2022-05-13 insert address 1001 SW 2nd Avenue Boca Raton, FL 33432
2022-05-13 insert address Camino Real 1001 SW 2nd Avenue Boca Raton, FL 33432
2022-02-06 delete address Falcon Avenue 514 Falcon Ave. Bldg 416 Patrick Air Force Base, FL 32925
2022-02-06 insert address 514 Falcon Ave. Bldg 416 Patrick Space Force Base, FL 32925
2021-10-05 delete address 15885 SW 88th Street. Suite #101 Miami, FL 33196
2021-07-29 delete address 1211 S Patrick Drive Patrick Air Force Base, FL 32925
2021-07-29 delete address 1221 Patrick Drive Patrick Air Force Base, FL 32925
2021-07-29 insert address 1211 S Patrick Drive Patrick Space Force Base, FL 32925
2021-07-29 insert address 1221 Patrick Drive Patrick Space Force Base, FL 32925
2021-07-29 insert address 7250 SW 157th Ave Miami, FL 33193
2021-05-27 insert address Calle Ocho 4899 SW 8th Street Miami, FL 33134
2021-04-11 delete address 10800 Pines Blvd. Suite 9 Pembroke Pines, FL 33026
2021-04-11 insert address 10260 Pines Blvd. Pembroke Pines, FL 33026
2021-04-11 insert address 15740 Pines Boulevard Pembroke Pines, FL 33027
2020-06-06 delete address 1495 Airport Blvd. Melbourne, FL 32901
2020-06-06 delete address Th 8-6, F 8-7, Sat 9-1 Palm Bay NW
2020-06-06 insert address 1495 Martin Luther King Blvd. Melbourne, FL 32901
2020-06-06 insert address Th 8-6, F 8-7 Palm Bay NW
2020-05-07 delete address Bird Road 11750 Bird Road Miami, FL 33175
2020-05-07 delete address Th 8-6, F 8-7 Palm Bay NW
2020-05-07 insert address Kendall Regional Medical Center 11750 Bird Road Miami, FL 33175
2020-05-07 insert address Th 8-6, F 8-7, Sat 9-1 Palm Bay NW
2018-04-22 delete address 2150 W 68th St., Suite 101 Hialeah, FL 33016
2018-04-22 insert address 12080 Hialeah Gardens Blvd. Hialeah Gardens, FL 33018
2014-11-04 delete address 8045 N. Wickham Road Melbourne, Florida 32941