REALTY EMPIRE - History of Changes


DateDescription
2023-03-13 insert general_emails in..@realtyempire.net
2023-03-13 insert email in..@realtyempire.net
2022-11-12 delete index_pages_linkeddomain magazine.realtor
2022-05-20 delete general_emails in..@realtyempire.net
2022-05-20 delete email in..@realtyempire.net
2022-05-20 delete email me..@realtyempire.net
2022-05-20 delete email ni..@realtyempire.net
2022-05-20 delete email ro..@realtyempire.net
2022-05-20 delete email ro..@realtyempire.net
2022-05-20 delete email sl..@realtyempire.net
2022-05-20 delete email va..@realtyempire.net
2022-05-20 update website_status FlippedRobots => OK
2022-04-29 update website_status OK => FlippedRobots
2022-02-10 insert index_pages_linkeddomain floridarealtors.org
2022-02-10 insert index_pages_linkeddomain magazine.realtor
2021-08-28 update website_status Disallowed => OK
2021-08-28 delete email ra..@realtyempire.net
2021-08-28 delete person Ramon Palha
2021-08-28 update robots_txt_status realtyempire.net: 404 => 200
2021-08-28 update robots_txt_status www.realtyempire.net: 404 => 200
2021-06-24 update website_status FlippedRobots => Disallowed
2021-04-27 update website_status Disallowed => FlippedRobots
2021-02-23 update website_status FlippedRobots => Disallowed
2021-02-02 update website_status Disallowed => FlippedRobots
2020-10-14 update website_status FlippedRobots => Disallowed
2020-08-09 update website_status Disallowed => FlippedRobots
2020-06-10 update website_status FlippedRobots => Disallowed
2020-05-22 update website_status Disallowed => FlippedRobots
2020-03-22 update website_status FlippedRobots => Disallowed
2020-03-03 update website_status Disallowed => FlippedRobots
2019-12-31 update website_status FlippedRobots => Disallowed
2019-12-11 update website_status Disallowed => FlippedRobots
2019-10-11 update website_status FlippedRobots => Disallowed
2019-09-22 update website_status FailedRobots => FlippedRobots
2019-09-06 update website_status OK => FailedRobots
2019-08-07 insert index_pages_linkeddomain nar.realtor
2019-06-03 delete email be..@realtyempire.net
2019-06-03 delete email da..@realtyempire.net
2019-06-03 delete email hi..@realtyempire.net
2019-06-03 delete email li..@realtyempire.net
2019-06-03 delete management_pages_linkeddomain beatrizsells.com
2019-06-03 delete management_pages_linkeddomain instantblogs.com
2019-06-03 delete management_pages_linkeddomain lisbetgutierrez.com
2019-06-03 delete person Beatriz Gonzalez-Leal
2019-06-03 delete person Hilda Rodriguez
2019-06-03 delete person Lisbet Gutierrez
2019-01-17 update robots_txt_status realtyempire.net: 200 => 404
2019-01-17 update robots_txt_status www.realtyempire.net: 200 => 404
2018-04-14 delete address 100 S Pointe Dr #1604, Miami Beach, FL 33139
2018-04-14 delete address 1000 E Island Blvd #PH 6&7, Aventura, FL 33160
2018-04-14 delete address 10264 NW 75th Ter, Doral, FL 33178
2018-04-14 delete address 10285 NW 74th Ter, Doral, FL 33178
2018-04-14 delete address 10401 NW 131st St, Hialeah Gardens, FL 33018
2018-04-14 delete address 10595 NW 68th Ter, Doral, FL 33178
2018-04-14 delete address 10600 SW 61 AVE, Pinecrest, FL 33156
2018-04-14 delete address 11041 SW 61st Ct Pinecrest, FL 33156
2018-04-14 delete address 1111 SW 113th Way, Pembroke Pines, FL 33025
2018-04-14 delete address 1141 SW 156 Avenue, Pembroke Pines, FL 33027
2018-04-14 delete address 11605 NW 51st Ter Doral, FL 33178
2018-04-14 delete address 12 Tahiti Beach Island Rd, Coral Gables, FL 33143
2018-04-14 delete address 121 N Hibiscus Dr, Miami Beach, FL 33139
2018-04-14 delete address 12861 SW 63rd Ct Pinecrest, FL 33156
2018-04-14 delete address 13500 NW 102nd Ave, Hialeah Gardens, FL 33018
2018-04-14 delete address 13625 NW 102 Ave, Hialeah Gardens, FL 33018
2018-04-14 delete address 1455 Ocean Drive #BH-02, Miami Beach, FL 33139
2018-04-14 delete address 14861 DUNBARTON PL, Miami Lakes, FL 33016
2018-04-14 delete address 150 Edgewater Dr, Coral Gables, FL 33133
2018-04-14 delete address 1510 W 25th St, Miami Beach, FL 33140
2018-04-14 delete address 1530 Island Blvd, Aventura, FL 33160
2018-04-14 delete address 16021 W Troon Cir, Miami Lakes, FL 33014
2018-04-14 delete address 16100 E Troon Cir, Miami Lakes, FL 33014
2018-04-14 delete address 16181 W Troon Cir, Miami Lakes, FL 33014
2018-04-14 delete address 16235 NW 82nd Ave, Miami Lakes, FL 33016
2018-04-14 delete address 16410 LOCH DOON ROAD, Miami Lakes, FL 33014
2018-04-14 delete address 16752 NW 77th Pl, Miami Lakes, FL 33016
2018-04-14 delete address 16753 SW 12th St, Pembroke Pines, FL 33027
2018-04-14 delete address 16759 SW 16th St, Pembroke Pines, FL 33027
2018-04-14 delete address 16907 NW 83rd Pl, Miami Lakes, FL 33016
2018-04-14 delete address 17301 Biscayne Blvd #PH-7, Aventura, FL 33160
2018-04-14 delete address 19431 E Oakmont Dr, Hialeah, FL 33015
2018-04-14 delete address 19499 NW 14th St Pembroke Pines, FL 33029
2018-04-14 delete address 19565 NE 37 AV, Aventura, FL 33180
2018-04-14 delete address 20 Tahiti Beach Island Rd, Coral Gables, FL 33143
2018-04-14 delete address 20401 SW 52nd St, Pembroke Pines, FL 33332
2018-04-14 delete address 20500 SW 51st St, Pembroke Pines, FL 33332
2018-04-14 delete address 23 Tahiti Beach Island Rd, Coral Gables, FL 33143
2018-04-14 delete address 235 Solano Prado, Coral Gables, FL 33156
2018-04-14 delete address 2600 Island Blvd #PH-4, Aventura, FL 33160
2018-04-14 delete address 2600 Island Blvd #PH-5, Aventura, FL 33160
2018-04-14 delete address 2880 NW 82nd Way, Pembroke Pines, FL 33024
2018-04-14 delete address 300 Costanera Rd, Coral Gables, FL 33143
2018-04-14 delete address 3924 Island Estates Dr, Aventura, FL 33160
2018-04-14 delete address 4 Tahiti Beach Island Rd, Coral Gables, FL 33143
2018-04-14 delete address 400 S Pointe Dr #PH2407, Miami Beach, FL 33139
2018-04-14 delete address 4100 Island Blvd #PH-1, Aventura, FL 33160
2018-04-14 delete address 4100 Island Blvd #PH-3, Aventura, FL 33160
2018-04-14 delete address 4275 San Amaro Dr Coral Gables, FL 33146
2018-04-14 delete address 4844 NW 94th Doral Pl, Doral, FL 33178
2018-04-14 delete address 50 S Pointe Dr #701, Miami Beach, FL 33139
2018-04-14 delete address 500 Arvida Pkwy, Coral Gables, FL 33156
2018-04-14 delete address 5000 Island Estates #PH A, Aventura, FL 33160
2018-04-14 delete address 5023 NW 94th Doral Pl, Doral, FL 33178
2018-04-14 delete address 5133 SW 202nd Ave, Pembroke Pines, FL 33332
2018-04-14 delete address 5264 NW 94th Doral Pl, Doral, FL 33178
2018-04-14 delete address 5344 NW 94 doral pl, Doral, FL 33178
2018-04-14 delete address 540 W Enclave Cir, Pembroke Pines, FL 33027
2018-04-14 delete address 5470 NW 107th Ave #804 Doral, FL 33178
2018-04-14 delete address 5788 SW 77 Ter, South Miami, FL 33143
2018-04-14 delete address 5801 Collins Ave #1000, Miami Beach, FL 33140
2018-04-14 delete address 5801 Moss Ranch Rd, Pinecrest, FL 33156
2018-04-14 delete address 5900 MOSS RANCH RD, Pinecrest, FL 33156
2018-04-14 delete address 5910 SW 80th St, South Miami, FL 33143
2018-04-14 delete address 5940 SW 79 St, South Miami, FL 33143
2018-04-14 delete address 5941 SW 96th St, Pinecrest, FL 33156
2018-04-14 delete address 5951 SW 83 ST., South Miami, FL 33143
2018-04-14 delete address 6001 Pine Tree Dr, Miami Beach, FL 33140
2018-04-14 delete address 6101 SW 106th St, Pinecrest, FL 33156
2018-04-14 delete address 6150 SW 80th St., South Miami, FL 33143
2018-04-14 delete address 6151 SW 81st St, South Miami, FL 33143
2018-04-14 delete address 635 W ENCLAVE CR, Pembroke Pines, FL 33027
2018-04-14 delete address 6550 SW 67th Ave, South Miami, FL 33143
2018-04-14 delete address 6640 SW 122 St Pinecrest, FL 33156
2018-04-14 delete address 6645 SW 102 ST, Pinecrest, FL 33156
2018-04-14 delete address 6810 NW 105 AVE, Doral, FL 33178
2018-04-14 delete address 6820 N Augusta Dr, Hialeah, FL 33015
2018-04-14 delete address 7010 SW 71 Ct, South Miami, FL 33143
2018-04-14 delete address 7122 Fisher Island Dr #7122, Miami Beach, FL 33109
2018-04-14 delete address 7240 N Oakmont Dr, Hialeah, FL 33015
2018-04-14 delete address 7430 N Augusta Dr, Hialeah, FL 33015
2018-04-14 delete address 7540 SW 64th Ct, South Miami, FL 33143
2018-04-14 delete address 770 E 19th St, Hialeah, FL 33013
2018-04-14 delete address 7882 Fisher Island Dr #7882, Miami Beach, FL 33109
2018-04-14 delete address 7931 SW 58 Ave, South Miami, FL 33143
2018-04-14 delete address 8320 NW 164th St, Miami Lakes, FL 33016
2018-04-14 delete address 8340 NW 157th Ter, Miami Lakes, FL 33016
2018-04-14 delete address 8815 Arvida Dr, Coral Gables, FL 33156
2018-04-14 delete address 8970 SW 63 COURT, Pinecrest, FL 33156
2018-04-14 delete address 9111 SW 64th Ct, Pinecrest, FL 33156
2018-04-14 delete address 9121 SW 62nd Ct, Pinecrest, FL 33156
2018-04-14 delete address 9400 SW 60th Ct, Pinecrest, FL 33156
2018-04-14 delete address 9464 NW 52nd Doral Ln, Doral, FL 33178
2018-04-14 delete address Undisclosed, Coral Gables, FL 33156
2018-04-14 delete address Undisclosed, Hialeah Gardens, FL 33018
2018-04-14 delete address Undisclosed, Hialeah, FL 33015 10
2018-04-14 delete contact_pages_linkeddomain 300costanera.com
2018-04-14 delete contact_pages_linkeddomain bit.ly
2018-04-14 delete contact_pages_linkeddomain floridaluxuryhomesphotography.com
2018-04-14 delete contact_pages_linkeddomain mapbox.com
2018-04-14 delete contact_pages_linkeddomain mapquest.com
2018-04-14 delete contact_pages_linkeddomain matterport.com
2018-04-14 delete contact_pages_linkeddomain obeo.com
2018-04-14 delete contact_pages_linkeddomain openstreetmap.org
2018-04-14 delete contact_pages_linkeddomain propertypanorama.com
2018-04-14 delete contact_pages_linkeddomain realtourvision.com
2018-04-14 delete contact_pages_linkeddomain southfloridavirtualtour.com
2018-04-14 delete contact_pages_linkeddomain vht.com
2018-04-14 delete contact_pages_linkeddomain vimeo.com
2018-04-14 delete contact_pages_linkeddomain wetransfer.com
2018-04-14 delete contact_pages_linkeddomain youtu.be
2018-04-14 delete contact_pages_linkeddomain youtube.com
2018-04-14 insert email me..@realtyempire.net
2018-04-14 insert management_pages_linkeddomain beatrizsells.com
2018-04-14 insert management_pages_linkeddomain instantblogs.com
2018-04-14 insert person Mercy Bravo
2018-02-20 delete address 10 EDGEWATER DR #11F Coral Gables, FL 33133
2018-02-20 delete address 102 24 Street #1440, Miami Beach, FL 33139
2018-02-20 delete address 10399 NW 133rd St, Hialeah Gardens, FL 33018
2018-02-20 delete address 120 Ocean Dr #1500, Miami Beach, FL 33139
2018-02-20 delete address 126 W San Marino Dr, Miami Beach, FL 33139
2018-02-20 delete address 13611 Deering Bay Dr #101 Coral Gables, FL 33158
2018-02-20 delete address 13913 NW 14th St, Pembroke Pines, FL 33028
2018-02-20 delete address 155 Cocoplum Rd Coral Gables, FL 33143
2018-02-20 delete address 16398 SW 16 STREET, Pembroke Pines, FL 33027
2018-02-20 delete address 17 Tahiti Beach Island Rd, Coral Gables, FL 33143
2018-02-20 delete address 1919 NW 137th Way, Pembroke Pines, FL 33028
2018-02-20 delete address 287 Rada Ct, Coral Gables, FL 33143
2018-02-20 delete address 303 E Dilido Dr, Miami Beach, FL 33139
2018-02-20 delete address 34 La Gorce Cir, Miami Beach, FL 33141
2018-02-20 delete address 3801 NE 207 ST #PH2901/300, Aventura, FL 33180
2018-02-20 delete address 403 E Dilido Dr, Miami Beach, FL 33139
2018-02-20 delete address 445 Solano Prado, Coral Gables, FL 33156
2018-02-20 delete address 4701 Meridian Avenue #501, Miami Beach, FL 33140
2018-02-20 delete address 541 E Enclave Cir E, Pembroke Pines, FL 33027
2018-02-20 delete address 550 Valencia Ave #1 Coral Gables, FL 33134
2018-02-20 delete address 560 W Enclave Cir W, Pembroke Pines, FL 33027
2018-02-20 delete address 5940 SW 79th St, South Miami, FL 33143
2018-02-20 delete address 5941 SW 96 ST, Pinecrest, FL 33156
2018-02-20 delete address 5959 Collins Ave #1107, Miami Beach, FL 33140
2018-02-20 delete address 5991 SW 83rd St, South Miami, FL 33143
2018-02-20 delete address 620 Blue Rd Coral Gables, FL 33146
2018-02-20 delete address 625 W Enclave Cir W, Pembroke Pines, FL 33027
2018-02-20 delete address 6270 SW 121st St Pinecrest, FL 33156
2018-02-20 delete address 6695 Roxbury Ln, Miami Beach, FL 33141
2018-02-20 delete address 680 Destacada Ave Coral Gables, FL 33156
2018-02-20 delete address 6925 SW 115 St Pinecrest, FL 33156
2018-02-20 delete address 7043 Fisher Island Dr #7043, Miami Beach, FL 33109
2018-02-20 delete address 718 VALENCIA AVENUE #405 Coral Gables, FL 33134
2018-02-20 delete address 718 VALENCIA AVENUE #504 Coral Gables, FL 33134
2018-02-20 delete address 7930 SW 58th Ct, South Miami, FL 33143
2018-02-20 delete address 8320 NW 157th Ter, Miami Lakes, FL 33016
2018-02-20 delete address 9741 NW 130th St, Hialeah Gardens, FL 33018
2018-02-20 delete address Undisclosed, Pembroke Pines, FL 33025
2018-02-20 delete contact_pages_linkeddomain dropbox.com
2018-02-20 delete contact_pages_linkeddomain pictureitsoldfl.com
2018-02-20 insert address 100 S Pointe Dr #1604, Miami Beach, FL 33139
2018-02-20 insert address 11041 SW 61st Ct Pinecrest, FL 33156
2018-02-20 insert address 1111 SW 113th Way, Pembroke Pines, FL 33025
2018-02-20 insert address 1141 SW 156 Avenue, Pembroke Pines, FL 33027
2018-02-20 insert address 11605 NW 51st Ter Doral, FL 33178
2018-02-20 insert address 121 N Hibiscus Dr, Miami Beach, FL 33139
2018-02-20 insert address 12861 SW 63rd Ct Pinecrest, FL 33156
2018-02-20 insert address 1455 Ocean Drive #BH-02, Miami Beach, FL 33139
2018-02-20 insert address 1510 W 25th St, Miami Beach, FL 33140
2018-02-20 insert address 16021 W Troon Cir, Miami Lakes, FL 33014
2018-02-20 insert address 16753 SW 12th St, Pembroke Pines, FL 33027
2018-02-20 insert address 19499 NW 14th St Pembroke Pines, FL 33029
2018-02-20 insert address 20401 SW 52nd St, Pembroke Pines, FL 33332
2018-02-20 insert address 23 Tahiti Beach Island Rd, Coral Gables, FL 33143
2018-02-20 insert address 2880 NW 82nd Way, Pembroke Pines, FL 33024
2018-02-20 insert address 3924 Island Estates Dr, Aventura, FL 33160
2018-02-20 insert address 400 S Pointe Dr #PH2407, Miami Beach, FL 33139
2018-02-20 insert address 4275 San Amaro Dr Coral Gables, FL 33146
2018-02-20 insert address 50 S Pointe Dr #701, Miami Beach, FL 33139
2018-02-20 insert address 500 Arvida Pkwy, Coral Gables, FL 33156
2018-02-20 insert address 5133 SW 202nd Ave, Pembroke Pines, FL 33332
2018-02-20 insert address 540 W Enclave Cir, Pembroke Pines, FL 33027
2018-02-20 insert address 5470 NW 107th Ave #804 Doral, FL 33178
2018-02-20 insert address 5801 Collins Ave #1000, Miami Beach, FL 33140
2018-02-20 insert address 5910 SW 80th St, South Miami, FL 33143
2018-02-20 insert address 5940 SW 79 St, South Miami, FL 33143
2018-02-20 insert address 5941 SW 96th St, Pinecrest, FL 33156
2018-02-20 insert address 5951 SW 83 ST., South Miami, FL 33143
2018-02-20 insert address 6001 Pine Tree Dr, Miami Beach, FL 33140
2018-02-20 insert address 6640 SW 122 St Pinecrest, FL 33156
2018-02-20 insert address 7122 Fisher Island Dr #7122, Miami Beach, FL 33109
2018-02-20 insert address 7430 N Augusta Dr, Hialeah, FL 33015
2018-02-20 insert address 7882 Fisher Island Dr #7882, Miami Beach, FL 33109
2018-02-20 insert address Undisclosed, Coral Gables, FL 33156
2018-02-20 insert address Undisclosed, Hialeah, FL 33015 10
2018-02-20 insert contact_pages_linkeddomain bit.ly
2018-02-20 insert contact_pages_linkeddomain wetransfer.com
2018-01-04 delete address 100 S Pointe Dr #2305, Miami Beach, FL 33139
2018-01-04 delete address 10355 NW 70th Ln Doral, FL 33178
2018-01-04 delete address 11223 NW 47th Ln Doral, FL 33178
2018-01-04 delete address 11380 SW 72nd Ave Pinecrest, FL 33156
2018-01-04 delete address 1160 Lugo Ave Coral Gables, FL 33156
2018-01-04 delete address 13072 NW 23rd St, Pembroke Pines, FL 33028
2018-01-04 delete address 13762 NW 11th Ct, Pembroke Pines, FL 33028
2018-01-04 delete address 1440 W 21st St, Miami Beach, FL 33140
2018-01-04 delete address 1453 SW 156th Way, Pembroke Pines, FL 33027
2018-01-04 delete address 15840 W Prestwick Pl, Miami Lakes, FL 33014
2018-01-04 delete address 17089 SW 16th St Pembroke Pines, FL 33027
2018-01-04 delete address 20201 E Country Club Dr #PH8-9, Aventura, FL 33180
2018-01-04 delete address 20401 SW 52nd St, Pembroke Pines, FL 33332
2018-01-04 delete address 2324 N Bay Rd, Miami Beach, FL 33140
2018-01-04 delete address 31 E Rivo Alto Dr, Miami Beach, FL 33139
2018-01-04 delete address 3924 Island Estates Dr, Aventura, FL 33160
2018-01-04 delete address 4801 Orduna Dr Coral Gables, FL 33146
2018-01-04 delete address 4950 Pine Tree Dr, Miami Beach, FL 33140
2018-01-04 delete address 50 S Pointe Dr #TWN7, Miami Beach, FL 33139
2018-01-04 delete address 5910 SW 80th St, South Miami, FL 33143
2018-01-04 delete address 6030 SW 79 Street, South Miami, FL 33143
2018-01-04 delete address 631 Arvida Pkwy, Coral Gables, FL 33156
2018-01-04 delete address 6413 NW 105th Ct Doral, FL 33178
2018-01-04 delete address 6795 SW 74th St, South Miami, FL 33143
2018-01-04 delete address 6864 SW 68th St, South Miami, FL 33143
2018-01-04 delete address 70 Palm Ave, Miami Beach, FL 33139
2018-01-04 delete address 7270 N Oakmont Dr, Hialeah, FL 33015
2018-01-04 delete address 7430 N Augusta Dr, Hialeah, FL 33015
2018-01-04 delete address 7480 SW 100th St, Pinecrest, FL 33156
2018-01-04 delete address 7751 NW 107th avenue #705 Doral, FL 33178
2018-01-04 delete address 7764 NW 112th Pl Doral, FL 33178
2018-01-04 delete address 8000 NW 166th St, Miami Lakes, FL 33016
2018-01-04 delete address 8010 SW 132nd St Pinecrest, FL 33156
2018-01-04 delete address 8205 NW 157 te, Miami Lakes, FL 33016
2018-01-04 delete address 830 W DILIDO DR, Miami Beach, FL 33139
2018-01-04 delete address 8901 Arvida Ln, Coral Gables, FL 33156
2018-01-04 delete address 8901 SW 63rd Ct, Pinecrest, FL 33156
2018-01-04 delete address 9101 SW 63 CT, Pinecrest, FL 33156
2018-01-04 delete address 98 Lagorce Cir, Miami Beach, FL 33141
2018-01-04 delete address Undisclosed, Miami Beach, FL 33109
2018-01-04 delete contact_pages_linkeddomain bit.ly
2018-01-04 delete contact_pages_linkeddomain paradym.com
2018-01-04 insert address 10 EDGEWATER DR #11F Coral Gables, FL 33133
2018-01-04 insert address 102 24 Street #1440, Miami Beach, FL 33139
2018-01-04 insert address 120 Ocean Dr #1500, Miami Beach, FL 33139
2018-01-04 insert address 126 W San Marino Dr, Miami Beach, FL 33139
2018-01-04 insert address 13500 NW 102nd Ave, Hialeah Gardens, FL 33018
2018-01-04 insert address 13611 Deering Bay Dr #101 Coral Gables, FL 33158
2018-01-04 insert address 13913 NW 14th St, Pembroke Pines, FL 33028
2018-01-04 insert address 155 Cocoplum Rd Coral Gables, FL 33143
2018-01-04 insert address 16235 NW 82nd Ave, Miami Lakes, FL 33016
2018-01-04 insert address 16752 NW 77th Pl, Miami Lakes, FL 33016
2018-01-04 insert address 1919 NW 137th Way, Pembroke Pines, FL 33028
2018-01-04 insert address 20500 SW 51st St, Pembroke Pines, FL 33332
2018-01-04 insert address 2600 Island Blvd #PH-5, Aventura, FL 33160
2018-01-04 insert address 287 Rada Ct, Coral Gables, FL 33143
2018-01-04 insert address 303 E Dilido Dr, Miami Beach, FL 33139
2018-01-04 insert address 34 La Gorce Cir, Miami Beach, FL 33141
2018-01-04 insert address 403 E Dilido Dr, Miami Beach, FL 33139
2018-01-04 insert address 4100 Island Blvd #PH-1, Aventura, FL 33160
2018-01-04 insert address 4701 Meridian Avenue #501, Miami Beach, FL 33140
2018-01-04 insert address 550 Valencia Ave #1 Coral Gables, FL 33134
2018-01-04 insert address 5801 Moss Ranch Rd, Pinecrest, FL 33156
2018-01-04 insert address 5959 Collins Ave #1107, Miami Beach, FL 33140
2018-01-04 insert address 6150 SW 80th St., South Miami, FL 33143
2018-01-04 insert address 6151 SW 81st St, South Miami, FL 33143
2018-01-04 insert address 620 Blue Rd Coral Gables, FL 33146
2018-01-04 insert address 625 W Enclave Cir W, Pembroke Pines, FL 33027
2018-01-04 insert address 6270 SW 121st St Pinecrest, FL 33156
2018-01-04 insert address 6695 Roxbury Ln, Miami Beach, FL 33141
2018-01-04 insert address 680 Destacada Ave Coral Gables, FL 33156
2018-01-04 insert address 6925 SW 115 St Pinecrest, FL 33156
2018-01-04 insert address 7010 SW 71 Ct, South Miami, FL 33143
2018-01-04 insert address 7043 Fisher Island Dr #7043, Miami Beach, FL 33109
2018-01-04 insert address 718 VALENCIA AVENUE #405 Coral Gables, FL 33134
2018-01-04 insert address 718 VALENCIA AVENUE #504 Coral Gables, FL 33134
2018-01-04 insert address 7240 N Oakmont Dr, Hialeah, FL 33015
2018-01-04 insert address 7931 SW 58 Ave, South Miami, FL 33143
2018-01-04 insert address 8340 NW 157th Ter, Miami Lakes, FL 33016
2018-01-04 insert address 8815 Arvida Dr, Coral Gables, FL 33156
2018-01-04 insert address 9111 SW 64th Ct, Pinecrest, FL 33156
2018-01-04 insert address 9121 SW 62nd Ct, Pinecrest, FL 33156
2018-01-04 insert contact_pages_linkeddomain floridaluxuryhomesphotography.com
2018-01-04 insert contact_pages_linkeddomain realtourvision.com
2017-11-19 delete address 1000 S Pointe Dr #1802, Miami Beach, FL 33139
2017-11-19 delete address 101 20th St #2508, Miami Beach, FL 33139
2017-11-19 delete address 10261 NW 74th Ter, Doral, FL 33178
2017-11-19 delete address 10478 NW 131 St, Hialeah Gardens, FL 33018
2017-11-19 delete address 10520 NW 68th Ter, Doral, FL 33178
2017-11-19 delete address 125 Ocean Dr #U-0204, Miami Beach, FL 33139
2017-11-19 delete address 1442 Mercado Ave Coral Gables, FL 33146
2017-11-19 delete address 1455 Ocean Dr #1509, Miami Beach, FL 33139
2017-11-19 delete address 15901 Aberdeen Way, Miami Lakes, FL 33014
2017-11-19 delete address 17111 Biscayne Blvd #710, Aventura, FL 33160
2017-11-19 delete address 20222 SW 52nd Pl, Pembroke Pines, FL 33332
2017-11-19 delete address 20530 SW 51st St, Pembroke Pines, FL 33332
2017-11-19 delete address 217 E Rivo Alto Dr, Miami Beach, FL 33139
2017-11-19 delete address 3166 N Bay Rd, Miami Beach, FL 33140
2017-11-19 delete address 34 Photos Listing # A10353322 Undisclosed, Doral, FL 33178
2017-11-19 delete address 3802 NE 207th St #PH2902, Aventura, FL 33180
2017-11-19 delete address 400 Alton Rd #2804, Miami Beach, FL 33139
2017-11-19 delete address 4100 Island Blvd #PH1, Aventura, FL 33160
2017-11-19 delete address 4411 Pine Tree Dr, Miami Beach, FL 33140
2017-11-19 delete address 515 Casuarina Concourse, Coral Gables, FL 33143
2017-11-19 delete address 5626 Granada Blvd Coral Gables, FL 33146
2017-11-19 delete address 5709 Riviera Dr Coral Gables, FL 33146
2017-11-19 delete address 5801 Moss Ranch Rd, Pinecrest, FL 33156
2017-11-19 delete address 5826 SW 107 ST Pinecrest, FL 33156
2017-11-19 delete address 5900 SW 82nd St, South Miami, FL 33143
2017-11-19 delete address 6350 Lake June Rd, Miami Lakes, FL 33014
2017-11-19 delete address 6901 Capilla St Coral Gables, FL 33146
2017-11-19 delete address 7235 N OAKMONT DR, Hialeah, FL 33015
2017-11-19 delete address 7701 Collins Ave, Miami Beach, FL 33141
2017-11-19 delete address 7810 Los Pinos Blvd Coral Gables, FL 33143
2017-11-19 delete address 8585 NW 169th Ter, Miami Lakes, FL 33016
2017-11-19 delete address 8955 SW 63rd Ct, Pinecrest, FL 33156
2017-11-19 delete address 9449 NW 54th Doral Cir Ln, Doral, FL 33178
2017-11-19 delete address 9601 SW 68 Ave Pinecrest, FL 33156
2017-11-19 delete address Coral Gables, FL 33134 $1,300,000 Undisclosed Pinecrest, FL 33156
2017-11-19 delete address Coral Gables, FL 33134 3
2017-11-19 delete address Undisclosed, Miami Beach, FL 33140
2017-11-19 delete contact_pages_linkeddomain 3166nbayrd.com
2017-11-19 delete contact_pages_linkeddomain realtourvision.com
2017-11-19 delete contact_pages_linkeddomain vizziflorida.com
2017-11-19 insert address 100 S Pointe Dr #2305, Miami Beach, FL 33139
2017-11-19 insert address 10355 NW 70th Ln Doral, FL 33178
2017-11-19 insert address 10399 NW 133rd St, Hialeah Gardens, FL 33018
2017-11-19 insert address 10595 NW 68th Ter, Doral, FL 33178
2017-11-19 insert address 11223 NW 47th Ln Doral, FL 33178
2017-11-19 insert address 11380 SW 72nd Ave Pinecrest, FL 33156
2017-11-19 insert address 1160 Lugo Ave Coral Gables, FL 33156
2017-11-19 insert address 13072 NW 23rd St, Pembroke Pines, FL 33028
2017-11-19 insert address 13625 NW 102 Ave, Hialeah Gardens, FL 33018
2017-11-19 insert address 13762 NW 11th Ct, Pembroke Pines, FL 33028
2017-11-19 insert address 1440 W 21st St, Miami Beach, FL 33140
2017-11-19 insert address 16410 LOCH DOON ROAD, Miami Lakes, FL 33014
2017-11-19 insert address 16907 NW 83rd Pl, Miami Lakes, FL 33016
2017-11-19 insert address 17089 SW 16th St Pembroke Pines, FL 33027
2017-11-19 insert address 20 Tahiti Beach Island Rd, Coral Gables, FL 33143
2017-11-19 insert address 20201 E Country Club Dr #PH8-9, Aventura, FL 33180
2017-11-19 insert address 2324 N Bay Rd, Miami Beach, FL 33140
2017-11-19 insert address 2600 Island Blvd #PH-4, Aventura, FL 33160
2017-11-19 insert address 31 E Rivo Alto Dr, Miami Beach, FL 33139
2017-11-19 insert address 3924 Island Estates Dr, Aventura, FL 33160
2017-11-19 insert address 4801 Orduna Dr Coral Gables, FL 33146
2017-11-19 insert address 4844 NW 94th Doral Pl, Doral, FL 33178
2017-11-19 insert address 4950 Pine Tree Dr, Miami Beach, FL 33140
2017-11-19 insert address 50 S Pointe Dr #TWN7, Miami Beach, FL 33139
2017-11-19 insert address 6413 NW 105th Ct Doral, FL 33178
2017-11-19 insert address 6810 NW 105 AVE, Doral, FL 33178
2017-11-19 insert address 70 Palm Ave, Miami Beach, FL 33139
2017-11-19 insert address 7751 NW 107th avenue #705 Doral, FL 33178
2017-11-19 insert address 7764 NW 112th Pl Doral, FL 33178
2017-11-19 insert address 7930 SW 58th Ct, South Miami, FL 33143
2017-11-19 insert address 8010 SW 132nd St Pinecrest, FL 33156
2017-11-19 insert address 830 W DILIDO DR, Miami Beach, FL 33139
2017-11-19 insert address 8320 NW 164th St, Miami Lakes, FL 33016
2017-11-19 insert address 8901 SW 63rd Ct, Pinecrest, FL 33156
2017-11-19 insert address 9400 SW 60th Ct, Pinecrest, FL 33156
2017-11-19 insert address 98 Lagorce Cir, Miami Beach, FL 33141
2017-11-19 insert address Undisclosed, Miami Beach, FL 33109
2017-11-19 insert contact_pages_linkeddomain bit.ly
2017-10-18 delete address 1000 S POINTE DR #2604, Miami Beach, FL 33139
2017-10-18 delete address 10264 NW 75th Terrace, Doral, FL 33178
2017-10-18 delete address 10399 NW 133rd St, Hialeah Gardens, FL 33018
2017-10-18 delete address 10867 NW 59th St Doral, FL 33178
2017-10-18 delete address 1300 Ponce De Leon Blvd #803 Coral Gables, FL 33134
2017-10-18 delete address 13710 NW 18th St, Pembroke Pines, FL 33028
2017-10-18 delete address 150 W Sunrise Ave Coral Gables, FL 33133
2017-10-18 delete address 16254 SW 15th St Pembroke Pines, FL 33027
2017-10-18 delete address 16731 NW 81st Ave, Miami Lakes, FL 33016
2017-10-18 delete address 18393 NW 8th St Pembroke Pines, FL 33029
2017-10-18 delete address 20 Tahiti Beach Island Rd, Coral Gables, FL 33143
2017-10-18 delete address 20107 SW 54th Pl, Pembroke Pines, FL 33332
2017-10-18 delete address 2420 Indian Mound Trl Coral Gables, FL 33134
2017-10-18 delete address 243 CAMILO AV Coral Gables, FL 33134
2017-10-18 delete address 2600 Island Blvd #PH-5, Aventura, FL 33160
2017-10-18 delete address 28 W Dilido Dr, Miami Beach, FL 33139
2017-10-18 delete address 302 W San Marino Dr, Miami Beach, FL 33139
2017-10-18 delete address 321 Ocean Dr #500, Miami Beach, FL 33139
2017-10-18 delete address 450 Alton Rd #1503-04, Miami Beach, FL 33139
2017-10-18 delete address 50 S Pointe Dr #1001, Miami Beach, FL 33139
2017-10-18 delete address 505 E Enclave Cir W, Pembroke Pines, FL 33027
2017-10-18 delete address 5252 paseo blvd #1504 Doral, FL 33166
2017-10-18 delete address 5745 SW 94th St, Pinecrest, FL 33156
2017-10-18 delete address 5959 Collins Ave #1706, Miami Beach, FL 33140
2017-10-18 delete address 6120 SW 80th St, South Miami, FL 33143
2017-10-18 delete address 6346 NW 113th Ct Doral, FL 33178
2017-10-18 delete address 7233 Fisher Island Dr #7233, Miami Beach, FL 33109
2017-10-18 delete address 7509 NW 103 PL, Doral, FL 33178
2017-10-18 delete address 800 S Pointe Dr #1602, Miami Beach, FL 33139
2017-10-18 delete address 800 S Pointe Dr #701, Miami Beach, FL 33139
2017-10-18 delete address 8141 SW 60 Ave, South Miami, FL 33143
2017-10-18 delete address 8368 NW 52 Te #0 Doral, FL 33166
2017-10-18 delete address 9898 NW 133rd St, Hialeah Gardens, FL 33018
2017-10-18 delete contact_pages_linkeddomain amazon.com
2017-10-18 delete contact_pages_linkeddomain spectrumrealestatephotography.com
2017-10-18 insert address 1000 S Pointe Dr #1802, Miami Beach, FL 33139
2017-10-18 insert address 101 20th St #2508, Miami Beach, FL 33139
2017-10-18 insert address 10264 NW 75th Ter, Doral, FL 33178
2017-10-18 insert address 125 Ocean Dr #U-0204, Miami Beach, FL 33139
2017-10-18 insert address 1442 Mercado Ave Coral Gables, FL 33146
2017-10-18 insert address 1455 Ocean Dr #1509, Miami Beach, FL 33139
2017-10-18 insert address 17111 Biscayne Blvd #710, Aventura, FL 33160
2017-10-18 insert address 20401 SW 52nd St, Pembroke Pines, FL 33332
2017-10-18 insert address 217 E Rivo Alto Dr, Miami Beach, FL 33139
2017-10-18 insert address 3166 N Bay Rd, Miami Beach, FL 33140
2017-10-18 insert address 34 Photos Listing # A10353322 Undisclosed, Doral, FL 33178
2017-10-18 insert address 400 Alton Rd #2804, Miami Beach, FL 33139
2017-10-18 insert address 4411 Pine Tree Dr, Miami Beach, FL 33140
2017-10-18 insert address 515 Casuarina Concourse, Coral Gables, FL 33143
2017-10-18 insert address 5626 Granada Blvd Coral Gables, FL 33146
2017-10-18 insert address 5709 Riviera Dr Coral Gables, FL 33146
2017-10-18 insert address 5826 SW 107 ST Pinecrest, FL 33156
2017-10-18 insert address 5941 SW 96 ST, Pinecrest, FL 33156
2017-10-18 insert address 5991 SW 83rd St, South Miami, FL 33143
2017-10-18 insert address 635 W ENCLAVE CR, Pembroke Pines, FL 33027
2017-10-18 insert address 6795 SW 74th St, South Miami, FL 33143
2017-10-18 insert address 6901 Capilla St Coral Gables, FL 33146
2017-10-18 insert address 7235 N OAKMONT DR, Hialeah, FL 33015
2017-10-18 insert address 7430 N Augusta Dr, Hialeah, FL 33015
2017-10-18 insert address 7701 Collins Ave, Miami Beach, FL 33141
2017-10-18 insert address 7810 Los Pinos Blvd Coral Gables, FL 33143
2017-10-18 insert address 8205 NW 157 te, Miami Lakes, FL 33016
2017-10-18 insert address 9464 NW 52nd Doral Ln, Doral, FL 33178
2017-10-18 insert address 9601 SW 68 Ave Pinecrest, FL 33156
2017-10-18 insert address Coral Gables, FL 33134 $1,300,000 Undisclosed Pinecrest, FL 33156
2017-10-18 insert address Undisclosed, Miami Beach, FL 33140
2017-10-18 insert address Undisclosed, Pembroke Pines, FL 33025
2017-10-18 insert contact_pages_linkeddomain 3166nbayrd.com
2017-10-18 insert contact_pages_linkeddomain paradym.com
2017-10-18 insert contact_pages_linkeddomain realtourvision.com
2017-09-05 update website_status FailedRobots => OK
2017-09-05 delete address 10287 Northwest 135th St, Hialeah Gardens, FL 33018
2017-09-05 delete address 10399 Northwest 133rd St, Hialeah Gardens, FL 33018
2017-09-05 delete address 10401 Northwest 131st St, Hialeah Gardens, FL 33018
2017-09-05 delete address 13202 Northwest 102 AVE, Hialeah Gardens, FL 33018
2017-09-05 delete address 13500 Northwest 102nd Ave, Hialeah, FL 33018
2017-09-05 delete address 150 West Sunrise Ave Coral Gables, FL 33133
2017-09-05 delete address 17200 Northwest 86th Ave, Hialeah, FL 33015
2017-09-05 delete address 18601 Wentworth Dr, Hialeah, FL 33015
2017-09-05 delete address 19360 W Saint Andrews Dr., Hialeah, FL 33015
2017-09-05 delete address 2516 San Domingo St Coral Gables, FL 33134
2017-09-05 delete address 418 Candia Ave Coral Gables, FL 33134
2017-09-05 delete address 549 San Esteban Ave Coral Gables, FL 33146
2017-09-05 delete address 60 Edgewater Dr #9D Coral Gables, FL 33133
2017-09-05 delete address 680 Destacada Ave Coral Gables, FL 33156
2017-09-05 delete address 718 VALENCIA AVE #502 Coral Gables, FL 33134
2017-09-05 delete address 7235 North OAKMONT DR, Hialeah, FL 33015
2017-09-05 delete address 743 VALENCIA AVENUE #0 Coral Gables, FL 33134
2017-09-05 delete address 8870 Northwest 98th Ct Doral, FL 33178
2017-09-05 delete address 9884 Northwest 135th St, Hialeah Gardens, FL 33018
2017-09-05 delete address Undisclosed Doral, FL 33118
2017-09-05 delete source_ip 66.96.163.250
2017-09-05 insert address 10399 NW 133rd St, Hialeah Gardens, FL 33018
2017-09-05 insert address 10401 NW 131st St, Hialeah Gardens, FL 33018
2017-09-05 insert address 10478 NW 131 St, Hialeah Gardens, FL 33018
2017-09-05 insert address 10867 NW 59th St Doral, FL 33178
2017-09-05 insert address 1300 Ponce De Leon Blvd #803 Coral Gables, FL 33134
2017-09-05 insert address 150 W Sunrise Ave Coral Gables, FL 33133
2017-09-05 insert address 16254 SW 15th St Pembroke Pines, FL 33027
2017-09-05 insert address 18393 NW 8th St Pembroke Pines, FL 33029
2017-09-05 insert address 19431 E Oakmont Dr, Hialeah, FL 33015
2017-09-05 insert address 2420 Indian Mound Trl Coral Gables, FL 33134
2017-09-05 insert address 243 CAMILO AV Coral Gables, FL 33134
2017-09-05 insert address 5252 paseo blvd #1504 Doral, FL 33166
2017-09-05 insert address 6346 NW 113th Ct Doral, FL 33178
2017-09-05 insert address 6820 N Augusta Dr, Hialeah, FL 33015
2017-09-05 insert address 7270 N Oakmont Dr, Hialeah, FL 33015
2017-09-05 insert address 770 E 19th St, Hialeah, FL 33013
2017-09-05 insert address 8368 NW 52 Te #0 Doral, FL 33166
2017-09-05 insert address 9741 NW 130th St, Hialeah Gardens, FL 33018
2017-09-05 insert address 9898 NW 133rd St, Hialeah Gardens, FL 33018
2017-09-05 insert address Undisclosed, Hialeah Gardens, FL 33018
2017-09-05 insert source_ip 66.96.163.128
2017-07-11 update website_status FlippedRobots => FailedRobots
2017-06-03 update website_status FailedRobots => FlippedRobots
2017-05-13 update website_status FlippedRobots => FailedRobots
2017-03-18 update website_status OK => FlippedRobots
2017-02-01 delete address 1 CASUARINA CONCOURSE, Coral Gables, FL 33143
2017-02-01 delete address 100 La Gorce Circle, Miami Beach, FL 33141
2017-02-01 delete address 100 South Pointe Dr #1102/0, Miami Beach, FL 33139
2017-02-01 delete address 10345 Northwest 32nd Ter #10345 Doral, FL 33172
2017-02-01 delete address 12101 Southwest 62 Ave, Pinecrest, FL 33156
2017-02-01 delete address 1411 Lisbon St Coral Gables, FL 33134
2017-02-01 delete address 1545 Meridian Ave, Miami Beach, FL 33139
2017-02-01 delete address 16276 Northwest 13th St Pembroke Pines, FL 33028
2017-02-01 delete address 17760 Northwest 129th Ave, Miami Lakes, FL 33018
2017-02-01 delete address 181 LEUCADENDRA DR, Coral Gables, FL 33156
2017-02-01 delete address 20201 East Country Club Dr #PH8-9, Aventura, FL 33180
2017-02-01 delete address 314 West San Marino Dr, Miami Beach, FL 33139
2017-02-01 delete address 3166 North BAY RD, Miami Beach, FL 33140
2017-02-01 delete address 3924 Island Estates Dr, Aventura, FL 33160
2017-02-01 delete address 4000 Island Blvd #PH 3-4, Aventura, FL 33160
2017-02-01 delete address 428 South hibiscus, Miami Beach, FL 33139
2017-02-01 delete address 50 South Pointe Drive #3104, Miami Beach, FL 33139
2017-02-01 delete address 542 Enclave Cir E, Pembroke Pines, FL 33027
2017-02-01 delete address 5940 Southwest 79 St, South Miami, FL 33143
2017-02-01 delete address 5959 Collins Ave #1606, Miami Beach, FL 33140
2017-02-01 delete address 608 West Dilido Dr, Miami Beach, FL 33139
2017-02-01 delete address 621 Laurel Ln E, Pembroke Pines, FL 33027
2017-02-01 delete address 660 Enclave Cir WEST, Pembroke Pines, FL 33027
2017-02-01 delete address 6760 North Augusta Dr, Hialeah, FL 33015
2017-02-01 delete address 6805 Northwest 107 AVE., Doral, FL 33178
2017-02-01 delete address 6805 Northwest 107 AVENUE, Doral, FL 33178
2017-02-01 delete address 7215 Port Marnock Dr, Hialeah, FL 33015
2017-02-01 delete address 7811 Fisher Island Dr #7811, Miami Beach, FL 33109
2017-02-01 delete address 8251 Northwest 40th St, Pembroke Pines, FL 33024
2017-02-01 delete address 8360 Northwest 159th Ter, Miami Lakes, FL 33016
2017-02-01 delete address 9415 Northwest 52 Doral Ln, Doral, FL 33178
2017-02-01 delete address 9741 Southwest 12th St Pembroke Pines, FL 33025
2017-02-01 delete address Undisclosed, Hialeah Gardens, FL 33018
2017-02-01 delete address Undisclosed, Pembroke Pines, FL 33027 10
2017-02-01 delete contact_pages_linkeddomain circlepix.com
2017-02-01 delete contact_pages_linkeddomain reidheidenrypresents3166nbayrd.com
2017-02-01 insert address 100 South Pointe Dr #1006, Miami Beach, FL 33139
2017-02-01 insert address 100 South Pointe Dr #3303, Miami Beach, FL 33139
2017-02-01 insert address 125 Ocean Drive #U-0301, Miami Beach, FL 33139
2017-02-01 insert address 13703 Northwest 18th St, Pembroke Pines, FL 33028
2017-02-01 insert address 15 PALM AV, Miami Beach, FL 33139
2017-02-01 insert address 150 West Sunrise Ave Coral Gables, FL 33133
2017-02-01 insert address 15230 Laurel Ln S., Pembroke Pines, FL 33027
2017-02-01 insert address 15621 Southwest 12th St, Pembroke Pines, FL 33027
2017-02-01 insert address 15860 West Prestwick Pl, Miami Lakes, FL 33014
2017-02-01 insert address 17200 Northwest 86th Ave, Hialeah, FL 33015
2017-02-01 insert address 18601 Wentworth Dr, Hialeah, FL 33015
2017-02-01 insert address 19360 W Saint Andrews Dr., Hialeah, FL 33015
2017-02-01 insert address 19565 Northeast 37 AV #19565, Aventura, FL 33180
2017-02-01 insert address 19565 Northeast 37 AV, Aventura, FL 33180
2017-02-01 insert address 19800 Southwest 14th Ct, Pembroke Pines, FL 33029
2017-02-01 insert address 2305 Lake Ave, Miami Beach, FL 33140
2017-02-01 insert address 2516 San Domingo St Coral Gables, FL 33134
2017-02-01 insert address 3447 Northwest 84th Ave, Doral, FL 33122
2017-02-01 insert address 3802 Northeast 207th St #PH2902, Aventura, FL 33180
2017-02-01 insert address 390 Casuarina Concourse, Coral Gables, FL 33143
2017-02-01 insert address 418 Candia Ave Coral Gables, FL 33134
2017-02-01 insert address 4395 Pine Tree Dr, Miami Beach, FL 33140
2017-02-01 insert address 4953 Northwest 94th Doral Pl, Doral, FL 33178
2017-02-01 insert address 5005 Lakeview, Miami Beach, FL 33140
2017-02-01 insert address 549 San Esteban Ave Coral Gables, FL 33146
2017-02-01 insert address 58 La Gorce Cir, Miami Beach, FL 33141
2017-02-01 insert address 60 Edgewater Dr #9D Coral Gables, FL 33133
2017-02-01 insert address 641 LEUCADENDRA DR, Coral Gables, FL 33156
2017-02-01 insert address 680 Destacada Ave Coral Gables, FL 33156
2017-02-01 insert address 718 VALENCIA AVE #502 Coral Gables, FL 33134
2017-02-01 insert address 743 VALENCIA AVENUE #0 Coral Gables, FL 33134
2017-02-01 insert address 7471 Fisher Island Dr #7471, Miami Beach, FL 33109
2017-02-01 insert address 7641 Southwest 59th Ct, South Miami, FL 33143
2017-02-01 insert address 800 South Pointe Dr #801, Miami Beach, FL 33139
2017-02-01 insert address 8340 Northwest 157th Ter, Miami Lakes, FL 33016
2017-02-01 insert address 8870 Northwest 98th Ct Doral, FL 33178
2017-02-01 insert address 9439 Northwest 54th Doral Circle Ln, Doral, FL 33178
2017-02-01 insert address 9601 Southwest 60th Ct, Pinecrest, FL 33156
2017-02-01 insert address Undisclosed Doral, FL 33118
2017-02-01 insert contact_pages_linkeddomain 8875sw63ctmiami.com
2017-02-01 insert contact_pages_linkeddomain obeo.com
2017-02-01 insert contact_pages_linkeddomain planomatic.com
2016-12-27 delete address 10269 Northwest 86th St Doral, FL 33178
2016-12-27 delete address 12101 Southwest 62 AV, Pinecrest, FL 33156
2016-12-27 delete address 1374 South Venetian Way, Miami Beach, FL 33139
2016-12-27 delete address 13954 Northwest 16th Dr, Pembroke Pines, FL 33028
2016-12-27 delete address 15860 West Prestwick Pl, Miami Lakes, FL 33014
2016-12-27 delete address 1615 North View Dr, Miami Beach, FL 33140
2016-12-27 delete address 18101 Northwest 85th Ave, Hialeah, FL 33015
2016-12-27 delete address 20191 East COUNTRY CLUB DR #TS6&7, Aventura, FL 33180
2016-12-27 delete address 2901 COLLINS AV #PH1602, Miami Beach, FL 33140
2016-12-27 delete address 300 South Pointe Dr #3105, Miami Beach, FL 33139
2016-12-27 delete address 3447 Northwest 84 AVE, Doral, FL 33122
2016-12-27 delete address 390 Casuarina Concourse, Coral Gables, FL 33143
2016-12-27 delete address 401 Garlenda Ave Coral Gables, FL 33146
2016-12-27 delete address 44 Star Island Dr, Miami Beach, FL 33139
2016-12-27 delete address 441 Vilabella Ave Coral Gables, FL 33146
2016-12-27 delete address 45 Star Island Dr, Miami Beach, FL 33139
2016-12-27 delete address 46 Star Island Dr, Miami Beach, FL 33139
2016-12-27 delete address 4855 PINETREE DR, Miami Beach, FL 33140
2016-12-27 delete address 520 West Ave #PH-A, Miami Beach, FL 33139
2016-12-27 delete address 560 West Enclave Cir, Pembroke Pines, FL 33027
2016-12-27 delete address 5760 Southwest 119th St Coral Gables, FL 33156
2016-12-27 delete address 5775 Southwest 114 TE, Pinecrest, FL 33156
2016-12-27 delete address 5941 Southwest 96 ST, Pinecrest, FL 33156
2016-12-27 delete address 600 Coral Way #PH-15, Coral Gables, FL 33134
2016-12-27 delete address 6413 Northwest 105th Ct #6413 Doral, FL 33178
2016-12-27 delete address 7273 Loch Ness Dr Miami Lakes, FL 33014
2016-12-27 delete address 7641 Southwest 59th Ct, South Miami, FL 33143
2016-12-27 delete address 8000 Northwest 166th Street, Miami Lakes, FL 33016
2016-12-27 delete address 8340 Northwest 157th Ter, Miami Lakes, FL 33016
2016-12-27 delete address 85 Palm Ave, Miami Beach, FL 33139
2016-12-27 delete address 8843 Northwest 176th St Miami Lakes, FL 33018
2016-12-27 delete address 907 Lisbon St Coral Gables, FL 33134
2016-12-27 delete address 9454 Northwest 52 DORAL LN, Doral, FL 33178
2016-12-27 delete address 9904 Northwest 133 ST, Hialeah Gardens, FL 33014
2016-12-27 delete address Undisclosed, Miami Lakes, FL 33014
2016-12-27 delete contact_pages_linkeddomain obeo.com
2016-12-27 delete contact_pages_linkeddomain planomatic.com
2016-12-27 delete contact_pages_linkeddomain vimeo.com
2016-12-27 insert address 100 La Gorce Circle, Miami Beach, FL 33141
2016-12-27 insert address 100 South Pointe Dr #1102/0, Miami Beach, FL 33139
2016-12-27 insert address 10345 Northwest 32nd Ter #10345 Doral, FL 33172
2016-12-27 insert address 12101 Southwest 62 Ave, Pinecrest, FL 33156
2016-12-27 insert address 1411 Lisbon St Coral Gables, FL 33134
2016-12-27 insert address 1545 Meridian Ave, Miami Beach, FL 33139
2016-12-27 insert address 16100 East Troon Cir, Miami Lakes, FL 33014
2016-12-27 insert address 16101 Aberdeen Way, Miami Lakes, FL 33014
2016-12-27 insert address 16235 Northwest 82nd Avenue, Miami Lakes, FL 33016
2016-12-27 insert address 16276 Northwest 13th St Pembroke Pines, FL 33028
2016-12-27 insert address 314 West San Marino Dr, Miami Beach, FL 33139
2016-12-27 insert address 3166 North BAY RD, Miami Beach, FL 33140
2016-12-27 insert address 3924 Island Estates Dr, Aventura, FL 33160
2016-12-27 insert address 428 South hibiscus, Miami Beach, FL 33139
2016-12-27 insert address 50 South Pointe Drive #3104, Miami Beach, FL 33139
2016-12-27 insert address 560 Southwest 157 AVE, Pembroke Pines, FL 33027
2016-12-27 insert address 5788 Southwest 77 Ter, South Miami, FL 33143
2016-12-27 insert address 5959 Collins Ave #1606, Miami Beach, FL 33140
2016-12-27 insert address 608 West Dilido Dr, Miami Beach, FL 33139
2016-12-27 insert address 621 Laurel Ln E, Pembroke Pines, FL 33027
2016-12-27 insert address 6760 North Augusta Dr, Hialeah, FL 33015
2016-12-27 insert address 6805 Northwest 107 AVENUE, Doral, FL 33178
2016-12-27 insert address 7031 Northwest 113th Ct, Doral, FL 33178
2016-12-27 insert address 7120 Gleneagle Dr, Miami Lakes, FL 33014
2016-12-27 insert address 7235 North OAKMONT DR, Hialeah, FL 33015
2016-12-27 insert address 7811 Fisher Island Dr #7811, Miami Beach, FL 33109
2016-12-27 insert address 85 Arvida Pkwy, Coral Gables, FL 33156
2016-12-27 insert address 8901 Southwest 63rd Ct, Pinecrest, FL 33156
2016-12-27 insert address 8955 Southwest 63rd Ct, Pinecrest, FL 33156
2016-12-27 insert address 9320 Balada St, Coral Gables, FL 33156
2016-12-27 insert address 9741 Southwest 12th St Pembroke Pines, FL 33025
2016-12-27 insert contact_pages_linkeddomain 300costanera.com
2016-12-27 insert contact_pages_linkeddomain reidheidenrypresents3166nbayrd.com
2016-12-27 insert contact_pages_linkeddomain youtube.com
2016-11-13 delete address 0 Northwest 106 ST Other City - In The State, FL 34972
2016-11-13 delete address 10243 Northwest 74th Ter, Doral, FL 33178
2016-11-13 delete address 10900 Southwest 68th Ave, Pinecrest, FL 33156
2016-11-13 delete address 13300 Northwest 97th Ave, Hialeah Gardens, FL 33018
2016-11-13 delete address 1411 Southwest 86th Ave Pembroke Pines, FL 33025
2016-11-13 delete address 142 Palm Ave, Miami Beach, FL 33139
2016-11-13 delete address 1515 West 22nd St, Miami Beach, FL 33140
2016-11-13 delete address 16200 East Troon Cir, Miami Lakes, FL 33014
2016-11-13 delete address 16235 Northwest 82nd Avenue, Miami Lakes, FL 33016
2016-11-13 delete address 1802 Northwest 137th Ter, Pembroke Pines, FL 33028
2016-11-13 delete address 215 East Dilido Dr, Miami Beach, FL 33139
2016-11-13 delete address 241 North COCONUT LANE, Miami Beach, FL 33139
2016-11-13 delete address 3300 Chase Ave, Miami Beach, FL 33140
2016-11-13 delete address 3924 Island Estates Dr, Aventura, FL 33160
2016-11-13 delete address 40 West Rivo Alto Dr, Miami Beach, FL 33139
2016-11-13 delete address 450 Alton Rd #3401, Miami Beach, FL 33139
2016-11-13 delete address 4717 Northwest 7th St Miami, FL 33126
2016-11-13 delete address 4721 Northwest 7th St Miami, FL 33126
2016-11-13 delete address 523 Northeast 210th Ter Miami, FL 33179
2016-11-13 delete address 641 LEUCADENDRA DR, Coral Gables, FL 33156
2016-11-13 delete address 6750 Royal Palm Blvd Margate, FL 33063
2016-11-13 delete address 6805 Northwest 107 Aven, Doral, FL 33178
2016-11-13 delete address 800 South POINTE DR #503, Miami Beach, FL 33139
2016-11-13 delete address 8086 Northwest 199th Ter Hialeah, FL 33015
2016-11-13 delete address 9101 Southwest 63 CT, Pinecrest, FL 33156
2016-11-13 delete address 9414 Northwest 52nd Doral Ln, Doral, FL 33178
2016-11-13 delete address Undisclosed, Hialeah, FL 33015
2016-11-13 delete address Undisclosed, Miami Beach, FL 33139
2016-11-13 insert address 10243 Northwest 74th Terrrace, Doral, FL 33178
2016-11-13 insert address 10269 Northwest 86th St Doral, FL 33178
2016-11-13 insert address 10401 Northwest 131st St, Hialeah Gardens, FL 33018
2016-11-13 insert address 13500 Northwest 102nd Ave, Hialeah, FL 33018
2016-11-13 insert address 1374 South Venetian Way, Miami Beach, FL 33139
2016-11-13 insert address 1615 North View Dr, Miami Beach, FL 33140
2016-11-13 insert address 18101 Northwest 85th Ave, Hialeah, FL 33015
2016-11-13 insert address 2901 COLLINS AV #PH1602, Miami Beach, FL 33140
2016-11-13 insert address 300 South Pointe Dr #3105, Miami Beach, FL 33139
2016-11-13 insert address 401 Garlenda Ave Coral Gables, FL 33146
2016-11-13 insert address 4100 Island Blvd #PH1, Aventura, FL 33160
2016-11-13 insert address 44 Star Island Dr, Miami Beach, FL 33139
2016-11-13 insert address 441 Vilabella Ave Coral Gables, FL 33146
2016-11-13 insert address 45 Star Island Dr, Miami Beach, FL 33139
2016-11-13 insert address 46 Star Island Dr, Miami Beach, FL 33139
2016-11-13 insert address 4855 PINETREE DR, Miami Beach, FL 33140
2016-11-13 insert address 515 Casuarina Concourse, Coral Gables, FL 33143
2016-11-13 insert address 520 West Ave #PH-A, Miami Beach, FL 33139
2016-11-13 insert address 542 Enclave Cir E, Pembroke Pines, FL 33027
2016-11-13 insert address 5433 Northwest 94th Doral Pl, Doral, FL 33178
2016-11-13 insert address 5760 Southwest 119th St Coral Gables, FL 33156
2016-11-13 insert address 5941 Southwest 96 ST, Pinecrest, FL 33156
2016-11-13 insert address 6413 Northwest 105th Ct #6413 Doral, FL 33178
2016-11-13 insert address 6645 Southwest 102 ST, Pinecrest, FL 33156
2016-11-13 insert address 7273 Loch Ness Dr Miami Lakes, FL 33014
2016-11-13 insert address 85 Palm Ave, Miami Beach, FL 33139
2016-11-13 insert address 8585 Northwest 169th Ter, Miami Lakes, FL 33016
2016-11-13 insert address 8843 Northwest 176th St Miami Lakes, FL 33018
2016-11-13 insert address 907 Lisbon St Coral Gables, FL 33134
2016-11-13 insert address 9415 Northwest 52 Doral Ln, Doral, FL 33178
2016-11-13 insert address Undisclosed, Miami Lakes, FL 33014
2016-11-13 insert address Undisclosed, Pembroke Pines, FL 33027 10
2016-11-13 insert email hi..@realtyempire.net
2016-11-13 insert person Hilda Rodriguez
2016-10-10 delete industry_tag Estate Brokerage
2016-10-10 insert address 0 Northwest 106 ST Other City - In The State, FL 34972
2016-10-10 insert address 1411 Southwest 86th Ave Pembroke Pines, FL 33025
2016-10-10 insert address 4717 Northwest 7th St Miami, FL 33126
2016-10-10 insert address 4721 Northwest 7th St Miami, FL 33126
2016-10-10 insert address 523 Northeast 210th Ter Miami, FL 33179
2016-10-10 insert address 6625 Miami Lakes Dr Miami Lakes, FL 33014
2016-10-10 insert address 6750 Royal Palm Blvd Margate, FL 33063
2016-10-10 insert address 8086 Northwest 199th Ter Hialeah, FL 33015
2016-10-10 update primary_contact null => 6625 Miami Lakes Dr Miami Lakes, FL 33014
2016-05-08 delete email ni..@realtyempire.net
2016-05-08 delete email pa..@realtyempire.net
2016-05-08 delete person Nicolas Gomez
2016-05-08 delete person Pauline Markowicz
2016-04-04 delete email el..@realtyempire.net
2016-04-04 delete person Eliana Acevedo
2016-04-04 insert email li..@realtyempire.net
2016-04-04 insert person Lisbet Gutierrez
2016-02-16 delete address 67,000,000 1 CASUARINA CONCOURSE CORAL GABLES, FL 3314 $42,000,000 90 ALTON #TH 4 MIAMI BEACH, FL 3313
2016-02-16 update primary_contact 67,000,000 1 CASUARINA CONCOURSE CORAL GABLES, FL 3314 $42,000,000 90 ALTON #TH 4 MIAMI BEACH, FL 3313 => null
2016-01-11 insert address 67,000,000 1 CASUARINA CONCOURSE CORAL GABLES, FL 3314 $42,000,000 90 ALTON #TH 4 MIAMI BEACH, FL 3313
2016-01-11 update primary_contact null => 67,000,000 1 CASUARINA CONCOURSE CORAL GABLES, FL 3314 $42,000,000 90 ALTON #TH 4 MIAMI BEACH, FL 3313
2015-12-02 delete source_ip 66.96.163.166
2015-12-02 insert email ra..@realtyempire.net
2015-12-02 insert person Ramon Palha
2015-12-02 insert source_ip 66.96.163.250
2015-10-04 delete email yo..@realtyempire.net
2015-10-04 delete person Yohanna Kuahara
2015-07-10 delete email se..@bellsouth.net
2015-07-10 delete management_pages_linkeddomain brokersite.com
2015-07-10 delete source_ip 66.96.163.128
2015-07-10 insert email yo..@realtyempire.net
2015-07-10 insert person Yohanna Kuahara
2015-07-10 insert source_ip 66.96.163.166
2015-07-10 update person_title Beatriz Mendez: Member of the Realty Empire Team; Real Estate Sales Associate => Realtor Associate
2015-07-10 update person_title Stephanie Leon: Real Estate Broker; Lic Real Estate Broker; Member of the Realty Empire Team => Real Estate Broker
2015-05-28 delete address 5801 MOSS RANCH RD PINECREST, FL 33156
2015-05-28 delete address 8205 NORTHWEST 157 TE MIAMI LAKES, FL 33016
2015-05-28 insert email da..@realtyempire.net
2015-05-28 insert person Danisbel Sanchez
2015-05-28 update primary_contact 8205 NORTHWEST 157 TE MIAMI LAKES, FL 33016 => null
2015-03-12 delete address 6080 SOUTHWEST 104 ST PINECREST, FL 33156
2015-03-12 insert address 5801 MOSS RANCH RD PINECREST, FL 33156
2015-03-12 insert email ni..@realtyempire.net
2015-03-12 insert person Nicolas Gomez
2014-10-01 insert email el..@realtyempire.net
2014-10-01 insert person Eliana Acevedo
2014-08-29 insert email pa..@realtyempire.net
2014-08-29 insert email ro..@realtyempire.net
2014-08-29 insert person Pauline Markowicz
2014-08-29 insert person Rocio Roca