Date | Description |
2024-04-03 |
delete email ra..@urbankeyrealty.com |
2024-04-03 |
delete person Raphael Hillis |
2024-04-03 |
delete phone 646-620-7375 |
2023-09-18 |
insert email le..@urbankeyrealty.com |
2023-09-18 |
insert email na..@urbankeyrealty.com |
2023-09-18 |
insert email su..@urbankeyrealty.com |
2023-09-18 |
insert person Leticia Malaquio |
2023-09-18 |
insert person Natalia Picardi |
2023-09-18 |
insert person Susana Hernández |
2023-09-18 |
insert phone 786-660-1140 |
2023-09-18 |
insert phone 786-704-2267 |
2022-09-30 |
delete source_ip 192.237.144.189 |
2022-09-30 |
insert source_ip 172.67.151.55 |
2022-09-30 |
insert source_ip 104.21.64.140 |
2022-06-30 |
delete general_emails in..@urbankeyrealty.com |
2022-06-30 |
delete address 12350 vista ln pinecrest, fl 33156 |
2022-06-30 |
delete address 1241 mariola ct coral gables, fl 33134 |
2022-06-30 |
delete address 471 sw 30th rd miami, fl 33129 |
2022-06-30 |
delete email in..@urbankeyrealty.com |
2022-06-30 |
update website_status FlippedRobots => OK |
2022-05-08 |
update website_status OK => FlippedRobots |
2022-04-08 |
delete address 1119 coral way coral gables, fl 33134 |
2022-04-08 |
delete address 5825 maynada st coral gables, fl 33146 |
2022-04-08 |
delete address 7445 sw 128th st pinecrest, fl 33156 |
2022-04-08 |
insert address 471 sw 30th rd miami, fl 33129 |
2022-04-08 |
insert contact_pages_linkeddomain carrollton.org |
2022-04-08 |
insert contact_pages_linkeddomain gulliverprep.org |
2022-04-08 |
insert contact_pages_linkeddomain olla.org |
2022-04-08 |
insert contact_pages_linkeddomain palmettoelem.net |
2022-04-08 |
insert contact_pages_linkeddomain pinecrestelem.net |
2022-04-08 |
insert contact_pages_linkeddomain ransomeverglades.org |
2022-04-08 |
insert contact_pages_linkeddomain sunsetinternationalschool.com |
2022-04-08 |
insert contact_pages_linkeddomain tbam.org |
2022-04-08 |
update person_title M. Paula Di Mauro: Licensed Real Estate Broker & Owner; Broker; Founder => Broker; Founder |
2022-03-08 |
insert address 1119 coral way coral gables, fl 33134 |
2022-03-08 |
insert address 12350 vista ln pinecrest, fl 33156 |
2022-03-08 |
insert address 1241 mariola ct coral gables, fl 33134 |
2022-03-08 |
insert address 5825 maynada st coral gables, fl 33146 |
2022-03-08 |
insert address 7445 sw 128th st pinecrest, fl 33156 |
2021-08-12 |
insert email cl..@urbankeyrealty.com |
2021-08-12 |
insert person Clarissa Monell |
2021-08-12 |
insert phone 305-807-6389 |
2021-06-10 |
delete founder Maria Paula DiMauro |
2021-06-10 |
insert founder María Paula Di Mauro |
2021-06-10 |
delete address 10900 sw 61st ct pinecrest, fl 33156 |
2021-06-10 |
delete person Maciel Garcia |
2021-06-10 |
delete person Maria Paula DiMauro |
2021-06-10 |
delete person Sara Salomon |
2021-06-10 |
insert about_pages_linkeddomain linkedin.com |
2021-06-10 |
insert email ca..@urbankeyrealty.com |
2021-06-10 |
insert email gi..@urbankeyrealty.com |
2021-06-10 |
insert person Maciel García |
2021-06-10 |
insert person María Paula Di Mauro |
2021-06-10 |
insert person Sara Salomón |
2021-06-10 |
insert phone 305-389-6626 |
2021-06-10 |
insert phone 305-776-6847 |
2021-06-10 |
insert phone 305-834-9213 |
2021-06-10 |
insert phone 786-527-0303 |
2021-06-10 |
update person_title Carolina Bacigalupo: Licensed Real Estate Broker & Owner => Licensed Real Estate Agent |
2021-06-10 |
update person_title Isabel Rico Pastor: Licensed Real Estate Broker & Owner; Pastor => Licensed Real Estate Agent; Pastor |
2021-06-10 |
update person_title Raphael Hillis: Licensed Real Estate Broker & Owner => Licensed Real Estate Agent |
2021-06-10 |
update person_title Valeria Angenscheidt: Licensed Real Estate Broker & Owner => Licensed Real Estate Agent |
2021-04-16 |
insert founder Maria Paula DiMauro |
2021-04-16 |
delete address 820 poplar dr lake park, fl 33403 |
2021-04-16 |
insert address 10900 sw 61st ct pinecrest, fl 33156 |
2021-04-16 |
insert email is..@urbankeyrealty.com |
2021-04-16 |
insert email ma..@urbankeyrealty.com |
2021-04-16 |
insert email pa..@urbankeyrealty.com |
2021-04-16 |
insert email ra..@urbankeyrealty.com |
2021-04-16 |
insert email va..@urbankeyrealty.com |
2021-04-16 |
insert person Carolina Bacigalupo |
2021-04-16 |
insert person Isabel Rico Pastor |
2021-04-16 |
insert person Maciel Garcia |
2021-04-16 |
insert person Maria Paula DiMauro |
2021-04-16 |
insert person Raphael Hillis |
2021-04-16 |
insert person Sara Salomon |
2021-04-16 |
insert person Valeria Angenscheidt |
2021-04-16 |
insert phone 305-318-4343 |
2021-04-16 |
insert phone 305-799-4145 |
2021-04-16 |
insert phone 646-620-7375 |
2021-04-16 |
insert phone 754-317-1374 |
2021-02-21 |
delete address 21034 sw 88th pl cutler bay, fl 33189 |
2021-01-21 |
delete address 21033 sw 88th pl cutler bay, fl 33189 |
2021-01-21 |
delete address 6121 sw 104th st pinecrest, fl 33156 |
2021-01-21 |
insert address 21034 sw 88th pl cutler bay, fl 33189 |
2021-01-21 |
insert address 820 poplar dr lake park, fl 33403 |
2020-09-25 |
delete address 40 SW 13th Street Suite 606 Miami, FL 33130 |
2020-09-25 |
delete address 4904 nw 43rd ave tamarac, fl 33319 |
2020-09-25 |
insert address 21033 sw 88th pl cutler bay, fl 33189 |
2020-09-25 |
insert address 5966 South Dixie Highway Suite 300 Miami, FL 33143 |
2020-09-25 |
update primary_contact 40 SW 13th Street Suite 606 Miami, FL 33130 => 5966 South Dixie Highway Suite 300 Miami, FL 33143 |
2020-06-16 |
delete address 7740 nw 40th st hollywood, fl 33024 |
2020-05-17 |
insert address 4904 nw 43rd ave tamarac, fl 33319 |
2020-05-17 |
insert address 6121 sw 104th st pinecrest, fl 33156 |
2020-05-17 |
insert address 7740 nw 40th st hollywood, fl 33024 |
2020-04-17 |
delete address 1750 sw 4th ave miami, fl 33129 |
2020-03-17 |
delete address 5300 orduna dr coral gables, fl 33146 |
2020-02-16 |
delete address 6906 pallazzo st coral gables, fl 33146 |
2020-02-16 |
insert address 1750 sw 4th ave miami, fl 33129 |
2020-01-16 |
delete address 1225 placetas ave coral gables, fl 33146 |
2020-01-16 |
delete address 1750 sw 4th ave miami, fl 33129 |
2020-01-16 |
delete source_ip 50.57.238.35 |
2020-01-16 |
insert address 5300 orduna dr coral gables, fl 33146 |
2020-01-16 |
insert source_ip 192.237.144.189 |
2019-11-15 |
delete address 3855 coco grove ave miami, fl 33133 |
2019-11-15 |
insert address 1750 sw 4th ave miami, fl 33129 |
2019-09-15 |
delete address 1750 sw 4th ave miami, fl 33129 |
2019-09-15 |
delete address Featured Property
key biscayne, fl 33149 |
2019-09-15 |
insert address 1225 placetas ave coral gables, fl 33146 |
2019-09-15 |
insert address 6906 pallazzo st coral gables, fl 33146 |
2019-08-16 |
delete address 10025 sw 58th ave pinecrest, fl 33156 |
2019-08-16 |
insert address Featured Property
key biscayne, fl 33149 |
2019-07-16 |
delete address 22780 sw 92 ct cutler bay, fl 33190 |
2019-07-16 |
insert address 1750 sw 4th ave miami, fl 33129 |
2019-07-16 |
insert address 3855 coco grove ave miami, fl 33133 |
2019-05-14 |
insert address 10025 sw 58th ave pinecrest, fl 33156 |
2019-05-14 |
insert address 22780 sw 92 ct cutler bay, fl 33190 |
2019-04-06 |
delete address 1564 sw 12th ave miami, fl 33129 |
2019-01-24 |
delete address Featured Property
pinecrest, fl 33156 |
2018-12-17 |
insert address Featured Property
pinecrest, fl 33156 |
2018-10-13 |
delete address 3531 sw 1st ave miami, fl 33145 |
2018-08-10 |
delete address 4510 sw 74 st coral gables, fl 33143 |
2018-08-10 |
delete address 5951 sw 88 street miami, fl 33156 |
2018-06-15 |
delete address 11195 sw 65th ave pinecrest, fl 33156 |
2018-06-15 |
insert address 1564 sw 12th ave miami, fl 33129 |
2018-06-15 |
insert address 3531 sw 1st ave miami, fl 33145 |
2018-06-15 |
insert address 5951 sw 88 street miami, fl 33156 |
2018-04-17 |
delete address 1 Century Ln #508
Miami Beach, FL 33139 |
2018-04-17 |
delete address 10 EDGEWATER DR #11F
Coral Gables, FL 33133 |
2018-04-17 |
delete address 10 Edgewater Dr #9E
Coral Gables, FL 33133 |
2018-04-17 |
delete address 100 Lincoln Rd #PH9, Miami Beach, FL 33139 |
2018-04-17 |
delete address 10150 SW 61 AVE
Pinecrest, FL 33156 |
2018-04-17 |
delete address 1020 Hardee Rd
Coral Gables, FL 33146 |
2018-04-17 |
delete address 1029 sw 24th rd miami, fl 33129 |
2018-04-17 |
delete address 10300 SW 64th Ave, Pinecrest, FL 33156 |
2018-04-17 |
delete address 10300 SW 72nd Ave, Pinecrest, FL 33156 |
2018-04-17 |
delete address 10600 SW 61 AVE, Pinecrest, FL 33156 |
2018-04-17 |
delete address 10700 Old Cutler Rd
Coral Gables, FL 33156 |
2018-04-17 |
delete address 11000 Tanya St
Coral Gables, FL 33156 |
2018-04-17 |
delete address 11050 Marin St, Coral Gables, FL 33156 |
2018-04-17 |
delete address 1117 Alhambra Cir
Coral Gables, FL 33134 |
2018-04-17 |
delete address 11400 SW 67 Ave
Pinecrest, FL 33156 |
2018-04-17 |
delete address 1160 Lugo Ave
Coral Gables, FL 33156 |
2018-04-17 |
delete address 1209 Asturia Ave
Coral Gables, FL 33134 |
2018-04-17 |
delete address 121 KNOLLWOOD DRIVE, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 1220 S Greenway Dr
Coral Gables, FL 33134 |
2018-04-17 |
delete address 1228 ANASTASIA AVENUE #304, Coral Gables, FL 33134 |
2018-04-17 |
delete address 12301 Vista Ln
Pinecrest, FL 33156 |
2018-04-17 |
delete address 12700 SW 62nd Ave, Pinecrest, FL 33156 |
2018-04-17 |
delete address 13001 Nevada St, Coral Gables, FL 33156 |
2018-04-17 |
delete address 13065 San Mateo St, Coral Gables, FL 33156 |
2018-04-17 |
delete address 13081 San Mateo Ave, Coral Gables, FL 33156 |
2018-04-17 |
delete address 131 Shore Dr W, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 1330 Ocean Dr #R7C
Miami Beach, FL 33139 |
2018-04-17 |
delete address 13611 Deering Bay Dr #602-03, Coral Gables, FL 33158 |
2018-04-17 |
delete address 13645 Deering Bay Dr #123, Coral Gables, FL 33158 |
2018-04-17 |
delete address 13679 Deering Bay Dr
Coral Gables, FL 33158 |
2018-04-17 |
delete address 1443 W 21st St
Miami Beach, FL 33140 |
2018-04-17 |
delete address 1445 16th ST #1103
Miami Beach, FL 33139 |
2018-04-17 |
delete address 1445 16th St #1003
Miami Beach, FL 33139 |
2018-04-17 |
delete address 14705 Sailfish Dr
Coral Gables, FL 33158 |
2018-04-17 |
delete address 1485 Cleveland Rd, Miami Beach, FL 33141 |
2018-04-17 |
delete address 1553 Murcia Ave
Coral Gables, FL 33134 |
2018-04-17 |
delete address 161 SHORE DRIVE SOUTH
Miami, FL 33133 |
2018-04-17 |
delete address 1672 Micanopy Ave, Miami, FL 33133 |
2018-04-17 |
delete address 1690 S Bayshore Ln #5A, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 173 Shore Dr S, Miami, FL 33133 |
2018-04-17 |
delete address 177 Ocean Lane Dr #501
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 1776 Chucunantah Rd
Miami, FL 33133 |
2018-04-17 |
delete address 190 Los Pinos Ct, Coral Gables, FL 33143 |
2018-04-17 |
delete address 200 Buttonwood, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2000 S Bayshore Dr #27, Miami, FL 33133 |
2018-04-17 |
delete address 201 BUTTONWOOD
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 201 Crandon Blvd #176
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2045 Tigertail Ave
Miami, FL 33133 |
2018-04-17 |
delete address 22 Grand Bay Estates Cir, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2223 Fisher Island Dr #3203
Miami Beach, FL 33109 |
2018-04-17 |
delete address 2225 Trapp Ave
Miami, FL 33133 |
2018-04-17 |
delete address 2301 Collins Ave #1415-1414
Miami Beach, FL 33139 |
2018-04-17 |
delete address 2320 Segovia Cir
Coral Gables, FL 33134 |
2018-04-17 |
delete address 235 RIDGEWOOD RD
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2370 Secoffee Ter
Miami, FL 33133 |
2018-04-17 |
delete address 2500 Granada Blvd
Coral Gables, FL 33134 |
2018-04-17 |
delete address 2508 De Soto Blvd
Coral Gables, FL 33134 |
2018-04-17 |
delete address 2516 Alhambra Cir, Coral Gables, FL 33134 |
2018-04-17 |
delete address 2517 ANDERSON ROAD #5
Coral Gables, FL 33134 |
2018-04-17 |
delete address 2523 Lincoln Ave, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 259 S Coconut Ln
Miami Beach, FL 33139 |
2018-04-17 |
delete address 2627 S BAYSHORE DR #1203, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 2627 S Bayshore Drive #1905, Miami, FL 33133 |
2018-04-17 |
delete address 265 Harbor Dr
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2669 S Bayshore Drive #1402-N
Miami, FL 33133 |
2018-04-17 |
delete address 270 Ridgewood rd, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2760 KIRK ST, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 2800 Coacoochee St, Miami, FL 33133 |
2018-04-17 |
delete address 283 HARBOR COURT
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 285 RIDGEWOOD RD, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 287 W Mashta Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 2891 Seminole St, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 2901 S Bayshore Dr #3B-C
Coconut Grove, FL 33133 |
2018-04-17 |
delete address 2910 Granada Blvd
Coral Gables, FL 33134 |
2018-04-17 |
delete address 2925 Columbus Blvd
Coral Gables, FL 33134 |
2018-04-17 |
delete address 295 S Hibiscus Dr, Miami Beach, FL 33139 |
2018-04-17 |
delete address 300 Collins Ave #4E
Miami Beach, FL 33139 |
2018-04-17 |
delete address 300 E San Marino Dr, Miami Beach, FL 33139 |
2018-04-17 |
delete address 300 S Pointe Dr #3404
Miami Beach, FL 33139 |
2018-04-17 |
delete address 300 W Enid Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 301 Altara Ave #1014, Coral Gables, FL 33146 |
2018-04-17 |
delete address 3055 Kirk St
Miami, FL 33133 |
2018-04-17 |
delete address 3069 Lucaya St, Miami, FL 33133 |
2018-04-17 |
delete address 311 MERIDIAN AV #202
Miami Beach, FL 33139 |
2018-04-17 |
delete address 3125 Pine Tree Dr, Miami Beach, FL 33140 |
2018-04-17 |
delete address 320 Pacific Rd, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 3200 Ah We Wa St, Miami, FL 33133 |
2018-04-17 |
delete address 3400 SW 27th Ave #1603
Miami, FL 33133 |
2018-04-17 |
delete address 341 Palmwood Ln
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 345 Westwood Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 350 W ENID DR
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 3525 E Glencoe St
Miami, FL 33133 |
2018-04-17 |
delete address 3529 W Fairview St, Miami, FL 33133 |
2018-04-17 |
delete address 3535 Hiawatha Ave #305, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 3540 Pine Tree Dr, Miami Beach, FL 33140 |
2018-04-17 |
delete address 3558 W GLENCOE ST, Miami, FL 33133 |
2018-04-17 |
delete address 3581 E Glencoe Street #103, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 360 OCEAN DR #201S, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 360 OCEAN DRIVE #1204-S
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 360 Ocean Dr #1106S, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 360 Ocean Drive #406S, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 3614 Bayview Rd, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 3625 Battersea Rd
Miami, FL 33133 |
2018-04-17 |
delete address 3630 Avocado Ave
Coconut Grove, FL 33133 |
2018-04-17 |
delete address 3635 Frantz Rd
Miami, FL 33133 |
2018-04-17 |
delete address 3640 Avocado Ave
Coconut Grove, FL 33133 |
2018-04-17 |
delete address 3648 Matheson Ave, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 3737 Collins Ave #N-502
Miami Beach, FL 33140 |
2018-04-17 |
delete address 3738 Pine Tree Dr, Miami Beach, FL 33140 |
2018-04-17 |
delete address 3765 Solana Rd, Miami, FL 33133 |
2018-04-17 |
delete address 3773 Matheson Ave, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 3801 Collins Ave #601
Miami Beach, FL 33140 |
2018-04-17 |
delete address 3834 Kent Ct, Miami, FL 33133 |
2018-04-17 |
delete address 3855 Poinciana Ave, Miami, FL 33133 |
2018-04-17 |
delete address 3938 Leafy Way, Miami, FL 33133 |
2018-04-17 |
delete address 4 Coconut Ln, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 40 Grand Bay Estates Cir
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 400 S Pointe Dr #604
Miami Beach, FL 33139 |
2018-04-17 |
delete address 4047 Ensenada Ave
Miami, FL 33133 |
2018-04-17 |
delete address 4049 Ventura Ave
Coconut Grove, FL 33133 |
2018-04-17 |
delete address 4051 Woodridge Rd, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 4055 Poinciana Ave
Miami, FL 33133 |
2018-04-17 |
delete address 4086 El Prado Blvd, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 4120 BONITA AVE, Coconut Grove, FL 33133 |
2018-04-17 |
delete address 4124 SW 60th Pl, South Miami, FL 33155 |
2018-04-17 |
delete address 4150 Hardie Ave
Miami, FL 33133 |
2018-04-17 |
delete address 429 Rovino Ave
Coral Gables, FL 33156 |
2018-04-17 |
delete address 430 Grand Bay Dr #301, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 430 Grand Bay Dr #502, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 4383 N Michigan Ave
Miami Beach, FL 33140 |
2018-04-17 |
delete address 4391 Collins Ave #1214
Miami Beach, FL 33140 |
2018-04-17 |
delete address 440 Vilabella Ave
Coral Gables, FL 33146 |
2018-04-17 |
delete address 4401 Collins Ave #2702/2704
Miami Beach, FL 33140 |
2018-04-17 |
delete address 4440 PRAIRIE AV, Miami Beach, FL 33140 |
2018-04-17 |
delete address 445 GRAND BAY DR #1103
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 445 GRAND BAY DR #705
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 445 Grand Bay Dr #706, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 450 Alton Rd #1807, Miami Beach, FL 33139 |
2018-04-17 |
delete address 450 Alton Rd #3107
Miami Beach, FL 33139 |
2018-04-17 |
delete address 4500 Monserrate St, Coral Gables, FL 33146 |
2018-04-17 |
delete address 4512 San Amaro Dr
Coral Gables, FL 33146 |
2018-04-17 |
delete address 4610 Alton Rd, Miami Beach, FL 33140 |
2018-04-17 |
delete address 4775 Collins Ave #2101, Miami Beach, FL 33140 |
2018-04-17 |
delete address 4775 Collins Ave #PH4104
Miami Beach, FL 33140 |
2018-04-17 |
delete address 4779 COLLINS AV #3701
Miami Beach, FL 33140 |
2018-04-17 |
delete address 4800 SW 64 CT
South Miami, FL 33155 |
2018-04-17 |
delete address 4801 Orduna Dr, Coral Gables, FL 33146 |
2018-04-17 |
delete address 4891 UNIVERSITY DR
Coral Gables, FL 33146 |
2018-04-17 |
delete address 4895 UNIVERSITY DR, Coral Gables, FL 33146 |
2018-04-17 |
delete address 501 BAY LN
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 5024 Alton Rd, Miami Beach, FL 33140 |
2018-04-17 |
delete address 515 Caligula Ave
Coral Gables, FL 33146 |
2018-04-17 |
delete address 515 Harbor Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 519 Alhambra Cir, Coral Gables, FL 33134 |
2018-04-17 |
delete address 520 E Dilido Dr
Miami Beach, FL 33139 |
2018-04-17 |
delete address 530 Harbor Dr
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 5309 Alhambra cir
Coral Gables, FL 33146 |
2018-04-17 |
delete address 5335 Fisher Island Dr #5335
Miami Beach, FL 33109 |
2018-04-17 |
delete address 540 San Esteban Ave, Coral Gables, FL 33146 |
2018-04-17 |
delete address 544 Ridgewood Rd
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 545 GLENRIDGE ROAD
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 5500 Oakwood Ln, Coral Gables, FL 33156 |
2018-04-17 |
delete address 5600 Oakwood Ln, Coral Gables, FL 33156 |
2018-04-17 |
delete address 5601 SW 63rd Ct, South Miami, FL 33143 |
2018-04-17 |
delete address 561 Hampton Ln
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 5650 SW 63rd Ct, South Miami, FL 33143 |
2018-04-17 |
delete address 5711 SW 67th Ave, South Miami, FL 33143 |
2018-04-17 |
delete address 5750 La Gorce Dr, Miami Beach, FL 33140 |
2018-04-17 |
delete address 5760 SW 111th Ter, Pinecrest, FL 33156 |
2018-04-17 |
delete address 5768 Pine Tree Dr
Miami Beach, FL 33140 |
2018-04-17 |
delete address 5775 SW 114th Terrace, Pinecrest, FL 33156 |
2018-04-17 |
delete address 5781 SW 81 St
South Miami, FL 33143 |
2018-04-17 |
delete address 5788 SW 77 Ter
South Miami, FL 33143 |
2018-04-17 |
delete address 5800 Moss Ranch Rd
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5800 SW 93 St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5801 Moss Ranch Rd
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5826 SW 107 ST, Pinecrest, FL 33156 |
2018-04-17 |
delete address 5845 SW 129th Ter
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5850 SW 58th Ter
South Miami, FL 33143 |
2018-04-17 |
delete address 5865 SW 118th St, Coral Gables, FL 33156 |
2018-04-17 |
delete address 5880 SW 94th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5900 MOSS RANCH RD
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5910 SW 80th St
South Miami, FL 33143 |
2018-04-17 |
delete address 5940 SW 108th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5940 SW 79 St, South Miami, FL 33143 |
2018-04-17 |
delete address 5941 SW 96th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5945 SW 112th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5951 SW 83 ST.
South Miami, FL 33143 |
2018-04-17 |
delete address 5987 SW 91 St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 5991 SW 83rd St
South Miami, FL 33143 |
2018-04-17 |
delete address 60 EDGEWATER DR #PH15C, Coral Gables, FL 33133 |
2018-04-17 |
delete address 600 Curtiswood Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 6030 Alton Rd
Miami Beach, FL 33140 |
2018-04-17 |
delete address 6035 SW 64th Pl, South Miami, FL 33143 |
2018-04-17 |
delete address 6045 SW 84th St
South Miami, FL 33143 |
2018-04-17 |
delete address 6050 SW 120th St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6056 Alton Rd, Miami Beach, FL 33140 |
2018-04-17 |
delete address 6080 SW 104 ST
Pinecrest, FL 33156 |
2018-04-17 |
delete address 61 Island Dr
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 6100 Caballero Bl #B North Vi
Coral Gables, FL 33146 |
2018-04-17 |
delete address 6101 SW 106th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 6103 Aqua Ave #PH1, Miami Beach, FL 33141 |
2018-04-17 |
delete address 6111 SW 64th Ave
South Miami, FL 33143 |
2018-04-17 |
delete address 6150 SW 80th St., South Miami, FL 33143 |
2018-04-17 |
delete address 6151 SW 81st St
South Miami, FL 33143 |
2018-04-17 |
delete address 6191 SW 62nd Pl, South Miami, FL 33143 |
2018-04-17 |
delete address 6210 SW 78th St
South Miami, FL 33143 |
2018-04-17 |
delete address 6235 SW 135th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 6265 SW 118th ST, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6267 SW 57th St, South Miami, FL 33143 |
2018-04-17 |
delete address 6270 SW 121st St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6295 SW 110th St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6301 SW 114th St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6380 SW 69th St, South Miami, FL 33143 |
2018-04-17 |
delete address 6450 SW 112 St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 6463 SW 106th St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6478 SW 72nd St
South Miami, FL 33143 |
2018-04-17 |
delete address 6490 Sunset Dr
South Miami, FL 33143 |
2018-04-17 |
delete address 6493 Sunset Dr, South Miami, FL 33143 |
2018-04-17 |
delete address 6495 SW 123rd Ter, Pinecrest, FL 33156 |
2018-04-17 |
delete address 650 West Ave #PH01, Miami Beach, FL 33139 |
2018-04-17 |
delete address 6501 SW 96th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 6521 SW 122 Street, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6522 SW 53 Ter
South Miami, FL 33155 |
2018-04-17 |
delete address 6534 SW 52nd Ter
South Miami, FL 33155 |
2018-04-17 |
delete address 6550 SW 67th Ave
South Miami, FL 33143 |
2018-04-17 |
delete address 6550 SW 77th Ter
South Miami, FL 33143 |
2018-04-17 |
delete address 6645 SW 102 ST, Pinecrest, FL 33156 |
2018-04-17 |
delete address 6710 S Le Jeune Rd, Coral Gables, FL 33146 |
2018-04-17 |
delete address 673 Destacada Ave
Coral Gables, FL 33156 |
2018-04-17 |
delete address 6760 SW 124th St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 6775 SW 101st St
Pinecrest, FL 33156 |
2018-04-17 |
delete address 6795 SW 74th St
South Miami, FL 33143 |
2018-04-17 |
delete address 6799 Collins Ave #405, Miami Beach, FL 33141 |
2018-04-17 |
delete address 680 Destacada Ave
Coral Gables, FL 33156 |
2018-04-17 |
delete address 6810 SW 62nd Ct
South Miami, FL 33143 |
2018-04-17 |
delete address 685 Harbor Ln
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 6899 Collins #907
Miami Beach, FL 33141 |
2018-04-17 |
delete address 6899 Collins Ave #2607, Miami Beach, FL 33141 |
2018-04-17 |
delete address 6899 Collins Ave #906, Miami Beach, FL 33141 |
2018-04-17 |
delete address 6930 SW 72 ct, South Miami, FL 33143 |
2018-04-17 |
delete address 7010 SW 71 Ct
South Miami, FL 33143 |
2018-04-17 |
delete address 7185 E Lago Dr, Coral Gables, FL 33143 |
2018-04-17 |
delete address 721 S Mashta Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 7240 SW 63rd Ct
South Miami, FL 33143 |
2018-04-17 |
delete address 7250 SW 68th Ct, South Miami, FL 33143 |
2018-04-17 |
delete address 7251 Monaco St
Coral Gables, FL 33143 |
2018-04-17 |
delete address 727 N Shore Dr, Miami Beach, FL 33141 |
2018-04-17 |
delete address 730 N Mashta Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 740 N Mashta Dr, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 7420 SW 63rd ave., South Miami, FL 33143 |
2018-04-17 |
delete address 7430 SW 63 COURT
South Miami, FL 33143 |
2018-04-17 |
delete address 7480 SW 100th St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 7480 SW 64 St, South Miami, FL 33143 |
2018-04-17 |
delete address 7510 SW 63 AVE
South Miami, FL 33143 |
2018-04-17 |
delete address 7540 SW 64th Ct, South Miami, FL 33143 |
2018-04-17 |
delete address 755 Allendale Rd
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 777 Lakeview Dr, Miami Beach, FL 33140 |
2018-04-17 |
delete address 7801 SW 66th St, South Miami, FL 33143 |
2018-04-17 |
delete address 7865 SW 125th St, Pinecrest, FL 33156 |
2018-04-17 |
delete address 789 CRANDON BL #PH6, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 7891 SW 62nd Ave
South Miami, FL 33143 |
2018-04-17 |
delete address 79 W Shore Dr W, Miami, FL 33133 |
2018-04-17 |
delete address 791 Crandon Blvd #907
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 7930 SW 58th Ct, South Miami, FL 33143 |
2018-04-17 |
delete address 7931 SW 58 Ave
South Miami, FL 33143 |
2018-04-17 |
delete address 7940 SW 58th Ct
South Miami, FL 33143 |
2018-04-17 |
delete address 799 CRANDON BL #PH-8
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 799 Crandon Blvd #1208
Key Biscayne, FL 33149 |
2018-04-17 |
delete address 799 Crandon Blvd #1503, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 799 Crandon Blvd #604, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 799 Crandon Blvd #608, Key Biscayne, FL 33149 |
2018-04-17 |
delete address 8010 SW 63 Place, South Miami, FL 33143 |
2018-04-17 |
delete address 8901 SW 63rd Ct
Pinecrest, FL 33156 |
2018-04-17 |
delete address 8940 SW 64th Ct
Pinecrest, FL 33156 |
2018-04-17 |
delete address 8970 SW 63 COURT
Pinecrest, FL 33156 |
2018-04-17 |
delete address 9 Island Ave #T5, Miami Beach, FL 33139 |
2018-04-17 |
delete address 906 PALERMO AV
Coral Gables, FL 33134 |
2018-04-17 |
delete address 9101 SW 63 CT, Pinecrest, FL 33156 |
2018-04-17 |
delete address 9111 SW 64th Ct, Pinecrest, FL 33156 |
2018-04-17 |
delete address 9121 SW 62nd Ct
Pinecrest, FL 33156 |
2018-04-17 |
delete address 9400 SW 60th Ct, Pinecrest, FL 33156 |
2018-04-17 |
delete address 9401 SW 63rd Ct, Pinecrest, FL 33156 |
2018-04-17 |
delete address 9550 SW 67 Ave
Pinecrest, FL 33156 |
2018-04-17 |
delete address 9701 SW 62nd Ct, Pinecrest, FL 33156 |
2018-04-17 |
delete address 9780 W Suburban Dr
Pinecrest, FL 33156 |
2018-04-17 |
delete address 9849 SW 62nd Ct
Pinecrest, FL 33156 |
2018-04-17 |
delete address Coral Gables, FL 33146
36 |
2018-04-17 |
delete address Undisclosed
Key Biscayne, FL 33149 |
2018-04-17 |
delete address Undisclosed
Miami Beach, FL 33139 |
2018-04-17 |
delete address Undisclosed
Miami Beach, FL 33140 |
2018-04-17 |
delete address Undisclosed
South Miami, FL 33143 |
2018-04-17 |
delete address Undisclosed
South Miami, FL 33155 |
2018-04-17 |
delete address Undisclosed, Coral Gables, FL 33146 |
2018-04-17 |
delete contact_pages_linkeddomain ihomefinder.com |
2018-04-17 |
delete contact_pages_linkeddomain mapbox.com |
2018-04-17 |
delete contact_pages_linkeddomain mapquest.com |
2018-04-17 |
delete contact_pages_linkeddomain openstreetmap.org |
2018-03-06 |
delete address 11010 SW 69th Ave
Pinecrest, FL 33156 |
2018-03-06 |
delete address 1110 San Pedro Ave, Coral Gables, FL 33156 |
2018-03-06 |
delete address 11441 SW 77th Ave, Pinecrest, FL 33156 |
2018-03-06 |
delete address 1200 Blue Rd, Coral Gables, FL 33146 |
2018-03-06 |
delete address 1201 20th Street #305
Miami Beach, FL 33139 |
2018-03-06 |
delete address 12101 SW 62 Ave
Pinecrest, FL 33156 |
2018-03-06 |
delete address 12325 Pine Needle Ln
Pinecrest, FL 33156 |
2018-03-06 |
delete address 1281 Stillwater Dr
Miami Beach, FL 33141 |
2018-03-06 |
delete address 1415 Madrid St
Coral Gables, FL 33134 |
2018-03-06 |
delete address 1440 Stillwater Dr, Miami Beach, FL 33141 |
2018-03-06 |
delete address 1665 S BAYSHORE DR, Coconut Grove, FL 33133 |
2018-03-06 |
delete address 1675 Micanopy Ave
Miami, FL 33133 |
2018-03-06 |
delete address 1801 Collins Ave #PH1000
Miami Beach, FL 33139 |
2018-03-06 |
delete address 1845 sw 2 av miami, fl 33129 |
2018-03-06 |
delete address 2057 N Bay Rd, Miami Beach, FL 33140 |
2018-03-06 |
delete address 21052 sw 88 ct cutler bay, fl 33189 |
2018-03-06 |
delete address 2430 Trapp Ave
Miami, FL 33133 |
2018-03-06 |
delete address 250 N Hibiscus Dr
Miami Beach, FL 33139 |
2018-03-06 |
delete address 2627 S Bayshore Dr #1401, Miami, FL 33133 |
2018-03-06 |
delete address 2801 Seminole St
Miami, FL 33133 |
2018-03-06 |
delete address 2910 EMATHLA ST
Miami, FL 33133 |
2018-03-06 |
delete address 3310 Alhambra
Coral Gables, FL 33134 |
2018-03-06 |
delete address 3350 SW 27th Ave #2102
Miami, FL 33133 |
2018-03-06 |
delete address 3580 Flamingo Dr, Miami Beach, FL 33140 |
2018-03-06 |
delete address 360 Ocean Dr #906S
Key Biscayne, FL 33149 |
2018-03-06 |
delete address 3725 Pine Tree Dr, Miami Beach, FL 33140 |
2018-03-06 |
delete address 4131 Woodridge Rd, Coconut Grove, FL 33133 |
2018-03-06 |
delete address 4401 Collins Ave #3415/3417
Miami Beach, FL 33140 |
2018-03-06 |
delete address 445 GRAND BAY DR #308
Key Biscayne, FL 33149 |
2018-03-06 |
delete address 4515 San Amaro Dr, Coral Gables, FL 33146 |
2018-03-06 |
delete address 51 Island Dr
Key Biscayne, FL 33149 |
2018-03-06 |
delete address 5610 SW 65th Ct, South Miami, FL 33143 |
2018-03-06 |
delete address 5620 SW 67 AV
South Miami, FL 33143 |
2018-03-06 |
delete address 5621 SW 68th Ct
South Miami, FL 33143 |
2018-03-06 |
delete address 5671 Banyan Trl
Coral Gables, FL 33156 |
2018-03-06 |
delete address 5710 SW 67th Ave
South Miami, FL 33143 |
2018-03-06 |
delete address 5721 SW 59th Ave
South Miami, FL 33143 |
2018-03-06 |
delete address 5800 SW 63rd Ave, South Miami, FL 33143 |
2018-03-06 |
delete address 5852 SW 77 Terrace, South Miami, FL 33143 |
2018-03-06 |
delete address 5864 SW 74th Ter #F
South Miami, FL 33143 |
2018-03-06 |
delete address 5871 SW 87th St, South Miami, FL 33143 |
2018-03-06 |
delete address 5875 Collins Ave #1908, Miami Beach, FL 33140 |
2018-03-06 |
delete address 5923 SW 65 Ave, South Miami, FL 33143 |
2018-03-06 |
delete address 5941 SW 96 ST
Pinecrest, FL 33156 |
2018-03-06 |
delete address 60 Edgewater Dr #6F, Coral Gables, FL 33133 |
2018-03-06 |
delete address 60 Edgewater Dr #8F, Coral Gables, FL 33133 |
2018-03-06 |
delete address 6001 SW 65th Ave
South Miami, FL 33143 |
2018-03-06 |
delete address 601 Sunset Rd, Coral Gables, FL 33143 |
2018-03-06 |
delete address 610 Blue Rd
Coral Gables, FL 33146 |
2018-03-06 |
delete address 6101 SW 79 St, South Miami, FL 33143 |
2018-03-06 |
delete address 640 N Mashta Dr, Key Biscayne, FL 33149 |
2018-03-06 |
delete address 640 Reinante Ave
Coral Gables, FL 33156 |
2018-03-06 |
delete address 642 HAMPTON LN, Key Biscayne, FL 33149 |
2018-03-06 |
delete address 657 N Greenway Dr
Coral Gables, FL 33134 |
2018-03-06 |
delete address 667 Warren Ln
Key Biscayne, FL 33149 |
2018-03-06 |
delete address 6710 SW 62nd Ct, South Miami, FL 33143 |
2018-03-06 |
delete address 6750 SW 65th St, South Miami, FL 33143 |
2018-03-06 |
delete address 6761 SW 68th Ter, South Miami, FL 33143 |
2018-03-06 |
delete address 718 VALENCIA AVENUE #201, Coral Gables, FL 33134 |
2018-03-06 |
delete address 718 VALENCIA AVENUE #504
Coral Gables, FL 33134 |
2018-03-06 |
delete address 7245 SW 104TH St
Pinecrest, FL 33156 |
2018-03-06 |
delete address 7440 SW 59 Pl #401, South Miami, FL 33143 |
2018-03-06 |
delete address 785 Crandon Blvd #1106, Key Biscayne, FL 33149 |
2018-03-06 |
delete address 799 Crandon Blvd #PH-6
Key Biscayne, FL 33149 |
2018-03-06 |
delete address 9300 SW 63rd Ct
Pinecrest, FL 33156 |
2018-03-06 |
delete address Undisclosed
Miami, FL 33133 |
2018-03-06 |
insert address 1 Century Ln #508
Miami Beach, FL 33139 |
2018-03-06 |
insert address 10700 Old Cutler Rd
Coral Gables, FL 33156 |
2018-03-06 |
insert address 11050 Marin St, Coral Gables, FL 33156 |
2018-03-06 |
insert address 11195 sw 65th ave pinecrest, fl 33156 |
2018-03-06 |
insert address 1220 S Greenway Dr
Coral Gables, FL 33134 |
2018-03-06 |
insert address 12301 Vista Ln
Pinecrest, FL 33156 |
2018-03-06 |
insert address 13065 San Mateo St, Coral Gables, FL 33156 |
2018-03-06 |
insert address 13081 San Mateo Ave, Coral Gables, FL 33156 |
2018-03-06 |
insert address 13645 Deering Bay Dr #123, Coral Gables, FL 33158 |
2018-03-06 |
insert address 1672 Micanopy Ave, Miami, FL 33133 |
2018-03-06 |
insert address 1690 S Bayshore Ln #5A, Coconut Grove, FL 33133 |
2018-03-06 |
insert address 177 Ocean Lane Dr #501
Key Biscayne, FL 33149 |
2018-03-06 |
insert address 201 Crandon Blvd #176
Key Biscayne, FL 33149 |
2018-03-06 |
insert address 22 Grand Bay Estates Cir, Key Biscayne, FL 33149 |
2018-03-06 |
insert address 2320 Segovia Cir
Coral Gables, FL 33134 |
2018-03-06 |
insert address 2627 S BAYSHORE DR #1203, Coconut Grove, FL 33133 |
2018-03-06 |
insert address 2627 S Bayshore Drive #1905, Miami, FL 33133 |
2018-03-06 |
insert address 265 Harbor Dr
Key Biscayne, FL 33149 |
2018-03-06 |
insert address 2669 S Bayshore Drive #1402-N
Miami, FL 33133 |
2018-03-06 |
insert address 2760 KIRK ST, Coconut Grove, FL 33133 |
2018-03-06 |
insert address 300 E San Marino Dr, Miami Beach, FL 33139 |
2018-03-06 |
insert address 300 S Pointe Dr #3404
Miami Beach, FL 33139 |
2018-03-06 |
insert address 311 MERIDIAN AV #202
Miami Beach, FL 33139 |
2018-03-06 |
insert address 345 Westwood Dr, Key Biscayne, FL 33149 |
2018-03-06 |
insert address 3540 Pine Tree Dr, Miami Beach, FL 33140 |
2018-03-06 |
insert address 3614 Bayview Rd, Coconut Grove, FL 33133 |
2018-03-06 |
insert address 3625 Battersea Rd
Miami, FL 33133 |
2018-03-06 |
insert address 3801 Collins Ave #601
Miami Beach, FL 33140 |
2018-03-06 |
insert address 3855 Poinciana Ave, Miami, FL 33133 |
2018-03-06 |
insert address 4 Coconut Ln, Key Biscayne, FL 33149 |
2018-03-06 |
insert address 4055 Poinciana Ave
Miami, FL 33133 |
2018-03-06 |
insert address 4401 Collins Ave #2702/2704
Miami Beach, FL 33140 |
2018-03-06 |
insert address 4500 Monserrate St, Coral Gables, FL 33146 |
2018-03-06 |
insert address 4510 sw 74 st coral gables, fl 33143 |
2018-03-06 |
insert address 4800 SW 64 CT
South Miami, FL 33155 |
2018-03-06 |
insert address 515 Caligula Ave
Coral Gables, FL 33146 |
2018-03-06 |
insert address 540 San Esteban Ave, Coral Gables, FL 33146 |
2018-03-06 |
insert address 5601 SW 63rd Ct, South Miami, FL 33143 |
2018-03-06 |
insert address 5650 SW 63rd Ct, South Miami, FL 33143 |
2018-03-06 |
insert address 5750 La Gorce Dr, Miami Beach, FL 33140 |
2018-03-06 |
insert address 5760 SW 111th Ter, Pinecrest, FL 33156 |
2018-03-06 |
insert address 5781 SW 81 St
South Miami, FL 33143 |
2018-03-06 |
insert address 5800 SW 93 St
Pinecrest, FL 33156 |
2018-03-06 |
insert address 5865 SW 118th St, Coral Gables, FL 33156 |
2018-03-06 |
insert address 5880 SW 94th St
Pinecrest, FL 33156 |
2018-03-06 |
insert address 5910 SW 80th St
South Miami, FL 33143 |
2018-03-06 |
insert address 5941 SW 96th St
Pinecrest, FL 33156 |
2018-03-06 |
insert address 6035 SW 64th Pl, South Miami, FL 33143 |
2018-03-06 |
insert address 6045 SW 84th St
South Miami, FL 33143 |
2018-03-06 |
insert address 6111 SW 64th Ave
South Miami, FL 33143 |
2018-03-06 |
insert address 6265 SW 118th ST, Pinecrest, FL 33156 |
2018-03-06 |
insert address 6267 SW 57th St, South Miami, FL 33143 |
2018-03-06 |
insert address 6490 Sunset Dr
South Miami, FL 33143 |
2018-03-06 |
insert address 6493 Sunset Dr, South Miami, FL 33143 |
2018-03-06 |
insert address 6521 SW 122 Street, Pinecrest, FL 33156 |
2018-03-06 |
insert address 6522 SW 53 Ter
South Miami, FL 33155 |
2018-03-06 |
insert address 6710 S Le Jeune Rd, Coral Gables, FL 33146 |
2018-03-06 |
insert address 673 Destacada Ave
Coral Gables, FL 33156 |
2018-03-06 |
insert address 6810 SW 62nd Ct
South Miami, FL 33143 |
2018-03-06 |
insert address 6899 Collins #907
Miami Beach, FL 33141 |
2018-03-06 |
insert address 6899 Collins Ave #2607, Miami Beach, FL 33141 |
2018-03-06 |
insert address 721 S Mashta Dr, Key Biscayne, FL 33149 |
2018-03-06 |
insert address 7420 SW 63rd ave., South Miami, FL 33143 |
2018-03-06 |
insert address 7510 SW 63 AVE
South Miami, FL 33143 |
2018-03-06 |
insert address 7940 SW 58th Ct
South Miami, FL 33143 |
2018-03-06 |
insert address 906 PALERMO AV
Coral Gables, FL 33134 |
2018-03-06 |
insert address Undisclosed, Coral Gables, FL 33146 |
2018-01-25 |
delete address 10 EDGEWATER DRIVE #3E
Coral Gables, FL 33133 |
2018-01-25 |
delete address 100 Lincoln Rd #1441
Miami Beach, FL 33139 |
2018-01-25 |
delete address 101 20th St #2004
Miami Beach, FL 33139 |
2018-01-25 |
delete address 1115 N Greenway Dr, Coral Gables, FL 33134 |
2018-01-25 |
delete address 11195 SW 65th Ave, Pinecrest, FL 33156 |
2018-01-25 |
delete address 11640 SW 80 RD, Pinecrest, FL 33156 |
2018-01-25 |
delete address 131 Shore Dr W, Miami, FL 33133 |
2018-01-25 |
delete address 1621 S Bayshore Dr, Coconut Grove, FL 33133 |
2018-01-25 |
delete address 1668 Micanopy Ave
Coconut Grove, FL 33133 |
2018-01-25 |
delete address 177 Ocean Lane Dr #501
Key Biscayne, FL 33149 |
2018-01-25 |
delete address 1900 Secoffee St, Miami, FL 33133 |
2018-01-25 |
delete address 220 Zoe Way #0, Miami Beach, FL 33141 |
2018-01-25 |
delete address 265 Harbor Dr
Key Biscayne, FL 33149 |
2018-01-25 |
delete address 2669 S Bayshore Dr #303N
Miami, FL 33133 |
2018-01-25 |
delete address 3000 sw 4th ave miami, fl 33129 |
2018-01-25 |
delete address 301 Altara Ave #914
Coral Gables, FL 33146 |
2018-01-25 |
delete address 3185 Royal Palm Ave, Miami Beach, FL 33140 |
2018-01-25 |
delete address 320 W Heather Dr, Key Biscayne, FL 33149 |
2018-01-25 |
delete address 3744 irvington ave miami, fl 33133 |
2018-01-25 |
delete address 3985 Loquat Ave, Coconut Grove, FL 33133 |
2018-01-25 |
delete address 3990 HARDIE AV
Coconut Grove, FL 33133 |
2018-01-25 |
delete address 4045 Bonita Ave, Miami, FL 33133 |
2018-01-25 |
delete address 4048 Malaga St
Miami, FL 33133 |
2018-01-25 |
delete address 4401 Collins Ave ##2702/2704
Miami Beach, FL 33140 |
2018-01-25 |
delete address 445 Grand Bay Dr #PH-2B, Key Biscayne, FL 33149 |
2018-01-25 |
delete address 450 Alton Rd #1603, Miami Beach, FL 33139 |
2018-01-25 |
delete address 450 Alton Rd #1903, Miami Beach, FL 33139 |
2018-01-25 |
delete address 450 Alton Rd #2807
Miami Beach, FL 33139 |
2018-01-25 |
delete address 4775 Collins Ave #2703
Miami Beach, FL 33140 |
2018-01-25 |
delete address 4775 Collins Ave #3001
Miami Beach, FL 33140 |
2018-01-25 |
delete address 5025 Collins Ave #1806
Miami Beach, FL 33140 |
2018-01-25 |
delete address 5300 Pine Tree Dr, Miami Beach, FL 33140 |
2018-01-25 |
delete address 5600 SW 65th CT
South Miami, FL 33143 |
2018-01-25 |
delete address 5626 Granada Blvd
Coral Gables, FL 33146 |
2018-01-25 |
delete address 5865 SW 118 St, Coral Gables, FL 33156 |
2018-01-25 |
delete address 5924 Alton Rd, Miami Beach, FL 33140 |
2018-01-25 |
delete address 5940 SW 79th St
South Miami, FL 33143 |
2018-01-25 |
delete address 60 Edgewater Dr #14D, Coral Gables, FL 33133 |
2018-01-25 |
delete address 60 Edgewater Dr #8G, Coral Gables, FL 33133 |
2018-01-25 |
delete address 60 Edgewater Dr #9C, Coral Gables, FL 33133 |
2018-01-25 |
delete address 6030 SW 79 Street, South Miami, FL 33143 |
2018-01-25 |
delete address 6040 La Gorce Dr, Miami Beach, FL 33140 |
2018-01-25 |
delete address 6045 SW 84th St
South Miami, FL 33143 |
2018-01-25 |
delete address 6100 Caballero Blvd #Villa B No
Coral Gables, FL 33146 |
2018-01-25 |
delete address 6141 W Suburban Dr, Pinecrest, FL 33156 |
2018-01-25 |
delete address 6365 Collins Ave #3803
Miami Beach, FL 33141 |
2018-01-25 |
delete address 6490 SW 92nd St
Pinecrest, FL 33156 |
2018-01-25 |
delete address 6505 SW 69 Ave
South Miami, FL 33143 |
2018-01-25 |
delete address 6520 SW 116th St
Pinecrest, FL 33156 |
2018-01-25 |
delete address 6602 Mimosa Ct, South Miami, FL 33143 |
2018-01-25 |
delete address 6625 SW 58th St
South Miami, FL 33143 |
2018-01-25 |
delete address 6791 SW 76th Ter, South Miami, FL 33143 |
2018-01-25 |
delete address 6864 SW 68th St
South Miami, FL 33143 |
2018-01-25 |
delete address 6899 COLLINS #907, Miami Beach, FL 33141 |
2018-01-25 |
delete address 690 Allendale Rd, Key Biscayne, FL 33149 |
2018-01-25 |
delete address 691 Ridgewood Rd
Key Biscayne, FL 33149 |
2018-01-25 |
delete address 6940 SW 63rd Ct
South Miami, FL 33143 |
2018-01-25 |
delete address 7111 SW 63rd Ave
South Miami, FL 33143 |
2018-01-25 |
delete address 7218 SW 102nd St
Pinecrest, FL 33156 |
2018-01-25 |
delete address 7245 SW 104 ST, Pinecrest, FL 33156 |
2018-01-25 |
delete address 7440 SW 59th Pl #401
South Miami, FL 33143 |
2018-01-25 |
delete address 7450 SW 100th St, Pinecrest, FL 33156 |
2018-01-25 |
delete address 7731 SW 60 Ave, South Miami, FL 33143 |
2018-01-25 |
delete address 781 Crandon Blvd #1201
Key Biscayne, FL 33149 |
2018-01-25 |
delete address 781 Crandon Blvd #PH-3, Key Biscayne, FL 33149 |
2018-01-25 |
delete address 7820 MINDELLO ST
Coral Gables, FL 33143 |
2018-01-25 |
delete source_ip 104.27.172.247 |
2018-01-25 |
delete source_ip 104.27.173.247 |
2018-01-25 |
insert address 10 EDGEWATER DR #11F
Coral Gables, FL 33133 |
2018-01-25 |
insert address 100 Lincoln Rd #PH9, Miami Beach, FL 33139 |
2018-01-25 |
insert address 12325 Pine Needle Ln
Pinecrest, FL 33156 |
2018-01-25 |
insert address 1281 Stillwater Dr
Miami Beach, FL 33141 |
2018-01-25 |
insert address 131 Shore Dr W, Coconut Grove, FL 33133 |
2018-01-25 |
insert address 1440 Stillwater Dr, Miami Beach, FL 33141 |
2018-01-25 |
insert address 1445 16th St #1003
Miami Beach, FL 33139 |
2018-01-25 |
insert address 1665 S BAYSHORE DR, Coconut Grove, FL 33133 |
2018-01-25 |
insert address 173 Shore Dr S, Miami, FL 33133 |
2018-01-25 |
insert address 2000 S Bayshore Dr #27, Miami, FL 33133 |
2018-01-25 |
insert address 2057 N Bay Rd, Miami Beach, FL 33140 |
2018-01-25 |
insert address 2516 Alhambra Cir, Coral Gables, FL 33134 |
2018-01-25 |
insert address 259 S Coconut Ln
Miami Beach, FL 33139 |
2018-01-25 |
insert address 300 W Enid Dr
Key Biscayne, FL 33149 |
2018-01-25 |
insert address 3069 Lucaya St, Miami, FL 33133 |
2018-01-25 |
insert address 3125 Pine Tree Dr, Miami Beach, FL 33140 |
2018-01-25 |
insert address 3350 SW 27th Ave #2102
Miami, FL 33133 |
2018-01-25 |
insert address 3400 SW 27th Ave #1603
Miami, FL 33133 |
2018-01-25 |
insert address 350 W ENID DR
Key Biscayne, FL 33149 |
2018-01-25 |
insert address 3529 W Fairview St, Miami, FL 33133 |
2018-01-25 |
insert address 3580 Flamingo Dr, Miami Beach, FL 33140 |
2018-01-25 |
insert address 360 Ocean Dr #1106S, Key Biscayne, FL 33149 |
2018-01-25 |
insert address 3938 Leafy Way, Miami, FL 33133 |
2018-01-25 |
insert address 4124 SW 60th Pl, South Miami, FL 33155 |
2018-01-25 |
insert address 4383 N Michigan Ave
Miami Beach, FL 33140 |
2018-01-25 |
insert address 440 Vilabella Ave
Coral Gables, FL 33146 |
2018-01-25 |
insert address 4401 Collins Ave #3415/3417
Miami Beach, FL 33140 |
2018-01-25 |
insert address 445 GRAND BAY DR #705, Key Biscayne, FL 33149 |
2018-01-25 |
insert address 450 Alton Rd #1807, Miami Beach, FL 33139 |
2018-01-25 |
insert address 4512 San Amaro Dr
Coral Gables, FL 33146 |
2018-01-25 |
insert address 4515 San Amaro Dr, Coral Gables, FL 33146 |
2018-01-25 |
insert address 4775 Collins Ave #2101, Miami Beach, FL 33140 |
2018-01-25 |
insert address 4801 Orduna Dr, Coral Gables, FL 33146 |
2018-01-25 |
insert address 501 BAY LN, Key Biscayne, FL 33149 |
2018-01-25 |
insert address 520 E Dilido Dr
Miami Beach, FL 33139 |
2018-01-25 |
insert address 5711 SW 67th Ave, South Miami, FL 33143 |
2018-01-25 |
insert address 5721 SW 59th Ave
South Miami, FL 33143 |
2018-01-25 |
insert address 5940 SW 79 St, South Miami, FL 33143 |
2018-01-25 |
insert address 5951 SW 83 ST.
South Miami, FL 33143 |
2018-01-25 |
insert address 6001 SW 65th Ave
South Miami, FL 33143 |
2018-01-25 |
insert address 6100 Caballero Bl #B North Vi
Coral Gables, FL 33146 |
2018-01-25 |
insert address 6191 SW 62nd Pl, South Miami, FL 33143 |
2018-01-25 |
insert address 6210 SW 78th St
South Miami, FL 33143 |
2018-01-25 |
insert address 6235 SW 135th St
Pinecrest, FL 33156 |
2018-01-25 |
insert address 6270 SW 121st St, Pinecrest, FL 33156 |
2018-01-25 |
insert address 650 West Ave #PH01, Miami Beach, FL 33139 |
2018-01-25 |
insert address 6501 SW 96th St
Pinecrest, FL 33156 |
2018-01-25 |
insert address 6710 SW 62nd Ct, South Miami, FL 33143 |
2018-01-25 |
insert address 6795 SW 74th St
South Miami, FL 33143 |
2018-01-25 |
insert address 6899 Collins Ave #906, Miami Beach, FL 33141 |
2018-01-25 |
insert address 718 VALENCIA AVENUE #201, Coral Gables, FL 33134 |
2018-01-25 |
insert address 718 VALENCIA AVENUE #504
Coral Gables, FL 33134 |
2018-01-25 |
insert address 7185 E Lago Dr, Coral Gables, FL 33143 |
2018-01-25 |
insert address 7245 SW 104TH St
Pinecrest, FL 33156 |
2018-01-25 |
insert address 7440 SW 59 Pl #401, South Miami, FL 33143 |
2018-01-25 |
insert address 755 Allendale Rd
Key Biscayne, FL 33149 |
2018-01-25 |
insert address 7865 SW 125th St, Pinecrest, FL 33156 |
2018-01-25 |
insert address 79 W Shore Dr W, Miami, FL 33133 |
2018-01-25 |
insert address 791 Crandon Blvd #907, Key Biscayne, FL 33149 |
2018-01-25 |
insert address 799 CRANDON BL #PH-8
Key Biscayne, FL 33149 |
2018-01-25 |
insert address 8010 SW 63 Place, South Miami, FL 33143 |
2018-01-25 |
insert address 9101 SW 63 CT, Pinecrest, FL 33156 |
2018-01-25 |
insert address 9121 SW 62nd Ct
Pinecrest, FL 33156 |
2018-01-25 |
insert address Undisclosed
Miami Beach, FL 33139 |
2018-01-25 |
insert address Undisclosed
Miami, FL 33133 |
2018-01-25 |
insert source_ip 50.57.238.35 |
2017-12-18 |
delete address 11100 Paradela St, Coral Gables, FL 33156 |
2017-12-18 |
delete address 1120 San Pedro Ave, Coral Gables, FL 33156 |
2017-12-18 |
delete address 1133 N GREENWAY DR
Coral Gables, FL 33134 |
2017-12-18 |
delete address 1135 N Biscayne Point Rd, Miami Beach, FL 33141 |
2017-12-18 |
delete address 1220 S GREENWAY DR
Coral Gables, FL 33134 |
2017-12-18 |
delete address 1281 Stillwater Dr
Miami Beach, FL 33141 |
2017-12-18 |
delete address 13611 Deering Bay Dr #802-03, Coral Gables, FL 33158 |
2017-12-18 |
delete address 13670 Deering Bay Dr, Coral Gables, FL 33158 |
2017-12-18 |
delete address 1445 16th St #1003
Miami Beach, FL 33139 |
2017-12-18 |
delete address 1665 S BAYSHORE DR, Coconut Grove, FL 33133 |
2017-12-18 |
delete address 1672 Micanopy Ave, Miami, FL 33133 |
2017-12-18 |
delete address 2627 S Bayshore #1905, Miami, FL 33133 |
2017-12-18 |
delete address 2669 S BAYSHORE DR #401-N, Coconut Grove, FL 33133 |
2017-12-18 |
delete address 2843 S Bayshore Dr #P3-D, Coconut Grove, FL 33133 |
2017-12-18 |
delete address 2901 De Soto Blvd, Coral Gables, FL 33134 |
2017-12-18 |
delete address 2999 sw 4th ave miami, fl 33129 |
2017-12-18 |
delete address 3225 Treasure Trove Ln, Miami, FL 33133 |
2017-12-18 |
delete address 3400 SW 27th Ave #1603
Miami, FL 33133 |
2017-12-18 |
delete address 345 Gulf Rd, Key Biscayne, FL 33149 |
2017-12-18 |
delete address 350 W ENID DR
Key Biscayne, FL 33149 |
2017-12-18 |
delete address 354 sw 24 rd miami, fl 33129 |
2017-12-18 |
delete address 3720 De Garmo Ln
Coconut Grove, FL 33133 |
2017-12-18 |
delete address 3773 Matheson Ave
Miami, FL 33133 |
2017-12-18 |
delete address 4080 Ensenada Ave
Miami, FL 33133 |
2017-12-18 |
delete address 4401 COLLINS AV #290608, Miami Beach, FL 33140 |
2017-12-18 |
delete address 4401 Collins Ave #341517
Miami Beach, FL 33140 |
2017-12-18 |
delete address 4515 San Amaro Dr, Coral Gables, FL 33146 |
2017-12-18 |
delete address 50 S Pointe Dr #804, Miami Beach, FL 33139 |
2017-12-18 |
delete address 510 Tivoli Ave
Coral Gables, FL 33143 |
2017-12-18 |
delete address 5800 SW 77th Ter, South Miami, FL 33143 |
2017-12-18 |
delete address 5800 SW 93 St
Pinecrest, FL 33156 |
2017-12-18 |
delete address 5810 SW 64th Ave
South Miami, FL 33143 |
2017-12-18 |
delete address 5830 SW 85th St, South Miami, FL 33143 |
2017-12-18 |
delete address 5840 SW 87 St, South Miami, FL 33143 |
2017-12-18 |
delete address 5875 Collins Ave #PH-6, Miami Beach, FL 33140 |
2017-12-18 |
delete address 5910 SW 80th St
South Miami, FL 33143 |
2017-12-18 |
delete address 5964 SW 64th Ave
South Miami, FL 33143 |
2017-12-18 |
delete address 60 Edgewater Dr #11E, Coral Gables, FL 33133 |
2017-12-18 |
delete address 6001 SW 70 ST #632
South Miami, FL 33143 |
2017-12-18 |
delete address 6045 LA GORCE DR
Miami Beach, FL 33140 |
2017-12-18 |
delete address 6053 SW 63rd St
South Miami, FL 33143 |
2017-12-18 |
delete address 6190 SW 120th St
Pinecrest, FL 33156 |
2017-12-18 |
delete address 6223 SW 78th St #1B, South Miami, FL 33143 |
2017-12-18 |
delete address 6234 SW 42nd St
South Miami, FL 33155 |
2017-12-18 |
delete address 6245 SW 100th Ter
Pinecrest, FL 33156 |
2017-12-18 |
delete address 6501 SW 92nd St, Pinecrest, FL 33156 |
2017-12-18 |
delete address 6610 SW 70th Ln #24
South Miami, FL 33143 |
2017-12-18 |
delete address 6611 SW 70th Ln #27
South Miami, FL 33143 |
2017-12-18 |
delete address 6631 Mimosa Ct
South Miami, FL 33143 |
2017-12-18 |
delete address 6760 Chapman Field Dr, Pinecrest, FL 33156 |
2017-12-18 |
delete address 6795 SW 74th St
South Miami, FL 33143 |
2017-12-18 |
delete address 722 Almeria Ave
Coral Gables, FL 33134 |
2017-12-18 |
delete address 7330 Ocean Ter #5-B
Miami Beach, FL 33141 |
2017-12-18 |
delete address 7380 SW 67th Ct
South Miami, FL 33143 |
2017-12-18 |
delete address 7800 SW 128th St, Pinecrest, FL 33156 |
2017-12-18 |
delete address 7865 SW 125th St, Pinecrest, FL 33156 |
2017-12-18 |
delete address 799 CRANDON BL #PH-8
Key Biscayne, FL 33149 |
2017-12-18 |
delete address 801 Navarre Ave
Coral Gables, FL 33134 |
2017-12-18 |
delete address 8955 SW 63rd Ct, Pinecrest, FL 33156 |
2017-12-18 |
delete address 9101 SW 63 CT, Pinecrest, FL 33156 |
2017-12-18 |
insert address 10 EDGEWATER DRIVE #3E
Coral Gables, FL 33133 |
2017-12-18 |
insert address 101 20th St #2004
Miami Beach, FL 33139 |
2017-12-18 |
insert address 1110 San Pedro Ave, Coral Gables, FL 33156 |
2017-12-18 |
insert address 1160 Lugo Ave
Coral Gables, FL 33156 |
2017-12-18 |
insert address 1209 Asturia Ave
Coral Gables, FL 33134 |
2017-12-18 |
insert address 13679 Deering Bay Dr
Coral Gables, FL 33158 |
2017-12-18 |
insert address 1415 Madrid St
Coral Gables, FL 33134 |
2017-12-18 |
insert address 14705 Sailfish Dr
Coral Gables, FL 33158 |
2017-12-18 |
insert address 161 SHORE DRIVE SOUTH
Miami, FL 33133 |
2017-12-18 |
insert address 1668 Micanopy Ave
Coconut Grove, FL 33133 |
2017-12-18 |
insert address 1845 sw 2 av miami, fl 33129 |
2017-12-18 |
insert address 190 Los Pinos Ct, Coral Gables, FL 33143 |
2017-12-18 |
insert address 21052 sw 88 ct cutler bay, fl 33189 |
2017-12-18 |
insert address 2500 Granada Blvd
Coral Gables, FL 33134 |
2017-12-18 |
insert address 2669 S Bayshore Dr #303N
Miami, FL 33133 |
2017-12-18 |
insert address 283 HARBOR COURT
Key Biscayne, FL 33149 |
2017-12-18 |
insert address 2891 Seminole St, Coconut Grove, FL 33133 |
2017-12-18 |
insert address 3000 sw 4th ave miami, fl 33129 |
2017-12-18 |
insert address 360 OCEAN DR #201S
Key Biscayne, FL 33149 |
2017-12-18 |
insert address 3648 Matheson Ave, Coconut Grove, FL 33133 |
2017-12-18 |
insert address 3725 Pine Tree Dr, Miami Beach, FL 33140 |
2017-12-18 |
insert address 3744 irvington ave miami, fl 33133 |
2017-12-18 |
insert address 3765 Solana Rd, Miami, FL 33133 |
2017-12-18 |
insert address 3773 Matheson Ave, Coconut Grove, FL 33133 |
2017-12-18 |
insert address 4047 Ensenada Ave
Miami, FL 33133 |
2017-12-18 |
insert address 4086 El Prado Blvd, Coconut Grove, FL 33133 |
2017-12-18 |
insert address 4131 Woodridge Rd, Coconut Grove, FL 33133 |
2017-12-18 |
insert address 445 GRAND BAY DR #308
Key Biscayne, FL 33149 |
2017-12-18 |
insert address 450 Alton Rd #3107
Miami Beach, FL 33139 |
2017-12-18 |
insert address 4775 Collins Ave #2703
Miami Beach, FL 33140 |
2017-12-18 |
insert address 4779 COLLINS AV #3701
Miami Beach, FL 33140 |
2017-12-18 |
insert address 5309 Alhambra cir
Coral Gables, FL 33146 |
2017-12-18 |
insert address 5335 Fisher Island Dr #5335
Miami Beach, FL 33109 |
2017-12-18 |
insert address 5610 SW 65th Ct, South Miami, FL 33143 |
2017-12-18 |
insert address 5626 Granada Blvd
Coral Gables, FL 33146 |
2017-12-18 |
insert address 5801 Moss Ranch Rd
Pinecrest, FL 33156 |
2017-12-18 |
insert address 5845 SW 129th Ter
Pinecrest, FL 33156 |
2017-12-18 |
insert address 5864 SW 74th Ter #F
South Miami, FL 33143 |
2017-12-18 |
insert address 5871 SW 87th St, South Miami, FL 33143 |
2017-12-18 |
insert address 5923 SW 65 Ave, South Miami, FL 33143 |
2017-12-18 |
insert address 5924 Alton Rd, Miami Beach, FL 33140 |
2017-12-18 |
insert address 5945 SW 112th St
Pinecrest, FL 33156 |
2017-12-18 |
insert address 60 Edgewater Dr #14D, Coral Gables, FL 33133 |
2017-12-18 |
insert address 6150 SW 80th St., South Miami, FL 33143 |
2017-12-18 |
insert address 6151 SW 81st St
South Miami, FL 33143 |
2017-12-18 |
insert address 6301 SW 114th St, Pinecrest, FL 33156 |
2017-12-18 |
insert address 6380 SW 69th St, South Miami, FL 33143 |
2017-12-18 |
insert address 6625 SW 58th St
South Miami, FL 33143 |
2017-12-18 |
insert address 667 Warren Ln
Key Biscayne, FL 33149 |
2017-12-18 |
insert address 6760 SW 124th St
Pinecrest, FL 33156 |
2017-12-18 |
insert address 6791 SW 76th Ter, South Miami, FL 33143 |
2017-12-18 |
insert address 690 Allendale Rd, Key Biscayne, FL 33149 |
2017-12-18 |
insert address 6930 SW 72 ct, South Miami, FL 33143 |
2017-12-18 |
insert address 727 N Shore Dr, Miami Beach, FL 33141 |
2017-12-18 |
insert address 7480 SW 64 St, South Miami, FL 33143 |
2017-12-18 |
insert address 7891 SW 62nd Ave
South Miami, FL 33143 |
2017-12-18 |
insert address 7930 SW 58th Ct, South Miami, FL 33143 |
2017-12-18 |
insert address 7931 SW 58 Ave
South Miami, FL 33143 |
2017-12-18 |
insert address 8940 SW 64th Ct
Pinecrest, FL 33156 |
2017-12-18 |
insert address 9 Island Ave #T5, Miami Beach, FL 33139 |
2017-12-18 |
insert address 9111 SW 64th Ct, Pinecrest, FL 33156 |
2017-12-18 |
insert address 9400 SW 60th Ct, Pinecrest, FL 33156 |
2017-12-18 |
insert address 9849 SW 62nd Ct
Pinecrest, FL 33156 |
2017-11-10 |
delete address 10 EDGEWATER DR #11H
Coral Gables, FL 33133 |
2017-11-10 |
delete address 10 Edgewater Dr #15F, Coral Gables, FL 33133 |
2017-11-10 |
delete address 1000 S Pointe Dr #1705
Miami Beach, FL 33139 |
2017-11-10 |
delete address 101 W Mcintyre St, Key Biscayne, FL 33149 |
2017-11-10 |
delete address 11001 SW 62nd Ave, Pinecrest, FL 33156 |
2017-11-10 |
delete address 1228 ANASTASIA AVE #201
Coral Gables, FL 33134 |
2017-11-10 |
delete address 13010 Miranda St
Coral Gables, FL 33156 |
2017-11-10 |
delete address 13691 Deering Bay Dr
Coral Gables, FL 33158 |
2017-11-10 |
delete address 15 SHORE DRIVE EAST, Miami, FL 33133 |
2017-11-10 |
delete address 1510 W 22nd St, Miami Beach, FL 33140 |
2017-11-10 |
delete address 1660 Nocatee Dr
Miami, FL 33133 |
2017-11-10 |
delete address 1766 Michigan Ave, Miami Beach, FL 33139 |
2017-11-10 |
delete address 19 Bay Heights Dr., Miami, FL 33133 |
2017-11-10 |
delete address 1901 sw 5th ave miami, fl 33129 |
2017-11-10 |
delete address 2201 Collins Ave #1014, Miami Beach, FL 33139 |
2017-11-10 |
delete address 2334 Alton Rd
Miami Beach, FL 33140 |
2017-11-10 |
delete address 2627 S Bayshore #2005, Miami, FL 33133 |
2017-11-10 |
delete address 2627 S Bayshore Dr #2406, Miami, FL 33133 |
2017-11-10 |
delete address 2627 S Bayshore Dr #2506
Miami, FL 33133 |
2017-11-10 |
delete address 295 Glenridge Rd, Key Biscayne, FL 33149 |
2017-11-10 |
delete address 300 S Pointe Dr #1104
Miami Beach, FL 33139 |
2017-11-10 |
delete address 323 Caribbean Rd
Key Biscayne, FL 33149 |
2017-11-10 |
delete address 3350 SW 27 AV #2202
Miami, FL 33133 |
2017-11-10 |
delete address 345 Westwood Dr, Key Biscayne, FL 33149 |
2017-11-10 |
delete address 3535 E Fairview St
Coconut Grove, FL 33133 |
2017-11-10 |
delete address 3621 S Le Jeune Rd, Coconut Grove, FL 33146 |
2017-11-10 |
delete address 3765 Solana Rd, Miami, FL 33133 |
2017-11-10 |
delete address 3778 Pine Ave
Coconut Grove, FL 33133 |
2017-11-10 |
delete address 3782 El Prado Blvd, Miami, FL 33133 |
2017-11-10 |
delete address 400 Alton Rd #601, Miami Beach, FL 33139 |
2017-11-10 |
delete address 400 S Pointe Dr #1510
Miami Beach, FL 33139 |
2017-11-10 |
delete address 4121 Crawford Ave, Coconut Grove, FL 33133 |
2017-11-10 |
delete address 4151 N Bay Rd, Miami Beach, FL 33140 |
2017-11-10 |
delete address 4558 ALTON RD
Miami Beach, FL 33140 |
2017-11-10 |
delete address 501 BAY LN, Key Biscayne, FL 33149 |
2017-11-10 |
delete address 520 WEST AVE #1502/03, Miami Beach, FL 33139 |
2017-11-10 |
delete address 5309 Alhambra cir
Coral Gables, FL 33146 |
2017-11-10 |
delete address 533 Alhambra Cir
Coral Gables, FL 33134 |
2017-11-10 |
delete address 5511 SW 65 Court, South Miami, FL 33155 |
2017-11-10 |
delete address 5540 Pine Tree Dr, Miami Beach, FL 33140 |
2017-11-10 |
delete address 5711 SW 83 St
South Miami, FL 33143 |
2017-11-10 |
delete address 5740 SW 67th Ave, South Miami, FL 33143 |
2017-11-10 |
delete address 5761 SW 107th St, Pinecrest, FL 33156 |
2017-11-10 |
delete address 5801 Moss Ranch Rd
Pinecrest, FL 33156 |
2017-11-10 |
delete address 5845 SW 129th Ter
Pinecrest, FL 33156 |
2017-11-10 |
delete address 5864 SW 74th Ter #A, South Miami, FL 33143 |
2017-11-10 |
delete address 5900 SW 82nd St, South Miami, FL 33143 |
2017-11-10 |
delete address 5944 SW 64 Ave, South Miami, FL 33143 |
2017-11-10 |
delete address 6270 SW 121st St, Pinecrest, FL 33156 |
2017-11-10 |
delete address 6330 SW 64th Ct
South Miami, FL 33143 |
2017-11-10 |
delete address 6381 SW 62nd Ter, South Miami, FL 33143 |
2017-11-10 |
delete address 6710 S Le Jeune Rd, Coral Gables, FL 33146 |
2017-11-10 |
delete address 6801 SW 92nd St
Pinecrest, FL 33156 |
2017-11-10 |
delete address 685 Harbor Drive
Key Biscayne, FL 33149 |
2017-11-10 |
delete address 7240 SW 64th Ct
South Miami, FL 33143 |
2017-11-10 |
delete address 7430 SW 63, South Miami, FL 33143 |
2017-11-10 |
delete address 765 Crandon Blvd #PH-2
Key Biscayne, FL 33149 |
2017-11-10 |
delete address 791 Crandon Blvd #1105, Key Biscayne, FL 33149 |
2017-11-10 |
delete address 799 Crandon Blvd #1106
Key Biscayne, FL 33149 |
2017-11-10 |
delete address 8940 SW 64th Ct
Pinecrest, FL 33156 |
2017-11-10 |
delete address 9298 SW 57th Ave, Pinecrest, FL 33156 |
2017-11-10 |
insert address 1020 Hardee Rd
Coral Gables, FL 33146 |
2017-11-10 |
insert address 11195 SW 65th Ave, Pinecrest, FL 33156 |
2017-11-10 |
insert address 11441 SW 77th Ave, Pinecrest, FL 33156 |
2017-11-10 |
insert address 1200 Blue Rd, Coral Gables, FL 33146 |
2017-11-10 |
insert address 1201 20th Street #305
Miami Beach, FL 33139 |
2017-11-10 |
insert address 131 Shore Dr W, Miami, FL 33133 |
2017-11-10 |
insert address 1621 S Bayshore Dr, Coconut Grove, FL 33133 |
2017-11-10 |
insert address 177 Ocean Lane Dr #501, Key Biscayne, FL 33149 |
2017-11-10 |
insert address 1776 Chucunantah Rd
Miami, FL 33133 |
2017-11-10 |
insert address 2045 Tigertail Ave
Miami, FL 33133 |
2017-11-10 |
insert address 2301 Collins Ave #1415-1414
Miami Beach, FL 33139 |
2017-11-10 |
insert address 250 N Hibiscus Dr
Miami Beach, FL 33139 |
2017-11-10 |
insert address 2627 S Bayshore Dr #1401, Miami, FL 33133 |
2017-11-10 |
insert address 2843 S Bayshore Dr #P3-D, Coconut Grove, FL 33133 |
2017-11-10 |
insert address 2925 Columbus Blvd
Coral Gables, FL 33134 |
2017-11-10 |
insert address 3055 Kirk St
Miami, FL 33133 |
2017-11-10 |
insert address 3185 Royal Palm Ave, Miami Beach, FL 33140 |
2017-11-10 |
insert address 3200 Ah We Wa St, Miami, FL 33133 |
2017-11-10 |
insert address 3225 Treasure Trove Ln, Miami, FL 33133 |
2017-11-10 |
insert address 345 Gulf Rd, Key Biscayne, FL 33149 |
2017-11-10 |
insert address 3525 E Glencoe St
Miami, FL 33133 |
2017-11-10 |
insert address 3535 Hiawatha Ave #305, Coconut Grove, FL 33133 |
2017-11-10 |
insert address 360 Ocean Dr #906S, Key Biscayne, FL 33149 |
2017-11-10 |
insert address 3635 Frantz Rd
Miami, FL 33133 |
2017-11-10 |
insert address 3737 Collins Ave #N-502
Miami Beach, FL 33140 |
2017-11-10 |
insert address 3738 Pine Tree Dr, Miami Beach, FL 33140 |
2017-11-10 |
insert address 4051 Woodridge Rd, Coconut Grove, FL 33133 |
2017-11-10 |
insert address 4080 Ensenada Ave
Miami, FL 33133 |
2017-11-10 |
insert address 430 Grand Bay Dr #301
Key Biscayne, FL 33149 |
2017-11-10 |
insert address 4401 Collins Ave ##2702/2704
Miami Beach, FL 33140 |
2017-11-10 |
insert address 4401 Collins Ave #341517
Miami Beach, FL 33140 |
2017-11-10 |
insert address 450 Alton Rd #2807
Miami Beach, FL 33139 |
2017-11-10 |
insert address 4895 UNIVERSITY DR, Coral Gables, FL 33146 |
2017-11-10 |
insert address 5024 Alton Rd, Miami Beach, FL 33140 |
2017-11-10 |
insert address 5300 Pine Tree Dr, Miami Beach, FL 33140 |
2017-11-10 |
insert address 545 GLENRIDGE ROAD
Key Biscayne, FL 33149 |
2017-11-10 |
insert address 5800 SW 63rd Ave, South Miami, FL 33143 |
2017-11-10 |
insert address 5852 SW 77 Terrace, South Miami, FL 33143 |
2017-11-10 |
insert address 5875 Collins Ave #1908, Miami Beach, FL 33140 |
2017-11-10 |
insert address 60 Edgewater Dr #6F, Coral Gables, FL 33133 |
2017-11-10 |
insert address 60 Edgewater Dr #8G, Coral Gables, FL 33133 |
2017-11-10 |
insert address 6001 SW 70 ST #632
South Miami, FL 33143 |
2017-11-10 |
insert address 6030 Alton Rd
Miami Beach, FL 33140 |
2017-11-10 |
insert address 6053 SW 63rd St
South Miami, FL 33143 |
2017-11-10 |
insert address 6101 SW 79 St, South Miami, FL 33143 |
2017-11-10 |
insert address 6223 SW 78th St #1B, South Miami, FL 33143 |
2017-11-10 |
insert address 6490 SW 92nd St
Pinecrest, FL 33156 |
2017-11-10 |
insert address 6495 SW 123rd Ter, Pinecrest, FL 33156 |
2017-11-10 |
insert address 6501 SW 92nd St, Pinecrest, FL 33156 |
2017-11-10 |
insert address 6534 SW 52nd Ter
South Miami, FL 33155 |
2017-11-10 |
insert address 6799 Collins Ave #405, Miami Beach, FL 33141 |
2017-11-10 |
insert address 685 Harbor Ln
Key Biscayne, FL 33149 |
2017-11-10 |
insert address 691 Ridgewood Rd, Key Biscayne, FL 33149 |
2017-11-10 |
insert address 7010 SW 71 Ct
South Miami, FL 33143 |
2017-11-10 |
insert address 7380 SW 67th Ct
South Miami, FL 33143 |
2017-11-10 |
insert address 7430 SW 63 COURT
South Miami, FL 33143 |
2017-11-10 |
insert address 7800 SW 128th St, Pinecrest, FL 33156 |
2017-11-10 |
insert address 781 Crandon Blvd #PH-3, Key Biscayne, FL 33149 |
2017-11-10 |
insert address 7820 MINDELLO ST
Coral Gables, FL 33143 |
2017-11-10 |
insert address 785 Crandon Blvd #1106
Key Biscayne, FL 33149 |
2017-11-10 |
insert address 7865 SW 125th St, Pinecrest, FL 33156 |
2017-11-10 |
insert address 9300 SW 63rd Ct
Pinecrest, FL 33156 |
2017-10-07 |
update website_status FlippedRobots => OK |
2017-09-24 |
update website_status OK => FlippedRobots |
2017-08-09 |
delete address 40 SW 13th Street #301, Miami, FL 33130 |
2017-08-09 |
delete phone (786) 629 9960 |
2017-08-09 |
delete source_ip 66.96.147.102 |
2017-08-09 |
insert address 40 SW 13th Street #606
Miami, FL 33130 |
2017-08-09 |
insert phone (305) 967 8820 |
2017-08-09 |
insert source_ip 104.27.172.247 |
2017-08-09 |
insert source_ip 104.27.173.247 |
2017-08-09 |
update primary_contact 40 SW 13th Street #301, Miami, FL 33130 => 40 SW 13th Street #606
Miami, FL 33130 |