Date | Description |
2023-05-23 |
delete address 1 NE 40th St, Miami, FL 33137 |
2023-05-23 |
delete address 10-28 NE 40th st, Miami, FL 33137 |
2023-05-23 |
delete address 1500 Washington Ave, Miami Beach, FL 33139 |
2023-05-23 |
delete address 1665 Alton Rd, Miami Beach, FL 33139 |
2023-05-23 |
delete address 1801 Alton Road Miami Beach, Fl, 33139 |
2023-05-23 |
delete address 18999 Biscayne Blvd, Aventura, FL 33180 |
2023-05-23 |
insert address 11293-11535 S Dixie Hwy, Pinecrest, FL 33156 |
2023-05-23 |
insert address 1501 SE 17th Street Fort Lauderdale, FL 33316 |
2023-05-23 |
insert address 1600 Lenox Avenue, Miami Beach, FL 33139 |
2023-05-23 |
insert address 1920 Alton Road, Miami Beach, FL 33139 |
2023-05-23 |
insert address 19401 West Dixie Highway, Miami, Florida 33180 |
2023-05-23 |
insert address 2200 Collins Ave, Miami Beach, FL 33139 |
2023-05-23 |
insert industry_tag estate development and leasing |
2022-04-26 |
delete address 14501 S Dixie Hwy, Palmetto Bay, FL 33176 |
2022-04-26 |
insert address 18999 Biscayne Blvd, Aventura, FL 33180 |
2022-04-26 |
insert associated_investor Starwood Capital Group |
2022-03-26 |
delete address 1036 Lincoln Road, Miami Beach, FL 33139 |
2022-03-26 |
delete address 1800 Bay Road, Miami Beach, FL 33139 |
2022-03-26 |
insert address 14501 S Dixie Hwy, Palmetto Bay, FL 33176 |
2022-03-26 |
insert address 1801 Alton Road Miami Beach, Fl, 33139 |
2022-02-05 |
delete address 1811 Purdy Ave, Miami Beach, FL 33139 |
2022-02-05 |
delete address 1827 Purdy Ave, Miami Beach, FL 33139 |
2022-02-05 |
insert address 1 NE 40th St, Miami, FL 33137 |
2022-02-05 |
insert address 10-28 NE 40th st, Miami, FL 33137 |
2022-02-05 |
insert address 1665 Alton Rd, Miami Beach, FL 33139 |
2022-02-05 |
insert address 3900 Biscayne Blvd. Eileen Cukier, South Florida |
2022-02-05 |
insert alias The Comras Co. |
2021-07-30 |
delete address 18999 Biscayne Blvd, Aventura, FL 33180 |