{"rowid": 7701, "Short_Form_Termination_Date": "1986-02-26", "Short_Form_Date": "1985-08-21", "Short_Form_Last_Name": "Thompson", "Short_Form_First_Name": "Adolf A.", "Registration_Number": {"value": 3722, "label": "Jamaican-American Foundation, Inc."}, "Registration_Date": "1985-08-21", "Registrant_Name": "Jamaican-American Foundation, Inc.", "Address_1": "Post Office Box 112-553", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33111"} {"rowid": 7716, "Short_Form_Termination_Date": "1993-02-26", "Short_Form_Date": "1992-08-06", "Short_Form_Last_Name": "Black", "Short_Form_First_Name": "Joseph A.", "Registration_Number": {"value": 4698, "label": "Sandler, Travis & Rosenberg, P.A."}, "Registration_Date": "1992-07-31", "Registrant_Name": "Sandler, Travis & Rosenberg, P.A.", "Address_1": "5200 Blue Lagoon Drive", "Address_2": "Suite 600", "City": "Miami", "State": "FL", "Zip": "33126-2022"} {"rowid": 7717, "Short_Form_Termination_Date": "1993-02-26", "Short_Form_Date": "1992-08-06", "Short_Form_Last_Name": "Gerdes", "Short_Form_First_Name": "Ronald W.", "Registration_Number": {"value": 4698, "label": "Sandler, Travis & Rosenberg, P.A."}, "Registration_Date": "1992-07-31", "Registrant_Name": "Sandler, Travis & Rosenberg, P.A.", "Address_1": "5200 Blue Lagoon Drive", "Address_2": "Suite 600", "City": "Miami", "State": "FL", "Zip": "33126-2022"} {"rowid": 7718, "Short_Form_Termination_Date": "1993-02-26", "Short_Form_Date": "1992-08-06", "Short_Form_Last_Name": "Houston", "Short_Form_First_Name": "William H. , III", "Registration_Number": {"value": 4698, "label": "Sandler, Travis & Rosenberg, P.A."}, "Registration_Date": "1992-07-31", "Registrant_Name": "Sandler, Travis & Rosenberg, P.A.", "Address_1": "5200 Blue Lagoon Drive", "Address_2": "Suite 600", "City": "Miami", "State": "FL", "Zip": "33126-2022"} {"rowid": 7719, "Short_Form_Termination_Date": "1993-02-26", "Short_Form_Date": "1992-08-06", "Short_Form_Last_Name": "Lewis", "Short_Form_First_Name": "John", "Registration_Number": {"value": 4698, "label": "Sandler, Travis & Rosenberg, P.A."}, "Registration_Date": "1992-07-31", "Registrant_Name": "Sandler, Travis & Rosenberg, P.A.", "Address_1": "5200 Blue Lagoon Drive", "Address_2": "Suite 600", "City": "Miami", "State": "FL", "Zip": "33126-2022"} {"rowid": 7720, "Short_Form_Termination_Date": "1993-02-26", "Short_Form_Date": "1992-08-06", "Short_Form_Last_Name": "Weinberg", "Short_Form_First_Name": "Diane L.", "Registration_Number": {"value": 4698, "label": "Sandler, Travis & Rosenberg, P.A."}, "Registration_Date": "1992-07-31", "Registrant_Name": "Sandler, Travis & Rosenberg, P.A.", "Address_1": "5200 Blue Lagoon Drive", "Address_2": "Suite 600", "City": "Miami", "State": "FL", "Zip": "33126-2022"} {"rowid": 7999, "Short_Form_Termination_Date": "1994-02-28", "Short_Form_Date": "1992-02-07", "Short_Form_Last_Name": "Adams", "Short_Form_First_Name": "Charles Z.", "Registration_Number": {"value": 4617, "label": "Pantin Partnership, Inc."}, "Registration_Date": "1992-02-07", "Registrant_Name": "Pantin Partnership, Inc.", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 340", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 8000, "Short_Form_Termination_Date": "1994-02-28", "Short_Form_Date": "1992-02-07", "Short_Form_Last_Name": "Pantin", "Short_Form_First_Name": "Leslie V.", "Registration_Number": {"value": 4617, "label": "Pantin Partnership, Inc."}, "Registration_Date": "1992-02-07", "Registrant_Name": "Pantin Partnership, Inc.", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 340", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 8001, "Short_Form_Termination_Date": "1994-02-28", "Short_Form_Date": "1992-02-07", "Short_Form_Last_Name": "Veliz", "Short_Form_First_Name": "Sury", "Registration_Number": {"value": 4617, "label": "Pantin Partnership, Inc."}, "Registration_Date": "1992-02-07", "Registrant_Name": "Pantin Partnership, Inc.", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 340", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 8005, "Short_Form_Termination_Date": "1994-02-28", "Short_Form_Date": "1992-04-01", "Short_Form_Last_Name": "Prieto", "Short_Form_First_Name": "Mercedes S.", "Registration_Number": {"value": 4617, "label": "Pantin Partnership, Inc."}, "Registration_Date": "1992-02-07", "Registrant_Name": "Pantin Partnership, Inc.", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 340", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 8658, "Short_Form_Termination_Date": "1968-03-01", "Short_Form_Date": "1965-03-23", "Short_Form_Last_Name": "Alayon", "Short_Form_First_Name": "Guillermo Leoncio Martinez", "Registration_Number": {"value": 1498, "label": "Movimiento Democrata Cristiano de Cuba (MDC)"}, "Registration_Date": "1961-12-07", "Registrant_Name": "Movimiento Democrata Cristiano de Cuba (MDC)", "Address_1": "1732 Northwest 7th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 8718, "Short_Form_Termination_Date": "1974-03-01", "Short_Form_Date": "1958-08-11", "Short_Form_Last_Name": "Reno", "Short_Form_First_Name": "Jane Wood", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 8773, "Short_Form_Termination_Date": "1989-03-01", "Short_Form_Date": "1988-07-26", "Short_Form_Last_Name": "Crimarco", "Short_Form_First_Name": "Geraldine", "Registration_Number": {"value": 4162, "label": "Help Jamaica, Inc."}, "Registration_Date": "1988-07-26", "Registrant_Name": "Help Jamaica, Inc.", "Address_1": "14255 Southwest 154th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33177"} {"rowid": 9042, "Short_Form_Termination_Date": "1993-03-03", "Short_Form_Date": "1981-08-24", "Short_Form_Last_Name": "Hamaty", "Short_Form_First_Name": "Jacqueline C.", "Registration_Number": {"value": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Registrant_Name": "Jamaica Tourist Board, Florida", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 9529, "Short_Form_Termination_Date": "2004-03-09", "Short_Form_Date": "1981-08-24", "Short_Form_Last_Name": "Handal", "Short_Form_First_Name": "Charles J.", "Registration_Number": {"value": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Registrant_Name": "Jamaica Tourist Board, Florida", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 9544, "Short_Form_Termination_Date": "1959-03-10", "Short_Form_Date": "1958-09-10", "Short_Form_Last_Name": "McCrory", "Short_Form_First_Name": "William Lloyd", "Registration_Number": {"value": 1168, "label": "Associates Detectives, Inc."}, "Registration_Date": "1958-09-10", "Registrant_Name": "Associates Detectives, Inc.", "Address_1": "757 Northeast 79th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 9545, "Short_Form_Termination_Date": "1959-03-10", "Short_Form_Date": "1958-09-10", "Short_Form_Last_Name": "Venno", "Short_Form_First_Name": "Earl Haskell", "Registration_Number": {"value": 1168, "label": "Associates Detectives, Inc."}, "Registration_Date": "1958-09-10", "Registrant_Name": "Associates Detectives, Inc.", "Address_1": "757 Northeast 79th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 9560, "Short_Form_Termination_Date": "1983-03-10", "Short_Form_Date": "1982-09-14", "Short_Form_Last_Name": "Brodsky", "Short_Form_First_Name": "Richard E.", "Registration_Number": {"value": 3413, "label": "Paul, Landy, Beiley, Harper & Metsch, P.A."}, "Registration_Date": "1982-09-14", "Registrant_Name": "Paul, Landy, Beiley, Harper & Metsch, P.A.", "Address_1": "Penthouse", "Address_2": "200 Southeast 1st Street", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 9561, "Short_Form_Termination_Date": "1983-03-10", "Short_Form_Date": "1982-09-14", "Short_Form_Last_Name": "Landy", "Short_Form_First_Name": "Burton A.", "Registration_Number": {"value": 3413, "label": "Paul, Landy, Beiley, Harper & Metsch, P.A."}, "Registration_Date": "1982-09-14", "Registrant_Name": "Paul, Landy, Beiley, Harper & Metsch, P.A.", "Address_1": "Penthouse", "Address_2": "200 Southeast 1st Street", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 9562, "Short_Form_Termination_Date": "1983-03-10", "Short_Form_Date": "1982-11-22", "Short_Form_Last_Name": "Gordon", "Short_Form_First_Name": "Nancy P.", "Registration_Number": {"value": 3413, "label": "Paul, Landy, Beiley, Harper & Metsch, P.A."}, "Registration_Date": "1982-09-14", "Registrant_Name": "Paul, Landy, Beiley, Harper & Metsch, P.A.", "Address_1": "Penthouse", "Address_2": "200 Southeast 1st Street", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 9649, "Short_Form_Termination_Date": "1998-03-11", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Childs", "Short_Form_First_Name": "Stephanie", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 9901, "Short_Form_Termination_Date": "1967-03-15", "Short_Form_Date": "1965-09-24", "Short_Form_Last_Name": "Platkin", "Short_Form_First_Name": "Stanley Warren", "Registration_Number": {"value": 1928, "label": "Newman-Schulte-Reece, Inc."}, "Registration_Date": "1965-09-24", "Registrant_Name": "Newman-Schulte-Reece, Inc.", "Address_1": "5810 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 10264, "Short_Form_Termination_Date": "2009-03-18", "Short_Form_Date": "2006-01-31", "Short_Form_Last_Name": "Holland", "Short_Form_First_Name": "Dian G", "Registration_Number": {"value": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Registrant_Name": "Jamaica Tourist Board, Florida", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 11479, "Short_Form_Termination_Date": "1978-03-31", "Short_Form_Date": "1977-02-28", "Short_Form_Last_Name": "Kim", "Short_Form_First_Name": "Oh-Sung", "Registration_Number": {"value": 2758, "label": "Korea Trade Center, Miami"}, "Registration_Date": "1977-02-28", "Registrant_Name": "Korea Trade Center, Miami", "Address_1": "One Biscayne Tower", "Address_2": "Suite 1620", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 11654, "Short_Form_Termination_Date": "1991-03-31", "Short_Form_Date": "1988-11-07", "Short_Form_Last_Name": "Han", "Short_Form_First_Name": "Sun Hee", "Registration_Number": {"value": 2758, "label": "Korea Trade Center, Miami"}, "Registration_Date": "1977-02-28", "Registrant_Name": "Korea Trade Center, Miami", "Address_1": "One Biscayne Tower", "Address_2": "Suite 1620", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 11762, "Short_Form_Termination_Date": "1997-03-31", "Short_Form_Date": "1995-03-07", "Short_Form_Last_Name": "Richardson", "Short_Form_First_Name": "Thomas E.", "Registration_Number": {"value": 5000, "label": "Atlantic Gulf Communities Corporation"}, "Registration_Date": "1995-03-07", "Registrant_Name": "Atlantic Gulf Communities Corporation", "Address_1": "2601 South Bayshore Drive", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33133-5461"} {"rowid": 11854, "Short_Form_Termination_Date": "2001-03-31", "Short_Form_Date": "2001-02-12", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "James", "Registration_Number": {"value": 5384, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2000-09-22", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 11870, "Short_Form_Termination_Date": "2001-03-31", "Short_Form_Date": "2000-09-22", "Short_Form_Last_Name": "O'Brien", "Short_Form_First_Name": "Patrick", "Registration_Number": {"value": 5384, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2000-09-22", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 11871, "Short_Form_Termination_Date": "2001-03-31", "Short_Form_Date": "2000-09-22", "Short_Form_Last_Name": "Espey-Romero", "Short_Form_First_Name": "Ruth", "Registration_Number": {"value": 5384, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2000-09-22", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 11872, "Short_Form_Termination_Date": "2001-03-31", "Short_Form_Date": "2000-09-22", "Short_Form_Last_Name": "Finder", "Short_Form_First_Name": "Jodi", "Registration_Number": {"value": 5384, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2000-09-22", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 11873, "Short_Form_Termination_Date": "2001-03-31", "Short_Form_Date": "2000-09-22", "Short_Form_Last_Name": "Loumiet", "Short_Form_First_Name": "Carlos", "Registration_Number": {"value": 5384, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2000-09-22", "Registrant_Name": "Greenberg Traurig, LLP", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 12160, "Short_Form_Termination_Date": "2014-03-31", "Short_Form_Date": "2014-09-29", "Short_Form_Last_Name": "Wenceiblat", "Short_Form_First_Name": "Claudia Gioia", "Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Registrant_Name": "Burson-Marsteller, LLC (Miami Office)", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 12213, "Short_Form_Termination_Date": "2017-03-31", "Short_Form_Date": "2015-12-18", "Short_Form_Last_Name": "Avila", "Short_Form_First_Name": "Andres", "Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Registrant_Name": "Burson-Marsteller, LLC (Miami Office)", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 12214, "Short_Form_Termination_Date": "2017-03-31", "Short_Form_Date": "2015-12-18", "Short_Form_Last_Name": "Marin", "Short_Form_First_Name": "Yndira", "Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Registrant_Name": "Burson-Marsteller, LLC (Miami Office)", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 12608, "Short_Form_Termination_Date": "2021-04-01", "Short_Form_Date": "2006-01-31", "Short_Form_Last_Name": "Senior", "Short_Form_First_Name": "Kenton Washington", "Registration_Number": {"value": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Registrant_Name": "Jamaica Tourist Board, Florida", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 12838, "Short_Form_Termination_Date": "1993-04-06", "Short_Form_Date": "1993-04-06", "Short_Form_Last_Name": "Gillespie", "Short_Form_First_Name": "Janice E.", "Registration_Number": {"value": 4787, "label": "Major Exports, Inc."}, "Registration_Date": "1993-04-06", "Registrant_Name": "Major Exports, Inc.", "Address_1": "7987 Northwest 33rd Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33122"} {"rowid": 12839, "Short_Form_Termination_Date": "1993-04-06", "Short_Form_Date": "1993-04-06", "Short_Form_Last_Name": "Major", "Short_Form_First_Name": "Alexander", "Registration_Number": {"value": 4787, "label": "Major Exports, Inc."}, "Registration_Date": "1993-04-06", "Registrant_Name": "Major Exports, Inc.", "Address_1": "7987 Northwest 33rd Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33122"} {"rowid": 12867, "Short_Form_Termination_Date": "1972-04-07", "Short_Form_Date": "1961-08-29", "Short_Form_Last_Name": "Skinner", "Short_Form_First_Name": "Joshua Patterson", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13577, "Short_Form_Termination_Date": "1993-04-16", "Short_Form_Date": "1987-07-22", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Linda S.", "Registration_Number": {"value": 4016, "label": "Cohen Associates, Ltd., Inc."}, "Registration_Date": "1987-07-22", "Registrant_Name": "Cohen Associates, Ltd., Inc.", "Address_1": "9735 Northwest 52nd Street", "Address_2": "Suite 314", "City": "Miami", "State": "FL", "Zip": "33178-2023"} {"rowid": 13578, "Short_Form_Termination_Date": "1993-04-16", "Short_Form_Date": "1987-07-22", "Short_Form_Last_Name": "Cohen", "Short_Form_First_Name": "Robert J.", "Registration_Number": {"value": 4016, "label": "Cohen Associates, Ltd., Inc."}, "Registration_Date": "1987-07-22", "Registrant_Name": "Cohen Associates, Ltd., Inc.", "Address_1": "9735 Northwest 52nd Street", "Address_2": "Suite 314", "City": "Miami", "State": "FL", "Zip": "33178-2023"} {"rowid": 13832, "Short_Form_Termination_Date": "1962-04-21", "Short_Form_Date": "1960-10-21", "Short_Form_Last_Name": "Kanner", "Short_Form_First_Name": "Samuel J.", "Registration_Number": {"value": 1403, "label": "Patton & Kanner"}, "Registration_Date": "1960-10-21", "Registrant_Name": "Patton & Kanner", "Address_1": "213 Security Trust Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 13833, "Short_Form_Termination_Date": "1962-04-21", "Short_Form_Date": "1960-10-21", "Short_Form_Last_Name": "McGrotty", "Short_Form_First_Name": "Patrick", "Registration_Number": {"value": 1403, "label": "Patton & Kanner"}, "Registration_Date": "1960-10-21", "Registrant_Name": "Patton & Kanner", "Address_1": "213 Security Trust Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 13834, "Short_Form_Termination_Date": "1962-04-21", "Short_Form_Date": "1960-10-21", "Short_Form_Last_Name": "Morrow", "Short_Form_First_Name": "William Howell , Jr.", "Registration_Number": {"value": 1403, "label": "Patton & Kanner"}, "Registration_Date": "1960-10-21", "Registrant_Name": "Patton & Kanner", "Address_1": "213 Security Trust Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 13835, "Short_Form_Termination_Date": "1962-04-21", "Short_Form_Date": "1960-10-21", "Short_Form_Last_Name": "Patton", "Short_Form_First_Name": "Stuart W.", "Registration_Number": {"value": 1403, "label": "Patton & Kanner"}, "Registration_Date": "1960-10-21", "Registrant_Name": "Patton & Kanner", "Address_1": "213 Security Trust Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 13888, "Short_Form_Termination_Date": "1958-04-22", "Short_Form_Date": "1957-12-05", "Short_Form_Last_Name": "Valdes", "Short_Form_First_Name": "Salvador Massip y", "Registration_Number": {"value": 1086, "label": "Junta de Liberacion Cubana"}, "Registration_Date": "1957-11-27", "Registrant_Name": "Junta de Liberacion Cubana", "Address_1": "174 Southeast 14th Lane", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 13955, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1978-03-21", "Short_Form_Last_Name": "Thale", "Short_Form_First_Name": "Jack A.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13963, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1985-04-23", "Short_Form_Last_Name": "Splichal", "Short_Form_First_Name": "Antonia A.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13964, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1964-06-02", "Short_Form_Last_Name": "Knapp", "Short_Form_First_Name": "Paul E.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13965, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1982-06-02", "Short_Form_Last_Name": "Casas", "Short_Form_First_Name": "Ramon F.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13966, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1979-07-17", "Short_Form_Last_Name": "Feliciano", "Short_Form_First_Name": "A. Myrna", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13967, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1958-08-11", "Short_Form_Last_Name": "Meyer", "Short_Form_First_Name": "Harold D.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13968, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1958-08-11", "Short_Form_Last_Name": "Meyer", "Short_Form_First_Name": "Lenore F.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 13973, "Short_Form_Termination_Date": "1985-04-23", "Short_Form_Date": "1983-12-15", "Short_Form_Last_Name": "Bernstein", "Short_Form_First_Name": "Todd W.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 14086, "Short_Form_Termination_Date": "1984-04-25", "Short_Form_Date": "1981-11-17", "Short_Form_Last_Name": "Van Grieken", "Short_Form_First_Name": "Rose Marie", "Registration_Number": {"value": 3269, "label": "Curacao Tourist Board, Miami"}, "Registration_Date": "1981-08-17", "Registrant_Name": "Curacao Tourist Board, Miami", "Address_1": "330 Biscayne Boulevard", "Address_2": "Suite 806", "City": "Miami", "State": "FL", "Zip": "33132"} {"rowid": 14469, "Short_Form_Termination_Date": "1969-04-30", "Short_Form_Date": "1968-07-29", "Short_Form_Last_Name": "Kane", "Short_Form_First_Name": "Timothy F.", "Registration_Number": {"value": 2031, "label": "Cloudman, Olin B."}, "Registration_Date": "1967-06-23", "Registrant_Name": "Cloudman, Olin B.", "Address_1": "200 Southeast 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 14480, "Short_Form_Termination_Date": "1971-04-30", "Short_Form_Date": "1968-07-29", "Short_Form_Last_Name": "Kern", "Short_Form_First_Name": "Robert R.", "Registration_Number": {"value": 2031, "label": "Cloudman, Olin B."}, "Registration_Date": "1967-06-23", "Registrant_Name": "Cloudman, Olin B.", "Address_1": "200 Southeast 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 14481, "Short_Form_Termination_Date": "1971-04-30", "Short_Form_Date": "1968-07-29", "Short_Form_Last_Name": "Rose", "Short_Form_First_Name": "J.O.", "Registration_Number": {"value": 2031, "label": "Cloudman, Olin B."}, "Registration_Date": "1967-06-23", "Registrant_Name": "Cloudman, Olin B.", "Address_1": "200 Southeast 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 14501, "Short_Form_Termination_Date": "1975-04-30", "Short_Form_Date": "1971-02-18", "Short_Form_Last_Name": "Reece", "Short_Form_First_Name": "Roger A.", "Registration_Number": {"value": 1928, "label": "Newman-Schulte-Reece, Inc."}, "Registration_Date": "1965-09-24", "Registrant_Name": "Newman-Schulte-Reece, Inc.", "Address_1": "5810 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 14504, "Short_Form_Termination_Date": "1975-04-30", "Short_Form_Date": "1965-09-24", "Short_Form_Last_Name": "Schulte", "Short_Form_First_Name": "John Kemp", "Registration_Number": {"value": 1928, "label": "Newman-Schulte-Reece, Inc."}, "Registration_Date": "1965-09-24", "Registrant_Name": "Newman-Schulte-Reece, Inc.", "Address_1": "5810 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 15061, "Short_Form_Termination_Date": "2014-04-30", "Short_Form_Date": "2014-05-20", "Short_Form_Last_Name": "Fittipaldi", "Short_Form_First_Name": "Santiago", "Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Registrant_Name": "Burson-Marsteller, LLC (Miami Office)", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 15082, "Short_Form_Termination_Date": "2016-04-30", "Short_Form_Date": "2014-09-29", "Short_Form_Last_Name": "Andrilollo", "Short_Form_First_Name": "Gabriel Leonardo", "Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Registrant_Name": "Burson-Marsteller, LLC (Miami Office)", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 15310, "Short_Form_Termination_Date": "1966-05-01", "Short_Form_Date": "1965-03-10", "Short_Form_Last_Name": "Mendez", "Short_Form_First_Name": "Jose Vazquez", "Registration_Number": {"value": 1894, "label": "Mexican Government Tourism Office, Miami"}, "Registration_Date": "1965-03-10", "Registrant_Name": "Mexican Government Tourism Office, Miami", "Address_1": "100 North Biscayne Boulevard", "Address_2": "Suite 2804", "City": "Miami", "State": "FL", "Zip": "33132"} {"rowid": 15319, "Short_Form_Termination_Date": "1971-05-01", "Short_Form_Date": "1965-03-10", "Short_Form_Last_Name": "de Cortes", "Short_Form_First_Name": "Walkyria del Regato M.", "Registration_Number": {"value": 1894, "label": "Mexican Government Tourism Office, Miami"}, "Registration_Date": "1965-03-10", "Registrant_Name": "Mexican Government Tourism Office, Miami", "Address_1": "100 North Biscayne Boulevard", "Address_2": "Suite 2804", "City": "Miami", "State": "FL", "Zip": "33132"} {"rowid": 15323, "Short_Form_Termination_Date": "1972-05-01", "Short_Form_Date": "1972-01-11", "Short_Form_Last_Name": "Fielden", "Short_Form_First_Name": "W. Arthur", "Registration_Number": {"value": 2264, "label": "Lando/Bishopric, Inc."}, "Registration_Date": "1971-06-10", "Registrant_Name": "Lando/Bishopric, Inc.", "Address_1": "3361 Southwest 3rd Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33145"} {"rowid": 15510, "Short_Form_Termination_Date": "2018-05-01", "Short_Form_Date": "2010-02-12", "Short_Form_Last_Name": "McDermoth", "Short_Form_First_Name": "Mark", "Registration_Number": {"value": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Registrant_Name": "Jamaica Tourist Board, Florida", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 15743, "Short_Form_Termination_Date": "1980-05-05", "Short_Form_Date": "1979-05-02", "Short_Form_Last_Name": "Ramos", "Short_Form_First_Name": "Raymond Michael", "Registration_Number": {"value": 2758, "label": "Korea Trade Center, Miami"}, "Registration_Date": "1977-02-28", "Registrant_Name": "Korea Trade Center, Miami", "Address_1": "One Biscayne Tower", "Address_2": "Suite 1620", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 16163, "Short_Form_Termination_Date": "2023-05-12", "Short_Form_Date": "2023-02-03", "Short_Form_Last_Name": "D'Angelo", "Short_Form_First_Name": "Massimo", "Registration_Number": {"value": 7227, "label": "Akerman LLP"}, "Registration_Date": "2023-02-03", "Registrant_Name": "Akerman LLP", "Address_1": "Three Brickell City Centre 98 SE 7th Street", "Address_2": "Suite 1100", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 16164, "Short_Form_Termination_Date": "2023-05-12", "Short_Form_Date": "2023-02-03", "Short_Form_Last_Name": "Reger", "Short_Form_First_Name": "Ofer", "Registration_Number": {"value": 7227, "label": "Akerman LLP"}, "Registration_Date": "2023-02-03", "Registrant_Name": "Akerman LLP", "Address_1": "Three Brickell City Centre 98 SE 7th Street", "Address_2": "Suite 1100", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 16413, "Short_Form_Termination_Date": "1990-05-15", "Short_Form_Date": "1989-11-08", "Short_Form_Last_Name": "Alvarado", "Short_Form_First_Name": "Jose Antonio", "Registration_Number": {"value": 4313, "label": "Committee for Free Elections & Democracy in Nicaragua"}, "Registration_Date": "1989-11-08", "Registrant_Name": "Committee for Free Elections & Democracy in Nicaragua", "Address_1": "80 Southwest 8th Street", "Address_2": "Suite 1970", "City": "Miami", "State": "FL", "Zip": "33130"} {"rowid": 16813, "Short_Form_Termination_Date": "1975-05-21", "Short_Form_Date": "1974-02-05", "Short_Form_Last_Name": "Lee", "Short_Form_First_Name": "Doo Hwan", "Registration_Number": {"value": 2493, "label": "Korea Trade Office, Miami"}, "Registration_Date": "1974-02-05", "Registrant_Name": "Korea Trade Office, Miami", "Address_1": "Ingraham Building", "Address_2": "25 Southeast Second Ave. #850", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 17274, "Short_Form_Termination_Date": "1975-05-28", "Short_Form_Date": "1965-09-24", "Short_Form_Last_Name": "Newman", "Short_Form_First_Name": "Stuart Gordon", "Registration_Number": {"value": 1928, "label": "Newman-Schulte-Reece, Inc."}, "Registration_Date": "1965-09-24", "Registrant_Name": "Newman-Schulte-Reece, Inc.", "Address_1": "5810 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 17464, "Short_Form_Termination_Date": "1990-05-30", "Short_Form_Date": "1989-04-06", "Short_Form_Last_Name": "Davidson", "Short_Form_First_Name": "Barry R.", "Registration_Number": {"value": 4234, "label": "Coll Davidson Carter Smith Salter & Barkett, P.A."}, "Registration_Date": "1989-04-06", "Registrant_Name": "Coll Davidson Carter Smith Salter & Barkett, P.A.", "Address_1": "3200 Miami Center", "Address_2": "100 Chopin Plaza", "City": "Miami", "State": "FL", "Zip": "33131-2312"} {"rowid": 17465, "Short_Form_Termination_Date": "1990-05-30", "Short_Form_Date": "1989-04-06", "Short_Form_Last_Name": "Smith", "Short_Form_First_Name": "Richard C.", "Registration_Number": {"value": 4234, "label": "Coll Davidson Carter Smith Salter & Barkett, P.A."}, "Registration_Date": "1989-04-06", "Registrant_Name": "Coll Davidson Carter Smith Salter & Barkett, P.A.", "Address_1": "3200 Miami Center", "Address_2": "100 Chopin Plaza", "City": "Miami", "State": "FL", "Zip": "33131-2312"} {"rowid": 17603, "Short_Form_Termination_Date": "1969-05-31", "Short_Form_Date": "1968-03-12", "Short_Form_Last_Name": "Moore", "Short_Form_First_Name": "Leonard B.", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 17666, "Short_Form_Termination_Date": "1982-05-31", "Short_Form_Date": "1974-04-04", "Short_Form_Last_Name": "Britton", "Short_Form_First_Name": "Virginia", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 17887, "Short_Form_Termination_Date": "1997-05-31", "Short_Form_Date": "1995-03-07", "Short_Form_Last_Name": "Pfersich", "Short_Form_First_Name": "Gordon J.", "Registration_Number": {"value": 5000, "label": "Atlantic Gulf Communities Corporation"}, "Registration_Date": "1995-03-07", "Registrant_Name": "Atlantic Gulf Communities Corporation", "Address_1": "2601 South Bayshore Drive", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33133-5461"} {"rowid": 17929, "Short_Form_Termination_Date": "2000-05-31", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Dalley", "Short_Form_First_Name": "George A.", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 17930, "Short_Form_Termination_Date": "2000-05-31", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Farrar", "Short_Form_First_Name": "R. Thomas", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 17931, "Short_Form_Termination_Date": "2000-05-31", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Gold", "Short_Form_First_Name": "Richard", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 17932, "Short_Form_Termination_Date": "2000-05-31", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Oleynik", "Short_Form_First_Name": "Ronald A.", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 17933, "Short_Form_Termination_Date": "2000-05-31", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Powell", "Short_Form_First_Name": "Stephen J.", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 17934, "Short_Form_Termination_Date": "2000-05-31", "Short_Form_Date": "1997-08-28", "Short_Form_Last_Name": "Rhodes", "Short_Form_First_Name": "Robert L.", "Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Registrant_Name": "Hemisphere Key Consulting, L.L.C.", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 18212, "Short_Form_Termination_Date": "2018-05-31", "Short_Form_Date": "2017-12-22", "Short_Form_Last_Name": "Melendez", "Short_Form_First_Name": "Jennefer", "Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Registrant_Name": "Burson-Marsteller, LLC (Miami Office)", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 18315, "Short_Form_Termination_Date": "1955-06-01", "Short_Form_Date": "1954-08-09", "Short_Form_Last_Name": "Griffin", "Short_Form_First_Name": "John David", "Registration_Number": {"value": 800, "label": "Prio Socarras, Carlos"}, "Registration_Date": "1953-12-01", "Registrant_Name": "Prio Socarras, Carlos", "Address_1": "2100 South Miami Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18631, "Short_Form_Termination_Date": "1982-06-02", "Short_Form_Date": "1982-06-02", "Short_Form_Last_Name": "Harris", "Short_Form_First_Name": "Lila", "Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Registrant_Name": "Hank Meyer Associates, Inc.", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"rowid": 18766, "Short_Form_Termination_Date": "1994-06-03", "Short_Form_Date": "1992-02-07", "Short_Form_Last_Name": "Benedico", "Short_Form_First_Name": "Nelson", "Registration_Number": {"value": 4617, "label": "Pantin Partnership, Inc."}, "Registration_Date": "1992-02-07", "Registrant_Name": "Pantin Partnership, Inc.", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 340", "City": "Miami", "State": "FL", "Zip": "33131"} {"rowid": 18872, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1962-04-10", "Short_Form_Last_Name": "Armas", "Short_Form_First_Name": "Eusebio Domingo Alonso", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18873, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1962-04-10", "Short_Form_Last_Name": "Rodriguez", "Short_Form_First_Name": "Jose Manuel Insua", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18874, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1962-04-10", "Short_Form_Last_Name": "Rodriguez", "Short_Form_First_Name": "Raul Morales", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18875, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Chavez", "Short_Form_First_Name": "Carlos Romeu", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18876, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Gonzalez", "Short_Form_First_Name": "Luis Villa", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18877, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Gordillo", "Short_Form_First_Name": "Juan Vicente Cheda", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18878, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Landeira", "Short_Form_First_Name": "Diego Febles", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18879, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Mendez", "Short_Form_First_Name": "Rolando Hernandez", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18880, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Perez", "Short_Form_First_Name": "Jorge Julio Rojas", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18881, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Quinones", "Short_Form_First_Name": "Angel Luis", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18882, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Rodriguez", "Short_Form_First_Name": "Raul Felix Morales", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18883, "Short_Form_Termination_Date": "1962-06-05", "Short_Form_Date": "1961-12-05", "Short_Form_Last_Name": "Suarez", "Short_Form_First_Name": "Alberto J. Sune", "Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Registrant_Name": "Movimiento Insurreccional Libertad", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"rowid": 18994, "Short_Form_Termination_Date": "2000-06-06", "Short_Form_Date": "1999-04-27", "Short_Form_Last_Name": "Evans", "Short_Form_First_Name": "Terry", "Registration_Number": {"value": 5309, "label": "Ev Clay Associates, Inc."}, "Registration_Date": "1999-04-27", "Registrant_Name": "Ev Clay Associates, Inc.", "Address_1": "6161 Blue Lagoon Drive", "Address_2": "Suite 270", "City": "Miami", "State": "FL", "Zip": "33126"} {"rowid": 19371, "Short_Form_Termination_Date": "2023-06-13", "Short_Form_Date": "2023-02-03", "Short_Form_Last_Name": "Mas", "Short_Form_First_Name": "Ildefonso", "Registration_Number": {"value": 7227, "label": "Akerman LLP"}, "Registration_Date": "2023-02-03", "Registrant_Name": "Akerman LLP", "Address_1": "Three Brickell City Centre 98 SE 7th Street", "Address_2": "Suite 1100", "City": "Miami", "State": "FL", "Zip": "33131"}