{"Registration_Number": {"value": 6440, "label": "DMP International, LLC"}, "Registration_Date": "2017-06-27", "Termination_Date": "2014-02-28", "Name": "DMP International, LLC", "Business_Name": "", "Address_1": "10 St. James Drive", "Address_2": "", "City": "Palm Beach Gardens", "State": "FL", "Zip": "33418"} {"Registration_Number": {"value": 1894, "label": "Mexican Government Tourism Office, Miami"}, "Registration_Date": "1965-03-10", "Termination_Date": "1985-10-22", "Name": "Mexican Government Tourism Office, Miami", "Business_Name": "", "Address_1": "100 North Biscayne Boulevard", "Address_2": "Suite 2804", "City": "Miami", "State": "FL", "Zip": "33132"} {"Registration_Number": {"value": 3714, "label": "Chisholm, James H."}, "Registration_Date": "1985-08-06", "Termination_Date": "1985-08-21", "Name": "Chisholm, James H.", "Business_Name": "", "Address_1": "100 North Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33132"} {"Registration_Number": {"value": 4617, "label": "Pantin Partnership, Inc."}, "Registration_Date": "1992-02-07", "Termination_Date": "1994-02-28", "Name": "Pantin Partnership, Inc.", "Business_Name": "", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 340", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 7263, "label": "Perceptual Advisors LLC"}, "Registration_Date": "2023-04-26", "Termination_Date": "", "Name": "Perceptual Advisors LLC", "Business_Name": "", "Address_1": "1000 Brickell Avenue", "Address_2": "Suite 715", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 4939, "label": "American International Consulting Group, Inc."}, "Registration_Date": "1994-08-08", "Termination_Date": "1994-08-31", "Name": "American International Consulting Group, Inc.", "Business_Name": "", "Address_1": "10033 9th Street N #300", "Address_2": "", "City": "Saint Petersburg", "State": "FL", "Zip": "33716-3804"} {"Registration_Number": {"value": 6756, "label": "Llera, Allison Maria"}, "Registration_Date": "2019-11-25", "Termination_Date": "2022-03-14", "Name": "Llera, Allison Maria", "Business_Name": "", "Address_1": "1005 SW 143rd Avenue", "Address_2": "", "City": "Miramar", "State": "FL", "Zip": "33027"} {"Registration_Number": {"value": 6694, "label": "RM Broadcasting, LLC"}, "Registration_Date": "2019-06-21", "Termination_Date": "", "Name": "RM Broadcasting, LLC", "Business_Name": "", "Address_1": "101 Waters Edge Drive", "Address_2": "", "City": "Jupiter", "State": "FL", "Zip": "33477"} {"Registration_Number": {"value": 7294, "label": "Marissa Mastellone"}, "Registration_Date": "2023-07-13", "Termination_Date": "", "Name": "Marissa Mastellone", "Business_Name": "", "Address_1": "10190 Sweetgrass Circle, 209", "Address_2": "", "City": "Naples", "State": "FL", "Zip": "34104"} {"Registration_Number": {"value": 7127, "label": "Rice, Daniel Edward"}, "Registration_Date": "2022-06-14", "Termination_Date": "", "Name": "Rice, Daniel Edward", "Business_Name": "", "Address_1": "10201 East Bay Harbor Drive ", "Address_2": "Unit 603", "City": "Miami", "State": "FL", "Zip": "33154"} {"Registration_Number": {"value": 756, "label": "Kofoed, John C. (Jack)"}, "Registration_Date": "1953-02-05", "Termination_Date": "1953-11-15", "Name": "Kofoed, John C. (Jack)", "Business_Name": "", "Address_1": "1021 Northeast 93rd Street", "Address_2": "", "City": "Miami Shores", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1321, "label": "Menendez, Jose Ramon"}, "Registration_Date": "1960-01-11", "Termination_Date": "1960-03-01", "Name": "Menendez, Jose Ramon", "Business_Name": "", "Address_1": "1035 Catherine Street", "Address_2": "", "City": "Key West", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 4065, "label": "Friends of Democracy, Inc."}, "Registration_Date": "1987-11-30", "Termination_Date": "1988-11-18", "Name": "Friends of Democracy, Inc.", "Business_Name": "", "Address_1": "10380 Southwest 140th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33176"} {"Registration_Number": {"value": 1686, "label": "Segundo Frente Nacional Del Escambray"}, "Registration_Date": "1964-01-30", "Termination_Date": "1970-07-30", "Name": "Segundo Frente Nacional Del Escambray", "Business_Name": "", "Address_1": "109 Southwest 12th Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1594, "label": "Cuban Revolutionary Party (Autentico)"}, "Registration_Date": "1963-01-30", "Termination_Date": "1966-07-19", "Name": "Cuban Revolutionary Party (Autentico)", "Business_Name": "", "Address_1": "1100 Southwest 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1785, "label": "Barken, Aaron H."}, "Registration_Date": "1964-09-01", "Termination_Date": "1967-06-22", "Name": "Barken, Aaron H.", "Business_Name": "", "Address_1": "1101 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 519, "label": "Dunbaugh, Frank Montgomery"}, "Registration_Date": "1948-03-22", "Termination_Date": "1949-03-05", "Name": "Dunbaugh, Frank Montgomery", "Business_Name": "", "Address_1": "1101 Lincoln Road", "Address_2": "", "City": "Miami Beach", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1480, "label": "Boothby, Isaac Raymond"}, "Registration_Date": "1961-09-26", "Termination_Date": "1962-03-26", "Name": "Boothby, Isaac Raymond", "Business_Name": "", "Address_1": "1127 Andora Avenue", "Address_2": "", "City": "Coral Gables", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 6937, "label": "Patino & Associates, P.A."}, "Registration_Date": "2021-03-12", "Termination_Date": "", "Name": "Patino & Associates, P.A.", "Business_Name": "", "Address_1": "113 Almeria Avenue", "Address_2": "", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"Registration_Number": {"value": 3077, "label": "Bill Kofoed, Inc."}, "Registration_Date": "1979-12-18", "Termination_Date": "1983-07-12", "Name": "Bill Kofoed, Inc.", "Business_Name": "", "Address_1": "12116 Northeast 6th Avenue", "Address_2": "", "City": "North Miami", "State": "FL", "Zip": "33161"} {"Registration_Number": {"value": 3622, "label": "Bill Kofoed, Inc."}, "Registration_Date": "1984-10-19", "Termination_Date": "1985-05-08", "Name": "Bill Kofoed, Inc.", "Business_Name": "", "Address_1": "12116 Northeast 6th Avenue", "Address_2": "", "City": "North Miami", "State": "FL", "Zip": "33161"} {"Registration_Number": {"value": 5847, "label": "Navarro, Ana"}, "Registration_Date": "2008-01-10", "Termination_Date": "2008-05-31", "Name": "Navarro, Ana", "Business_Name": "", "Address_1": "1215 Country Club Prado ", "Address_2": "", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"Registration_Number": {"value": 6620, "label": "Hartwell Capitol Consulting LLC"}, "Registration_Date": "2019-01-18", "Termination_Date": "2019-08-05", "Name": "Hartwell Capitol Consulting LLC", "Business_Name": "", "Address_1": "1219 3rd Street Drive East", "Address_2": "", "City": "Palmetto", "State": "FL", "Zip": "34221"} {"Registration_Number": {"value": 5191, "label": "Greenberg Traurig Consulting, Inc."}, "Registration_Date": "1997-07-11", "Termination_Date": "1998-01-31", "Name": "Greenberg Traurig Consulting, Inc.", "Business_Name": "", "Address_1": "1221 Brickell Avenue", "Address_2": "Suite 2100", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 5384, "label": "Greenberg Traurig, LLP"}, "Registration_Date": "2000-09-22", "Termination_Date": "2001-03-31", "Name": "Greenberg Traurig, LLP", "Business_Name": "", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 5494, "label": "Greenberg Traurig, L.L.P."}, "Registration_Date": "2002-04-25", "Termination_Date": "2003-10-31", "Name": "Greenberg Traurig, L.L.P.", "Business_Name": "", "Address_1": "1221 Brickell Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 1249, "label": "Kolby, Edmund"}, "Registration_Date": "1959-07-24", "Termination_Date": "1959-07-24", "Name": "Kolby, Edmund", "Business_Name": "", "Address_1": "1222 Plam Avenue", "Address_2": "", "City": "Hialeah", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 3456, "label": "Abuzeid, Anis F."}, "Registration_Date": "1982-12-08", "Termination_Date": "1983-10-06", "Name": "Abuzeid, Anis F.", "Business_Name": "", "Address_1": "12311 Southwest 104 Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33186"} {"Registration_Number": {"value": 5837, "label": "Hudson Consulting Group"}, "Registration_Date": "2007-11-07", "Termination_Date": "2008-06-30", "Name": "Hudson Consulting Group", "Business_Name": "", "Address_1": "12759 Woodbury Oaks Drive", "Address_2": "", "City": "Orlando", "State": "FL", "Zip": "32828"} {"Registration_Number": {"value": 2941, "label": "Jamaica Reservation Service"}, "Registration_Date": "1978-08-09", "Termination_Date": "1991-01-31", "Name": "Jamaica Reservation Service", "Business_Name": "", "Address_1": "1320 South Dixie Highway", "Address_2": "", "City": "Coral Gables", "State": "FL", "Zip": "33146"} {"Registration_Number": {"value": 6542, "label": "SAACS d/b/a of Independent Agency, LLC"}, "Registration_Date": "2018-04-23", "Termination_Date": "", "Name": "SAACS d/b/a of Independent Agency, LLC", "Business_Name": "", "Address_1": "13263 SW 127 Place", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33186"} {"Registration_Number": {"value": 6267, "label": "IFCG, Inc"}, "Registration_Date": "2014-12-30", "Termination_Date": "2014-12-30", "Name": "IFCG, Inc", "Business_Name": "", "Address_1": "13799 Saxon Lake Drive S.", "Address_2": "", "City": "Jacksonville", "State": "FL", "Zip": "32225"} {"Registration_Number": {"value": 852, "label": "Pena, Salvador Cancio"}, "Registration_Date": "1954-11-15", "Termination_Date": "1958-05-01", "Name": "Pena, Salvador Cancio", "Business_Name": "", "Address_1": "1390 Northwest 32nd Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1473, "label": "Carr & Warren"}, "Registration_Date": "1961-08-15", "Termination_Date": "1963-11-04", "Name": "Carr & Warren", "Business_Name": "", "Address_1": "1408 Ainsley Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1248, "label": "Gileadi, Ian"}, "Registration_Date": "1959-07-17", "Termination_Date": "1959-11-19", "Name": "Gileadi, Ian", "Business_Name": "", "Address_1": "141 Northeast 3rd Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1438, "label": "Daniels, Carroll Samuel"}, "Registration_Date": "1961-04-12", "Termination_Date": "1963-09-11", "Name": "Daniels, Carroll Samuel", "Business_Name": "", "Address_1": "1414 Dupont Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 4162, "label": "Help Jamaica, Inc."}, "Registration_Date": "1988-07-26", "Termination_Date": "1989-11-07", "Name": "Help Jamaica, Inc.", "Business_Name": "", "Address_1": "14255 Southwest 154th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33177"} {"Registration_Number": {"value": 3790, "label": "Halpern Associates"}, "Registration_Date": "1986-03-07", "Termination_Date": "2008-10-08", "Name": "Halpern Associates", "Business_Name": "", "Address_1": "14361 Old Hickory Boulevard", "Address_2": "", "City": "Ft. Myers", "State": "FL", "Zip": "33912"} {"Registration_Number": {"value": 5676, "label": "Mira Movimiento Politico Inc."}, "Registration_Date": "2005-03-23", "Termination_Date": "2014-03-09", "Name": "Mira Movimiento Politico Inc.", "Business_Name": "", "Address_1": "1440 Coral Ridge Drive ", "Address_2": "#102", "City": "Coral Springs", "State": "FL", "Zip": "33071"} {"Registration_Number": {"value": 6080, "label": "Cardenas Partners, LLC"}, "Registration_Date": "2011-12-15", "Termination_Date": "2012-12-31", "Name": "Cardenas Partners, LLC", "Business_Name": "", "Address_1": "1441 Brickell Avenue", "Address_2": "Suite 1500", "City": "Miami", "State": "FL", "Zip": "33133"} {"Registration_Number": {"value": 2924, "label": "Pearson Sandor Associates"}, "Registration_Date": "1978-07-03", "Termination_Date": "1982-05-05", "Name": "Pearson Sandor Associates", "Business_Name": "", "Address_1": "1450 Madruga Avenue", "Address_2": "Suite 405", "City": "Coral Gables", "State": "FL", "Zip": "33146"} {"Registration_Number": {"value": 2460, "label": "Italcambio, Inc."}, "Registration_Date": "1973-09-12", "Termination_Date": "1977-03-12", "Name": "Italcambio, Inc.", "Business_Name": "", "Address_1": "1470 Northeast 129th Street", "Address_2": "", "City": "North Miami", "State": "FL", "Zip": "33161"} {"Registration_Number": {"value": 7211, "label": "RMT SPV LLC"}, "Registration_Date": "2023-01-01", "Termination_Date": "", "Name": "RMT SPV LLC", "Business_Name": "", "Address_1": "1521 Alton Rd 210", "Address_2": "", "City": "Miami Beach", "State": "FL", "Zip": "33139"} {"Registration_Number": {"value": 5392, "label": "Lesher, Gerald S."}, "Registration_Date": "2000-10-17", "Termination_Date": "2001-04-30", "Name": "Lesher, Gerald S.", "Business_Name": "", "Address_1": "1555 Palm Beach Lakes Boulevard", "Address_2": "Suite 1510", "City": "West Palm Beach", "State": "FL", "Zip": "33401"} {"Registration_Number": {"value": 4444, "label": "Friedersdorf, Max L."}, "Registration_Date": "1990-12-05", "Termination_Date": "1991-08-01", "Name": "Friedersdorf, Max L.", "Business_Name": "", "Address_1": "1567 Sand Castle Road", "Address_2": "", "City": "Sanibel", "State": "FL", "Zip": "33957"} {"Registration_Number": {"value": 1542, "label": "Federacion Estudiantil Universitaria (of Cuba In Exile)"}, "Registration_Date": "1962-05-04", "Termination_Date": "1963-09-13", "Name": "Federacion Estudiantil Universitaria (of Cuba In Exile)", "Business_Name": "", "Address_1": "16 Northwest 17th Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 488, "label": "McLaughlin, Charles Alton"}, "Registration_Date": "1947-09-22", "Termination_Date": "1962-03-22", "Name": "McLaughlin, Charles Alton", "Business_Name": "", "Address_1": "1630 Onaway Drive", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 698, "label": "Chenea, Virgil Edward"}, "Registration_Date": "1951-11-26", "Termination_Date": "1967-06-23", "Name": "Chenea, Virgil Edward", "Business_Name": "", "Address_1": "1633-4 DuPont Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1361, "label": "Guterma, Alexander L."}, "Registration_Date": "1960-05-25", "Termination_Date": "1960-05-25", "Name": "Guterma, Alexander L.", "Business_Name": "", "Address_1": "1690 Northeast 104th Street", "Address_2": "", "City": "Miami Shores", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1427, "label": "Frente Revolucionario Democratico"}, "Registration_Date": "1961-02-23", "Termination_Date": "1961-09-30", "Name": "Frente Revolucionario Democratico", "Business_Name": "", "Address_1": "1700 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1760, "label": "Groenhoff, Hans"}, "Registration_Date": "1964-06-15", "Termination_Date": "1965-01-22", "Name": "Groenhoff, Hans", "Business_Name": "", "Address_1": "1701 First National Bank", "Address_2": " Building", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 1903, "label": "Groenhoff, Hans"}, "Registration_Date": "1965-06-21", "Termination_Date": "1967-01-04", "Name": "Groenhoff, Hans", "Business_Name": "", "Address_1": "1701 First National Bank", "Address_2": " Building", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 1498, "label": "Movimiento Democrata Cristiano de Cuba (MDC)"}, "Registration_Date": "1961-12-07", "Termination_Date": "1963-12-27", "Name": "Movimiento Democrata Cristiano de Cuba (MDC)", "Business_Name": "Christian Democrat Movement of Cuba ", "Address_1": "1732 Northwest 7th Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1086, "label": "Junta de Liberacion Cubana"}, "Registration_Date": "1957-11-27", "Termination_Date": "1958-04-22", "Name": "Junta de Liberacion Cubana", "Business_Name": "", "Address_1": "174 Southeast 14th Lane", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 3337, "label": "Ramirez, Moses B."}, "Registration_Date": "1982-02-24", "Termination_Date": "1984-06-24", "Name": "Ramirez, Moses B.", "Business_Name": "", "Address_1": "1741 Southwest 97th Court", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33165"} {"Registration_Number": {"value": 3263, "label": "Rodriguez, Mario"}, "Registration_Date": "1981-08-04", "Termination_Date": "1983-03-15", "Name": "Rodriguez, Mario", "Business_Name": "", "Address_1": "1837 Southwest 7th Street", "Address_2": "Apartment 5", "City": "Miami", "State": "FL", "Zip": "33135"} {"Registration_Number": {"value": 952, "label": "Public Relations Associates International"}, "Registration_Date": "1956-05-21", "Termination_Date": "1956-09-30", "Name": "Public Relations Associates International", "Business_Name": "", "Address_1": "1900 Purdy Avenue", "Address_2": "", "City": "Miami Beach", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 839, "label": "Megias Y Perez, Sergio Meneleo"}, "Registration_Date": "1954-08-06", "Termination_Date": "1955-08-06", "Name": "Megias Y Perez, Sergio Meneleo", "Business_Name": "", "Address_1": "1931 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 982, "label": "Boeri, Louis J."}, "Registration_Date": "1956-10-10", "Termination_Date": "1958-12-28", "Name": "Boeri, Louis J.", "Business_Name": "", "Address_1": "1942 Northwest First Court", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 2847, "label": "Bourne International"}, "Registration_Date": "1977-11-23", "Termination_Date": "1982-05-17", "Name": "Bourne International", "Business_Name": "Barbados Tourism & Trade Centre ", "Address_1": "199 South Knowles Avenue", "Address_2": "", "City": "Winter Park", "State": "FL", "Zip": "32789"} {"Registration_Number": {"value": 4930, "label": "Greene, Jeff"}, "Registration_Date": "1994-07-19", "Termination_Date": "1995-01-31", "Name": "Greene, Jeff", "Business_Name": "", "Address_1": "200 Northeast 2nd Drive", "Address_2": "", "City": "Homestead", "State": "FL", "Zip": "33030"} {"Registration_Number": {"value": 2416, "label": "Sturney, John A."}, "Registration_Date": "1973-03-29", "Termination_Date": "1975-03-20", "Name": "Sturney, John A.", "Business_Name": "", "Address_1": "200 S.E. First Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 2031, "label": "Cloudman, Olin B."}, "Registration_Date": "1967-06-23", "Termination_Date": "1973-02-07", "Name": "Cloudman, Olin B.", "Business_Name": "", "Address_1": "200 Southeast 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 2922, "label": "Mora, Jorge Humberto"}, "Registration_Date": "1978-06-27", "Termination_Date": "1981-12-07", "Name": "Mora, Jorge Humberto", "Business_Name": "", "Address_1": "200 Southeast 1st Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 3321, "label": "Montoya-Curbelo, Rolando"}, "Registration_Date": "1982-01-06", "Termination_Date": "1982-10-19", "Name": "Montoya-Curbelo, Rolando", "Business_Name": "", "Address_1": "200 Southeast 1st Street", "Address_2": "Suite 400", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 6825, "label": "Carlos Abadi"}, "Registration_Date": "2020-05-19", "Termination_Date": "", "Name": "Carlos Abadi", "Business_Name": "", "Address_1": "202 South Parker Street", "Address_2": "Apt. 384", "City": "Tampa", "State": "FL", "Zip": "33606"} {"Registration_Number": {"value": 5128, "label": "Sierra Rutile America, Inc."}, "Registration_Date": "1996-06-10", "Termination_Date": "2004-06-30", "Name": "Sierra Rutile America, Inc.", "Business_Name": "", "Address_1": "2081 W. Lymington Way", "Address_2": "", "City": "St. Augustine", "State": "FL", "Zip": "32084"} {"Registration_Number": {"value": 6880, "label": "Strategic Improvisation Inc."}, "Registration_Date": "2020-10-19", "Termination_Date": "", "Name": "Strategic Improvisation Inc.", "Business_Name": "", "Address_1": "210 174th Street", "Address_2": "APT 2109", "City": "Sunny Isles Beach", "State": "FL", "Zip": "33160"} {"Registration_Number": {"value": 800, "label": "Prio Socarras, Carlos"}, "Registration_Date": "1953-12-01", "Termination_Date": "1955-06-01", "Name": "Prio Socarras, Carlos", "Business_Name": "", "Address_1": "2100 South Miami Avenue", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1403, "label": "Patton & Kanner"}, "Registration_Date": "1960-10-21", "Termination_Date": "1962-04-21", "Name": "Patton & Kanner", "Business_Name": "", "Address_1": "213 Security Trust Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 6424, "label": "Gonzalez, Jason Brent"}, "Registration_Date": "2017-04-28", "Termination_Date": "2017-10-31", "Name": "Gonzalez, Jason Brent", "Business_Name": "", "Address_1": "215 South Monroe Street", "Address_2": "Suite 804", "City": "Tallahassee", "State": "FL", "Zip": "32301"} {"Registration_Number": {"value": 6093, "label": "Innovative Global Initiatives and Solutions, LLC"}, "Registration_Date": "2012-02-29", "Termination_Date": "2013-04-30", "Name": "Innovative Global Initiatives and Solutions, LLC", "Business_Name": "", "Address_1": "217 Park Land Drive", "Address_2": "", "City": "Lake Placid", "State": "FL", "Zip": "33852"} {"Registration_Number": {"value": 6835, "label": "Balsera Communications"}, "Registration_Date": "2020-06-13", "Termination_Date": "2021-01-31", "Name": "Balsera Communications", "Business_Name": "", "Address_1": "2199 Ponce De Leon Blvd", "Address_2": "#200", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"Registration_Number": {"value": 7023, "label": "Horacio Francisco Medina Herrera"}, "Registration_Date": "2021-10-06", "Termination_Date": "", "Name": "Horacio Francisco Medina Herrera", "Business_Name": "", "Address_1": "2216 Adams Street", "Address_2": " #307", "City": "Hollywood", "State": "FL", "Zip": "33020"} {"Registration_Number": {"value": 2567, "label": "William Cook Agency, Inc."}, "Registration_Date": "1975-03-28", "Termination_Date": "1989-10-31", "Name": "William Cook Agency, Inc.", "Business_Name": "", "Address_1": "225 Water Street", "Address_2": "Suite 1600", "City": "Jacksonville", "State": "FL", "Zip": "32202"} {"Registration_Number": {"value": 3110, "label": "Robinsons, Inc."}, "Registration_Date": "1980-06-03", "Termination_Date": "1993-07-21", "Name": "Robinsons, Inc.", "Business_Name": "", "Address_1": "2251 Lucien Way", "Address_2": "Suite 100", "City": "Maitland", "State": "FL", "Zip": "32751-2021"} {"Registration_Number": {"value": 892, "label": "Ortega Sierra, Luis"}, "Registration_Date": "1955-05-31", "Termination_Date": "1955-11-30", "Name": "Ortega Sierra, Luis", "Business_Name": "", "Address_1": "226 Southwest 28th Road", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1196, "label": "Haitian Industries, Inc."}, "Registration_Date": "1959-01-30", "Termination_Date": "1959-07-30", "Name": "Haitian Industries, Inc.", "Business_Name": "", "Address_1": "230 Royal Palm Way", "Address_2": "Suite 313", "City": "Palm Beach", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1863, "label": "Movimiento Democrata Cristiano de Cuba (F. Badue Branch)"}, "Registration_Date": "1965-03-04", "Termination_Date": "1965-03-04", "Name": "Movimiento Democrata Cristiano de Cuba (F. Badue Branch)", "Business_Name": "", "Address_1": "2333 Biscayne Boulevard", "Address_2": "Post Office Box 1604", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 7280, "label": "Ambassador Hugo Llorens and Global Partners LLC"}, "Registration_Date": "2023-05-31", "Termination_Date": "", "Name": "Ambassador Hugo Llorens and Global Partners LLC", "Business_Name": "", "Address_1": "237 Geranium Court", "Address_2": "", "City": "Marco Island", "State": "FL", "Zip": " 34145"} {"Registration_Number": {"value": 3498, "label": "PRS International Consulting, Inc."}, "Registration_Date": "1983-07-15", "Termination_Date": "1984-07-09", "Name": "PRS International Consulting, Inc.", "Business_Name": "", "Address_1": "240 Crandon Boulevard", "Address_2": "Suite 217", "City": "Key Biscayne", "State": "FL", "Zip": "33149"} {"Registration_Number": {"value": 1497, "label": "Movimiento Insurreccional Libertad"}, "Registration_Date": "1961-12-05", "Termination_Date": "1962-06-05", "Name": "Movimiento Insurreccional Libertad", "Business_Name": "", "Address_1": "2474 Southwest 16th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1591, "label": "Stone & Bittel"}, "Registration_Date": "1963-01-14", "Termination_Date": "1964-11-24", "Name": "Stone & Bittel", "Business_Name": "", "Address_1": "25 West Flagler Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "00000"} {"Registration_Number": {"value": 3432, "label": "Granados, Juan Antonio"}, "Registration_Date": "1982-12-14", "Termination_Date": "1983-06-15", "Name": "Granados, Juan Antonio", "Business_Name": "", "Address_1": "2501 Northeast 26th Avenue", "Address_2": "", "City": "Lighthouse Point", "State": "FL", "Zip": "33064"} {"Registration_Number": {"value": 1575, "label": "Freed, Owen S."}, "Registration_Date": "1962-10-19", "Termination_Date": "1962-10-19", "Name": "Freed, Owen S.", "Business_Name": "", "Address_1": "255 University Drive", "Address_2": "", "City": "Coral Gables", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 5000, "label": "Atlantic Gulf Communities Corporation"}, "Registration_Date": "1995-03-07", "Termination_Date": "1998-09-30", "Name": "Atlantic Gulf Communities Corporation", "Business_Name": "", "Address_1": "2601 South Bayshore Drive", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33133-5461"} {"Registration_Number": {"value": 7172, "label": "Walker-Huntington, Dahlia Ann"}, "Registration_Date": "2022-09-27", "Termination_Date": "", "Name": "Walker-Huntington, Dahlia Ann", "Business_Name": "", "Address_1": "261 N University Drive", "Address_2": "Suite 500-13", "City": "Plantation", "State": "FL", "Zip": " 33324"} {"Registration_Number": {"value": 4604, "label": "Kurzban, Kurzban, Weinger & Tetzeli, P.A."}, "Registration_Date": "1991-12-31", "Termination_Date": "2004-06-30", "Name": "Kurzban, Kurzban, Weinger & Tetzeli, P.A.", "Business_Name": "", "Address_1": "2650 Southwest 27th Avenue", "Address_2": "2nd Floor", "City": "Miami", "State": "FL", "Zip": "33133"} {"Registration_Number": {"value": 3635, "label": "Bruce Rubin Associates, Inc."}, "Registration_Date": "1984-12-14", "Termination_Date": "1984-12-14", "Name": "Bruce Rubin Associates, Inc.", "Business_Name": "", "Address_1": "2655 Le Jeune Road", "Address_2": "Suite 203", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"Registration_Number": {"value": 6850, "label": "Harrigan, Patrick D."}, "Registration_Date": "2022-06-09", "Termination_Date": "", "Name": "Harrigan, Patrick D.", "Business_Name": "", "Address_1": "2686 NW 47th Terrace", "Address_2": "", "City": "Gainesville", "State": "FL", "Zip": "32606"} {"Registration_Number": {"value": 957, "label": "Haiti Government Tourist Bureau, Miami"}, "Registration_Date": "1956-06-15", "Termination_Date": "1958-11-20", "Name": "Haiti Government Tourist Bureau, Miami", "Business_Name": "", "Address_1": "2700 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1904, "label": "Jeffrey, Donald Cameron"}, "Registration_Date": "1964-06-23", "Termination_Date": "1968-03-01", "Name": "Jeffrey, Donald Cameron", "Business_Name": "", "Address_1": "2700 Northeast 135th Street", "Address_2": "Apartment 21", "City": "North Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 5703, "label": "International Relief Fund, Inc. "}, "Registration_Date": "2005-08-16", "Termination_Date": "2008-01-01", "Name": "International Relief Fund, Inc. ", "Business_Name": "International Forum Institute, Inc. ", "Address_1": "2771-29 Monument Road #344", "Address_2": "", "City": "Jacksonville", "State": "FL", "Zip": "32225"} {"Registration_Number": {"value": 1516, "label": "Movimiento Revolucionario del Pueblo (En El Exilio)"}, "Registration_Date": "1962-02-02", "Termination_Date": "1968-02-02", "Name": "Movimiento Revolucionario del Pueblo (En El Exilio)", "Business_Name": "People's Revolutionary Movement (In Exile) ", "Address_1": "2921 Northeast 2 Court", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 4536, "label": "Penberthy Enterprises, Inc."}, "Registration_Date": "1991-07-08", "Termination_Date": "1993-03-04", "Name": "Penberthy Enterprises, Inc.", "Business_Name": "", "Address_1": "29711 Wells Road", "Address_2": "", "City": "Wesley Chapel", "State": "FL", "Zip": "33544"} {"Registration_Number": {"value": 1161, "label": "Hank Meyer Associates, Inc."}, "Registration_Date": "1958-08-11", "Termination_Date": "1985-04-23", "Name": "Hank Meyer Associates, Inc.", "Business_Name": "Aruba Information Center ", "Address_1": "2990 Biscayne Boulevard", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33137"} {"Registration_Number": {"value": 2630, "label": "Friends of Abaco Foundation"}, "Registration_Date": "1975-11-18", "Termination_Date": "1976-08-31", "Name": "Friends of Abaco Foundation", "Business_Name": "", "Address_1": "3 Idlewild Circle", "Address_2": "", "City": "Fort Walton Beach", "State": "FL", "Zip": "32548"} {"Registration_Number": {"value": 6989, "label": "Top of Mind Public Relations"}, "Registration_Date": "2021-08-10", "Termination_Date": "2022-03-01", "Name": "Top of Mind Public Relations", "Business_Name": "", "Address_1": "300 S. Pine Island Road", "Address_2": "Suite 216", "City": "Plantation", "State": "FL", "Zip": "33324"} {"Registration_Number": {"value": 1964, "label": "Amernic International, Inc."}, "Registration_Date": "1966-02-17", "Termination_Date": "1966-08-26", "Name": "Amernic International, Inc.", "Business_Name": "", "Address_1": "3000 Southwest 78th Court", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 6834, "label": "NWG Advocacy LLC (formerly NWG Public Affairs LLC)"}, "Registration_Date": "2020-06-08", "Termination_Date": "2020-06-08", "Name": "NWG Advocacy LLC (formerly NWG Public Affairs LLC)", "Business_Name": "", "Address_1": "301 Clematis Street", "Address_2": "Suite 3000", "City": "West Palm Beach", "State": "FL", "Zip": "33401"}