{"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": 6664, "label": "Wiles, Lanny"}, "Registration_Date": "2019-04-15", "Termination_Date": "", "Name": "Wiles, Lanny", "Business_Name": "", "Address_1": "5290 Big Island Drive", "Address_2": "Unit 1317", "City": "Jacksonville", "State": "FL", "Zip": "32246"} {"Registration_Number": {"value": 4562, "label": "EMF & Associates, Inc."}, "Registration_Date": "1991-09-13", "Termination_Date": "1992-10-06", "Name": "EMF & Associates, Inc.", "Business_Name": "", "Address_1": "9100 South Dadeland Boulevard", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33156"} {"Registration_Number": {"value": 5091, "label": "Asencio, Diego C."}, "Registration_Date": "1996-01-03", "Termination_Date": "1996-01-04", "Name": "Asencio, Diego C.", "Business_Name": "", "Address_1": "500 Australian Avenue, South", "Address_2": "Suite 900", "City": "West Palm Beach", "State": "FL", "Zip": "33401"} {"Registration_Number": {"value": 6223, "label": "Burson-Marsteller, LLC (Miami Office)"}, "Registration_Date": "2014-05-20", "Termination_Date": "2018-06-30", "Name": "Burson-Marsteller, LLC (Miami Office)", "Business_Name": "", "Address_1": "601 Brickell Key Drive", "Address_2": "Suite 900", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 3269, "label": "Curacao Tourist Board, Miami"}, "Registration_Date": "1981-08-17", "Termination_Date": "1984-04-25", "Name": "Curacao Tourist Board, Miami", "Business_Name": "", "Address_1": "330 Biscayne Boulevard", "Address_2": "Suite 806", "City": "Miami", "State": "FL", "Zip": "33132"} {"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": 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": 2360, "label": "Jamaica Tourist Board, Florida"}, "Registration_Date": "1972-07-26", "Termination_Date": "", "Name": "Jamaica Tourist Board, Florida", "Business_Name": "", "Address_1": "5201 Blue Lagoon Drive", "Address_2": "Suite 670", "City": "Miami", "State": "FL", "Zip": "33126"} {"Registration_Number": {"value": 3530, "label": "Advance International Corporation"}, "Registration_Date": "1983-10-18", "Termination_Date": "1986-01-23", "Name": "Advance International Corporation", "Business_Name": "", "Address_1": "7270 Northwest 12th Street", "Address_2": "Suite 650", "City": "Miami", "State": "FL", "Zip": "33126"} {"Registration_Number": {"value": 4698, "label": "Sandler, Travis & Rosenberg, P.A."}, "Registration_Date": "1992-07-31", "Termination_Date": "1993-02-26", "Name": "Sandler, Travis & Rosenberg, P.A.", "Business_Name": "", "Address_1": "5200 Blue Lagoon Drive", "Address_2": "Suite 600", "City": "Miami", "State": "FL", "Zip": "33126-2022"} {"Registration_Number": {"value": 7198, "label": "Red Banyan Group, LLC"}, "Registration_Date": "2022-11-30", "Termination_Date": "", "Name": "Red Banyan Group, LLC", "Business_Name": "", "Address_1": "500 W Cypress Creek Road ", "Address_2": "Suite 560 ", "City": "Fort Lauderdale", "State": "FL", "Zip": "33309"} {"Registration_Number": {"value": 6086, "label": "Western Hemisphere Strategies, LLC"}, "Registration_Date": "2012-01-12", "Termination_Date": "", "Name": "Western Hemisphere Strategies, LLC", "Business_Name": "", "Address_1": "999 Ponce de Leon Blvd.", "Address_2": "Suite 520", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"Registration_Number": {"value": 5924, "label": "Spencer, Thomas R."}, "Registration_Date": "2009-03-27", "Termination_Date": "2009-05-01", "Name": "Spencer, Thomas R.", "Business_Name": "", "Address_1": "999 Ponce de Leon Boulevard", "Address_2": "Suite 510", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"Registration_Number": {"value": 3299, "label": "Gomez, Ellis Riera"}, "Registration_Date": "1981-11-05", "Termination_Date": "1982-04-14", "Name": "Gomez, Ellis Riera", "Business_Name": "", "Address_1": "814 Ponce de Leon Boulevard", "Address_2": "Suite 504", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"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": 2267, "label": "Ellison, Byron G."}, "Registration_Date": "1971-06-23", "Termination_Date": "1971-05-26", "Name": "Ellison, Byron G.", "Business_Name": "", "Address_1": "3100 East Oakland Park Blvd.", "Address_2": "Suite 500", "City": "Ft. Lauderdale", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 3343, "label": "Walters, Costanzo, Miller & Russell"}, "Registration_Date": "1982-03-05", "Termination_Date": "1983-10-12", "Name": "Walters, Costanzo, Miller & Russell", "Business_Name": "", "Address_1": "330 North Biscayne Boulevard", "Address_2": "Suite 500", "City": "Miami", "State": "FL", "Zip": "33132"} {"Registration_Number": {"value": 3401, "label": "Florida Systems Management, Inc."}, "Registration_Date": "1982-08-17", "Termination_Date": "1982-11-23", "Name": "Florida Systems Management, Inc.", "Business_Name": "", "Address_1": "3550 Biscayne Boulevard", "Address_2": "Suite 500", "City": "Miami", "State": "FL", "Zip": "33137"} {"Registration_Number": {"value": 7116, "label": "Global Strategic Initiative PLLC"}, "Registration_Date": "2022-05-11", "Termination_Date": "2022-09-27", "Name": "Global Strategic Initiative PLLC", "Business_Name": "", "Address_1": "936 SW 1st Avenue", "Address_2": "Suite 414", "City": "Miami", "State": "FL", "Zip": "33130"} {"Registration_Number": {"value": 2324, "label": "Curacao Tourist Board, Coral Gables"}, "Registration_Date": "1972-03-02", "Termination_Date": "1976-07-13", "Name": "Curacao Tourist Board, Coral Gables", "Business_Name": "", "Address_1": "495 Biltmore Way", "Address_2": "Suite 408", "City": "Coral Gables", "State": "FL", "Zip": "33134"} {"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": 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": 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": 4016, "label": "Cohen Associates, Ltd., Inc."}, "Registration_Date": "1987-07-22", "Termination_Date": "1993-04-16", "Name": "Cohen Associates, Ltd., Inc.", "Business_Name": "", "Address_1": "9735 Northwest 52nd Street", "Address_2": "Suite 314", "City": "Miami", "State": "FL", "Zip": "33178-2023"} {"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": 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"} {"Registration_Number": {"value": 3402, "label": "Project Masters, Inc."}, "Registration_Date": "1982-08-17", "Termination_Date": "1982-11-23", "Name": "Project Masters, Inc.", "Business_Name": "", "Address_1": "3550 Biscayne Boulevard", "Address_2": "Suite 300", "City": "Miami", "State": "FL", "Zip": "33137"} {"Registration_Number": {"value": 5204, "label": "Hemisphere Key Consulting, L.L.C."}, "Registration_Date": "1997-08-28", "Termination_Date": "2000-05-31", "Name": "Hemisphere Key Consulting, L.L.C.", "Business_Name": "", "Address_1": "701 Brickell Avenue", "Address_2": "Suite 2899", "City": "Miami", "State": "FL", "Zip": "33131"} {"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": 5309, "label": "Ev Clay Associates, Inc."}, "Registration_Date": "1999-04-27", "Termination_Date": "2003-10-31", "Name": "Ev Clay Associates, Inc.", "Business_Name": "Everett Clay Associates", "Address_1": "6161 Blue Lagoon Drive", "Address_2": "Suite 270", "City": "Miami", "State": "FL", "Zip": "33126"} {"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": 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": 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": 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": 3424, "label": "Samuel B. Crispin & Associates, Inc."}, "Registration_Date": "1982-12-01", "Termination_Date": "1985-12-31", "Name": "Samuel B. Crispin & Associates, Inc.", "Business_Name": "", "Address_1": "464 South Dixie Highway", "Address_2": "Suite 200", "City": "Coral Gables", "State": "FL", "Zip": "33146"} {"Registration_Number": {"value": 4313, "label": "Committee for Free Elections & Democracy in Nicaragua"}, "Registration_Date": "1989-11-08", "Termination_Date": "1990-05-15", "Name": "Committee for Free Elections & Democracy in Nicaragua", "Business_Name": "", "Address_1": "80 Southwest 8th Street", "Address_2": "Suite 1970", "City": "Miami", "State": "FL", "Zip": "33130"} {"Registration_Number": {"value": 2758, "label": "Korea Trade Center, Miami"}, "Registration_Date": "1977-02-28", "Termination_Date": "1996-08-28", "Name": "Korea Trade Center, Miami", "Business_Name": "", "Address_1": "One Biscayne Tower", "Address_2": "Suite 1620", "City": "Miami", "State": "FL", "Zip": "33131"} {"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": 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": 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": 6944, "label": "Rubin Turnbull & Associates, Inc."}, "Registration_Date": "2021-04-01", "Termination_Date": "", "Name": "Rubin Turnbull & Associates, Inc.", "Business_Name": "", "Address_1": "401 E Las Olas Boulevard ", "Address_2": "Suite 130-447", "City": "Ft. Lauderdale", "State": "FL", "Zip": " 33301"} {"Registration_Number": {"value": 7227, "label": "Akerman LLP"}, "Registration_Date": "2023-02-03", "Termination_Date": "", "Name": "Akerman LLP", "Business_Name": "", "Address_1": "Three Brickell City Centre 98 SE 7th Street", "Address_2": "Suite 1100", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 4888, "label": "Colombia Flower Council"}, "Registration_Date": "1994-01-24", "Termination_Date": "1996-07-31", "Name": "Colombia Flower Council", "Business_Name": "", "Address_1": "8725 Northwest 18th Terrace", "Address_2": "Suite 106", "City": "Miami", "State": "FL", "Zip": "33172"} {"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": 5720, "label": "Global Strategic Communications Group, LLC"}, "Registration_Date": "2005-11-02", "Termination_Date": "2005-11-02", "Name": "Global Strategic Communications Group, LLC", "Business_Name": "", "Address_1": "945 Michigan Avenue", "Address_2": "Suite #8", "City": "Miami Beach", "State": "FL", "Zip": "33139"} {"Registration_Number": {"value": 7246, "label": "Open Dialogue Foundation, Inc."}, "Registration_Date": "2023-03-20", "Termination_Date": "", "Name": "Open Dialogue Foundation, Inc.", "Business_Name": "", "Address_1": "950 Peninsula Corp. Cir. ", "Address_2": "Ste 3004", "City": "Boca Raton", "State": "FL", "Zip": "33487"} {"Registration_Number": {"value": 1395, "label": "Asencio, Armando J."}, "Registration_Date": "1960-09-26", "Termination_Date": "1960-09-26", "Name": "Asencio, Armando J.", "Business_Name": "", "Address_1": "Biscayne Building", "Address_2": "Room 613", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 3007, "label": "Communications Affiliates, Inc."}, "Registration_Date": "1979-03-26", "Termination_Date": "1985-08-14", "Name": "Communications Affiliates, Inc.", "Business_Name": "", "Address_1": "3326 Mary Street", "Address_2": "Post Office Box 330347", "City": "Coconut Grove, Miami", "State": "FL", "Zip": "33133"} {"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": 6003, "label": "Montgomery, William Dale"}, "Registration_Date": "2010-10-06", "Termination_Date": "2012-05-24", "Name": "Montgomery, William Dale", "Business_Name": "", "Address_1": "8345 NW 66th Street", "Address_2": "No. 6816", "City": "Miami", "State": "FL", "Zip": "33166"} {"Registration_Number": {"value": 5176, "label": "Gast, Luverne L."}, "Registration_Date": "1997-04-21", "Termination_Date": "1997-07-29", "Name": "Gast, Luverne L.", "Business_Name": "", "Address_1": "865 South Gulfview Boulevard", "Address_2": "G-207", "City": "Clearwater Beach", "State": "FL", "Zip": "33767-3030"} {"Registration_Number": {"value": 1123, "label": "Power, Julio E."}, "Registration_Date": "1958-03-18", "Termination_Date": "1958-12-31", "Name": "Power, Julio E.", "Business_Name": "", "Address_1": "International Airport", "Address_2": "Expreso Aereo Interamericano", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 6929, "label": "Crowe, Robert Barry"}, "Registration_Date": "2021-02-25", "Termination_Date": "2022-03-31", "Name": "Crowe, Robert Barry", "Business_Name": "", "Address_1": "330 Cocoanut Row", "Address_2": "Apt. 5C", "City": "Palm Beach", "State": "FL", "Zip": "33480"} {"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": 6898, "label": "Latin America Advisory Group, LLC"}, "Registration_Date": "2020-12-09", "Termination_Date": "", "Name": "Latin America Advisory Group, LLC", "Business_Name": "", "Address_1": "8395 SW 73rd Avenue", "Address_2": "Apt. 106", "City": "Miami", "State": "FL", "Zip": "33143"} {"Registration_Number": {"value": 7203, "label": "RB CROWE LLC"}, "Registration_Date": "2022-12-15", "Termination_Date": "", "Name": "RB CROWE LLC", "Business_Name": "", "Address_1": "330 Cocoanut Row", "Address_2": "Apt 5C", "City": "Palm Beach", "State": "FL", "Zip": " 33480"} {"Registration_Number": {"value": 4182, "label": "Gibraltar Government Office of Washington"}, "Registration_Date": "1988-10-05", "Termination_Date": "2009-04-30", "Name": "Gibraltar Government Office of Washington", "Business_Name": "", "Address_1": "3970 Oaks Clubhouse Drive ", "Address_2": "Apt 306 ", "City": "Pompano Beach", "State": "FL", "Zip": "33069"} {"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": 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": 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": 6554, "label": "RSC Services International LLC"}, "Registration_Date": "2018-05-18", "Termination_Date": "", "Name": "RSC Services International LLC", "Business_Name": "", "Address_1": "The Landings", "Address_2": "790 Andrews Avenue, #F- 103", "City": "Delray Beach", "State": "FL", "Zip": "33483-7289"} {"Registration_Number": {"value": 2565, "label": "Dubbin, Henry"}, "Registration_Date": "1975-03-21", "Termination_Date": "1976-03-29", "Name": "Dubbin, Henry", "Business_Name": "", "Address_1": "Post Office Box 381218", "Address_2": "7100 Biscayne Boulevard", "City": "Miami", "State": "FL", "Zip": "33138"} {"Registration_Number": {"value": 1735, "label": "Bravo Casal, Benigno"}, "Registration_Date": "1964-05-04", "Termination_Date": "1964-05-04", "Name": "Bravo Casal, Benigno", "Business_Name": "", "Address_1": "Benada Aluminum Company", "Address_2": "37th & 54th Avenues, N.W.", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 1423, "label": "Club 26 de Julio de Miami"}, "Registration_Date": "1961-02-01", "Termination_Date": "1961-02-01", "Name": "Club 26 de Julio de Miami", "Business_Name": "", "Address_1": "Pacific Building", "Address_2": "327 Northeast 1st Avenue", "City": "Miami", "State": "FL", "Zip": ""} {"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": 2231, "label": "E. Stuart Sharpe Tourism Marketing, Inc."}, "Registration_Date": "1970-12-28", "Termination_Date": "1972-12-31", "Name": "E. Stuart Sharpe Tourism Marketing, Inc.", "Business_Name": "", "Address_1": "Financial East Building", "Address_2": "2801 E. Oakland Park Blvd #321", "City": "Ft. Lauderdale", "State": "FL", "Zip": "33306"} {"Registration_Number": {"value": 2493, "label": "Korea Trade Office, Miami"}, "Registration_Date": "1974-02-05", "Termination_Date": "1975-05-21", "Name": "Korea Trade Office, Miami", "Business_Name": "", "Address_1": "Ingraham Building", "Address_2": "25 Southeast Second Ave. #850", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 3250, "label": "J.J. Grady Company, Inc."}, "Registration_Date": "1981-06-24", "Termination_Date": "1991-12-24", "Name": "J.J. Grady Company, Inc.", "Business_Name": "", "Address_1": "C/O Chase Manhattan Bank", "Address_2": "218 Royal Palm Way", "City": "Palm Beach", "State": "FL", "Zip": "33480"} {"Registration_Number": {"value": 1355, "label": "Miro Guardia, Ruben Oscar"}, "Registration_Date": "1960-04-25", "Termination_Date": "1960-08-15", "Name": "Miro Guardia, Ruben Oscar", "Business_Name": "", "Address_1": "Metropolican Building", "Address_2": "213 Northeast 2nd Avenue #227", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 3413, "label": "Paul, Landy, Beiley, Harper & Metsch, P.A."}, "Registration_Date": "1982-09-14", "Termination_Date": "1983-03-10", "Name": "Paul, Landy, Beiley, Harper & Metsch, P.A.", "Business_Name": "", "Address_1": "Penthouse", "Address_2": "200 Southeast 1st Street", "City": "Miami", "State": "FL", "Zip": "33131"} {"Registration_Number": {"value": 4234, "label": "Coll Davidson Carter Smith Salter & Barkett, P.A."}, "Registration_Date": "1989-04-06", "Termination_Date": "1990-05-30", "Name": "Coll Davidson Carter Smith Salter & Barkett, P.A.", "Business_Name": "", "Address_1": "3200 Miami Center", "Address_2": "100 Chopin Plaza", "City": "Miami", "State": "FL", "Zip": "33131-2312"} {"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": 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": 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": 1655, "label": "Groenhoff, Hans"}, "Registration_Date": "1963-09-05", "Termination_Date": "1964-03-05", "Name": "Groenhoff, Hans", "Business_Name": "", "Address_1": "608 First National Bank", "Address_2": " Building", "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": 38, "label": "Arnaz y Alberni, Desiderio"}, "Registration_Date": "1942-07-11", "Termination_Date": "1945-05-23", "Name": "Arnaz y Alberni, Desiderio", "Business_Name": "", "Address_1": "338 East Flagler Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 40, "label": "Ardois, Luis Fernandez"}, "Registration_Date": "1942-07-11", "Termination_Date": "1942-07-11", "Name": "Ardois, Luis Fernandez", "Business_Name": "", "Address_1": "336 East Flagler Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 273, "label": "Junta de Cultura Espanola"}, "Registration_Date": "1944-07-31", "Termination_Date": "1968-09-03", "Name": "Junta de Cultura Espanola", "Business_Name": "", "Address_1": "Post Office Box 5037", "Address_2": "", "City": "Tampa", "State": "FL", "Zip": "33605"} {"Registration_Number": {"value": 390, "label": "Cuban Tourist Commission, Miami Office"}, "Registration_Date": "1946-11-04", "Termination_Date": "1959-12-31", "Name": "Cuban Tourist Commission, Miami Office", "Business_Name": "", "Address_1": "336 East Flagler Street", "Address_2": "", "City": "Miami", "State": "FL", "Zip": "33101"} {"Registration_Number": {"value": 392, "label": "Arroyo, Julian Avelino"}, "Registration_Date": "1946-11-18", "Termination_Date": "1955-06-30", "Name": "Arroyo, Julian Avelino", "Business_Name": "", "Address_1": "909 Ingraham Building", "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": 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": 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": 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": 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": 802, "label": "Curti Messina, Segundo"}, "Registration_Date": "1953-12-02", "Termination_Date": "1955-06-02", "Name": "Curti Messina, Segundo", "Business_Name": "", "Address_1": "60 Southwest 25th Road", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 804, "label": "Riera-Gomez, Eliseo"}, "Registration_Date": "1953-12-03", "Termination_Date": "1957-06-03", "Name": "Riera-Gomez, Eliseo", "Business_Name": "", "Address_1": "4015 Aurora Street", "Address_2": "", "City": "Coral Gables", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 806, "label": "Rabelo, Ricardo Artigas"}, "Registration_Date": "1953-12-23", "Termination_Date": "1957-06-23", "Name": "Rabelo, Ricardo Artigas", "Business_Name": "", "Address_1": "555 Northeast 55th Terrace", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 822, "label": "Gileadi, Ian"}, "Registration_Date": "1954-03-24", "Termination_Date": "1955-09-24", "Name": "Gileadi, Ian", "Business_Name": "", "Address_1": "Chamber of Commerce Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"Registration_Number": {"value": 825, "label": "Ochoa, Emilio Laureano Y Ochoa"}, "Registration_Date": "1954-04-26", "Termination_Date": "1955-10-26", "Name": "Ochoa, Emilio Laureano Y Ochoa", "Business_Name": "", "Address_1": "64 Corydon Drive", "Address_2": "", "City": "Miami Springs", "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": 849, "label": "Southern Advertising, Inc."}, "Registration_Date": "1954-11-08", "Termination_Date": "1957-11-08", "Name": "Southern Advertising, Inc.", "Business_Name": "", "Address_1": "First National Bank Building", "Address_2": "", "City": "Miami", "State": "FL", "Zip": ""} {"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": 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": 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": 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": 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": ""}