FARA_All_ShortForms
Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
647 rows where State = "FL" sorted by Address_1 descending
This data as json, CSV (advanced)
Suggested facets: Short_Form_Termination_Date (date), Short_Form_Date (date), Registration_Date (date)
Registration_Number >30
- Robinsons, Inc. 37
- Jamaica Tourist Board, Florida 34
- Cloudman, Olin B. 30
- Junta de Liberacion Cubana 22
- Hank Meyer Associates, Inc. 21
- Frente Revolucionario Democratico 19
- Burson-Marsteller, LLC (Miami Office) 18
- William Cook Agency, Inc. 17
- Junta de Cultura Espanola 15
- Chenea, Virgil Edward 15
- Korea Trade Center, Miami 14
- Bishopric, Green & Fielden, Inc. 13
- Movimiento Insurreccional Libertad 12
- Cuban Army of Liberation - Organizing Commission 12
- Greenberg Traurig, L.L.P. 12
- Cuban Tourist Commission, Miami Office 11
- Kelley Swofford Roy, Inc. 10
- Club Patriotico 26 de Julio de Miami 9
- Cayman Islands News Bureau 9
- Jamaican-American Foundation, Inc. 9
- Hemisphere Key Consulting, L.L.C. 9
- Mexican Government Tourism Office, Miami 8
- Lando/Bishopric, Inc. 8
- Atlantic Gulf Communities Corporation 8
- Ev Clay Associates, Inc. 8
- Red Banyan Group, LLC 8
- Walters, Costanzo, Miller & Russell 7
- Rubin Turnbull & Associates, Inc. 7
- Southern Advertising, Inc. 6
- Haitian Industries, Inc. 6
- …
Registrant_Name >30
- Robinsons, Inc. 37
- Jamaica Tourist Board, Florida 34
- Cloudman, Olin B. 30
- Junta de Liberacion Cubana 22
- Hank Meyer Associates, Inc. 21
- Frente Revolucionario Democratico 19
- Burson-Marsteller, LLC (Miami Office) 18
- William Cook Agency, Inc. 17
- Chenea, Virgil Edward 15
- Junta de Cultura Espanola 15
- Korea Trade Center, Miami 14
- Bishopric, Green & Fielden, Inc. 13
- Cuban Army of Liberation - Organizing Commission 12
- Greenberg Traurig, L.L.P. 12
- Movimiento Insurreccional Libertad 12
- Cuban Tourist Commission, Miami Office 11
- Kelley Swofford Roy, Inc. 10
- Cayman Islands News Bureau 9
- Club Patriotico 26 de Julio de Miami 9
- Hemisphere Key Consulting, L.L.C. 9
- Jamaican-American Foundation, Inc. 9
- Atlantic Gulf Communities Corporation 8
- Ev Clay Associates, Inc. 8
- Lando/Bishopric, Inc. 8
- Mexican Government Tourism Office, Miami 8
- Red Banyan Group, LLC 8
- Rubin Turnbull & Associates, Inc. 7
- Walters, Costanzo, Miller & Russell 7
- Haitian Industries, Inc. 6
- Italcambio, Inc. 6
- …
City >30
- Miami 450
- Maitland 37
- Coral Gables 34
- Jacksonville 19
- Tampa 15
- Fort Lauderdale 9
- Ft. Lauderdale 9
- Miami Beach 8
- North Miami 8
- Palm Beach 8
- Boca Raton 5
- Miramar 4
- St. Augustine 4
- Maimi 3
- Saint Petersburg 3
- Coral Springs 2
- Key Biscayne 2
- Palm Beach Gardens 2
- Plantation 2
- Pompano Beach 2
- St. Petersburg 2
- Wesley Chapel 2
- West Palm Beach 2
- Boynton Beach 1
- Bradenton 1
- Clearwater Beach 1
- Coconut Grove, Miami 1
- Delray Beach 1
- Dunnellon 1
- Ft. Myers 1
- …
State 1
- FL · 647 ✖
Link | rowid | Short_Form_Termination_Date | Short_Form_Date | Short_Form_Last_Name | Short_Form_First_Name | Registration_Number | Registration_Date | Registrant_Name | Address_1 ▲ | Address_2 | City | State | Zip |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
16163 | 16163 | 2023-05-12 | 2023-02-03 | D'Angelo | Massimo | Akerman LLP 7227 | 2023-02-03 | Akerman LLP | Three Brickell City Centre 98 SE 7th Street | Suite 1100 | Miami | FL | 33131 |
16164 | 16164 | 2023-05-12 | 2023-02-03 | Reger | Ofer | Akerman LLP 7227 | 2023-02-03 | Akerman LLP | Three Brickell City Centre 98 SE 7th Street | Suite 1100 | Miami | FL | 33131 |
19371 | 19371 | 2023-06-13 | 2023-02-03 | Mas | Ildefonso | Akerman LLP 7227 | 2023-02-03 | Akerman LLP | Three Brickell City Centre 98 SE 7th Street | Suite 1100 | Miami | FL | 33131 |
19372 | 19372 | 2023-06-13 | 2023-02-03 | Shannon | Kathleen Hunter | Akerman LLP 7227 | 2023-02-03 | Akerman LLP | Three Brickell City Centre 98 SE 7th Street | Suite 1100 | Miami | FL | 33131 |
1046 | 1046 | 2018-05-18 | Calamaro | Raymond S. | RSC Services International LLC 6554 | 2018-05-18 | RSC Services International LLC | The Landings | 790 Andrews Avenue, #F- 103 | Delray Beach | FL | 33483-7289 | |
9217 | 9217 | 1973-03-06 | 1972-02-29 | Carbajosa | Antonio | Spanish National Tourist Office, St. Augustine 2322 | 1972-02-29 | Spanish National Tourist Office, St. Augustine | St. George & Hypolita Streets | St. Augustine | FL | 32084 | |
26959 | 26959 | 1993-08-18 | 1972-05-22 | Mesa | Carmen | Spanish National Tourist Office, St. Augustine 2322 | 1972-02-29 | Spanish National Tourist Office, St. Augustine | St. George & Hypolita Streets | St. Augustine | FL | 32084 | |
14657 | 14657 | 1994-04-30 | 1991-10-22 | Kater | Guilford C. | JD Communikaters, Inc. 4579 | 1991-10-22 | JD Communikaters, Inc. | Post Office Box 58142 | St. Petersburg | FL | 33715-8142 | |
29078 | 29078 | 1968-09-03 | 1952-05-09 | Martinez | Jose | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29079 | 29079 | 1968-09-03 | 1952-05-09 | Orgaz | Jose | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29080 | 29080 | 1968-09-03 | 1952-05-09 | Perez | Benito | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29082 | 29082 | 1968-09-03 | 1944-07-31 | Aladro | Aurelio Prado | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29083 | 29083 | 1968-09-03 | 1944-07-31 | Esperante | Carmen Ramirez | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29084 | 29084 | 1968-09-03 | 1944-07-31 | Fernandez | Fernando | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29085 | 29085 | 1968-09-03 | 1944-07-31 | Gutierrez | Mauricio | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29086 | 29086 | 1968-09-03 | 1944-07-31 | Inclan | Alejandro S. | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29087 | 29087 | 1968-09-03 | 1944-07-31 | Inclan | Marina | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29088 | 29088 | 1968-09-03 | 1944-07-31 | Lopez | Jose | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29089 | 29089 | 1968-09-03 | 1944-07-31 | Lopez | Ramon Rodriguez | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29090 | 29090 | 1968-09-03 | 1944-07-31 | Somoano | Leon Blanco | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29091 | 29091 | 1968-09-03 | 1952-09-10 | Yanez | Juan Ramil | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29092 | 29092 | 1968-09-03 | 1952-11-13 | Martinez | Severino | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
29093 | 29093 | 1968-09-03 | 1954-11-18 | Murias | Domingo | Junta de Cultura Espanola 273 | 1944-07-31 | Junta de Cultura Espanola | Post Office Box 5037 | Tampa | FL | 33605 | |
39335 | 39335 | 1982-12-30 | 1982-05-12 | Avakian | Charles M. | Kanner & Avakian Associates 3342 | 1982-03-04 | Kanner & Avakian Associates | Post Office Box 461 | Miami | FL | 33160 | |
39336 | 39336 | 1982-12-30 | 1982-05-12 | Kanner | L. Merritt | Kanner & Avakian Associates 3342 | 1982-03-04 | Kanner & Avakian Associates | Post Office Box 461 | Miami | FL | 33160 | |
33424 | 33424 | 1990-10-22 | 1985-07-08 | Walden | Jean McCulloch | Seychelles Tourist Board 3699 | 1985-07-08 | Seychelles Tourist Board | Post Office Box 33018 | St. Petersburg | FL | 33733 | |
2642 | 2642 | 1987-01-01 | 1981-01-13 | Reinhold | Valerie J. | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
2647 | 2647 | 1987-01-01 | 1981-05-11 | Gross | Louise | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
2648 | 2648 | 1987-01-01 | 1983-05-19 | Forrester | Vandye J. | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
2653 | 2653 | 1987-01-01 | 1977-08-12 | Davies | Garth H. | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
2656 | 2656 | 1987-01-01 | 1982-09-21 | Robshaw | Leslie W. | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
34208 | 34208 | 1980-10-31 | 1978-02-28 | Herkert | Lynne Sallot | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
36360 | 36360 | 1977-11-25 | 1977-08-12 | Jurgenmeyer | Leslie | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
38286 | 38286 | 1984-12-14 | 1984-09-17 | Glass | Joel A. | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
40179 | 40179 | 1981-12-31 | 1981-04-20 | DeMarco | Michael L. | Cayman Islands News Bureau 2823 | 1977-08-12 | Cayman Islands News Bureau | Post Office Box 330106 | Miami | FL | 33133 | |
4026 | 4026 | 1990-01-18 | 1986-03-27 | Colley | Oscar W. | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4027 | 4027 | 1990-01-18 | 1986-03-27 | Ferguson | Garnett | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4028 | 4028 | 1990-01-18 | 1986-03-27 | Francis | James M. | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4029 | 4029 | 1990-01-18 | 1986-03-27 | Walker | Lloyd Alphanso | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4030 | 4030 | 1990-01-18 | 1986-03-27 | Wilson | Arthur | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4032 | 4032 | 1990-01-18 | 1986-04-16 | Ahwee | Ronald | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4033 | 4033 | 1990-01-18 | 1986-06-19 | Francis | Texas Joseph | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
4035 | 4035 | 1990-01-18 | 1985-11-21 | Chisholm | James Henry | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
7701 | 7701 | 1986-02-26 | 1985-08-21 | Thompson | Adolf A. | Jamaican-American Foundation, Inc. 3722 | 1985-08-21 | Jamaican-American Foundation, Inc. | Post Office Box 112-553 | Miami | FL | 33111 | |
9560 | 9560 | 1983-03-10 | 1982-09-14 | Brodsky | Richard E. | Paul, Landy, Beiley, Harper & Metsch, P.A. 3413 | 1982-09-14 | Paul, Landy, Beiley, Harper & Metsch, P.A. | Penthouse | 200 Southeast 1st Street | Miami | FL | 33131 |
9561 | 9561 | 1983-03-10 | 1982-09-14 | Landy | Burton A. | Paul, Landy, Beiley, Harper & Metsch, P.A. 3413 | 1982-09-14 | Paul, Landy, Beiley, Harper & Metsch, P.A. | Penthouse | 200 Southeast 1st Street | Miami | FL | 33131 |
9562 | 9562 | 1983-03-10 | 1982-11-22 | Gordon | Nancy P. | Paul, Landy, Beiley, Harper & Metsch, P.A. 3413 | 1982-09-14 | Paul, Landy, Beiley, Harper & Metsch, P.A. | Penthouse | 200 Southeast 1st Street | Miami | FL | 33131 |
5649 | 5649 | 1961-02-01 | 1961-02-01 | Paula | Jose M. | Club 26 de Julio de Miami 1423 | 1961-02-01 | Club 26 de Julio de Miami | Pacific Building | 327 Northeast 1st Avenue | Miami | FL | |
5650 | 5650 | 1961-02-01 | 1961-02-01 | Rodriguez | Juan S. | Club 26 de Julio de Miami 1423 | 1961-02-01 | Club 26 de Julio de Miami | Pacific Building | 327 Northeast 1st Avenue | Miami | FL | |
2226 | 2226 | 2022-11-24 | Bar-Levy | Rabbi J A. | Alianza Republicana de las Americas - Republican Alliance of the Americas 7195 | 2022-11-24 | Alianza Republicana de las Americas - Republican Alliance of the Americas | P.O. Box 3371 | Dunnellon | FL | 34430 | ||
11479 | 11479 | 1978-03-31 | 1977-02-28 | Kim | Oh-Sung | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
11654 | 11654 | 1991-03-31 | 1988-11-07 | Han | Sun Hee | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
15743 | 15743 | 1980-05-05 | 1979-05-02 | Ramos | Raymond Michael | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
24708 | 24708 | 1980-07-31 | 1979-05-02 | Kim | Dae-Shik | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
26723 | 26723 | 1986-08-15 | 1980-12-30 | Miles | Denzil Kipling | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
27591 | 27591 | 1996-08-28 | 1991-05-03 | Yun | Won-Sok | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
27753 | 27753 | 1983-08-30 | 1982-03-11 | Chang | Chae-Kyun | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
27778 | 27778 | 1994-08-30 | 1991-05-03 | Lee | Hyo Soo | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
28104 | 28104 | 1986-08-31 | 1980-12-30 | Miles | Denril Kipling | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
30540 | 30540 | 1990-09-26 | 1988-11-07 | Paik | Chang-Gohn | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
30943 | 30943 | 1981-09-30 | 1979-05-02 | Oh | Chang Suk | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
34267 | 34267 | 1987-10-31 | 1985-01-28 | Chung | Min-Goo | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
34269 | 34269 | 1987-10-31 | 1984-09-11 | Kim | Mahn Il | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
36660 | 36660 | 1983-11-30 | 1981-09-29 | Han | Joon-Woo | Korea Trade Center, Miami 2758 | 1977-02-28 | Korea Trade Center, Miami | One Biscayne Tower | Suite 1620 | Miami | FL | 33131 |
16813 | 16813 | 1975-05-21 | 1974-02-05 | Lee | Doo Hwan | Korea Trade Office, Miami 2493 | 1974-02-05 | Korea Trade Office, Miami | Ingraham Building | 25 Southeast Second Ave. #850 | Miami | FL | 33131 |
23753 | 23753 | 1957-07-22 | 1954-11-08 | Agey | Hoite McKee | Southern Advertising, Inc. 849 | 1954-11-08 | Southern Advertising, Inc. | First National Bank Building | Miami | FL | ||
35402 | 35402 | 1957-11-08 | 1957-08-27 | Crockett | Jerry Bruce | Southern Advertising, Inc. 849 | 1954-11-08 | Southern Advertising, Inc. | First National Bank Building | Miami | FL | ||
35403 | 35403 | 1957-11-08 | 1957-08-27 | Finney | Peter | Southern Advertising, Inc. 849 | 1954-11-08 | Southern Advertising, Inc. | First National Bank Building | Miami | FL | ||
35404 | 35404 | 1957-11-08 | 1957-08-27 | Hager | Richard D. | Southern Advertising, Inc. 849 | 1954-11-08 | Southern Advertising, Inc. | First National Bank Building | Miami | FL | ||
35405 | 35405 | 1957-11-08 | 1954-11-08 | Mitchell | Donna Cady | Southern Advertising, Inc. 849 | 1954-11-08 | Southern Advertising, Inc. | First National Bank Building | Miami | FL | ||
35406 | 35406 | 1957-11-08 | 1957-11-08 | Cullen | George A. | Southern Advertising, Inc. 849 | 1954-11-08 | Southern Advertising, Inc. | First National Bank Building | Miami | FL | ||
39931 | 39931 | 1972-12-31 | 1970-12-28 | Garrity | Robert A. | E. Stuart Sharpe Tourism Marketing, Inc. 2231 | 1970-12-28 | E. Stuart Sharpe Tourism Marketing, Inc. | Financial East Building | 2801 E. Oakland Park Blvd #321 | Ft. Lauderdale | FL | 33306 |
39932 | 39932 | 1972-12-31 | 1970-12-28 | Sharpe | E. Stuart | E. Stuart Sharpe Tourism Marketing, Inc. 2231 | 1970-12-28 | E. Stuart Sharpe Tourism Marketing, Inc. | Financial East Building | 2801 E. Oakland Park Blvd #321 | Ft. Lauderdale | FL | 33306 |
9038 | 9038 | 1992-03-03 | 1981-09-01 | Grady | John J. | J.J. Grady Company, Inc. 3250 | 1981-06-24 | J.J. Grady Company, Inc. | C/O Chase Manhattan Bank | 218 Royal Palm Way | Palm Beach | FL | 33480 |
99 | 99 | 2012-01-12 | Diaz-Balart | Lincoln | Western Hemisphere Strategies, LLC 6086 | 2012-01-12 | Western Hemisphere Strategies, LLC | 999 Ponce de Leon Blvd. | Suite 520 | Coral Gables | FL | 33134 | |
13577 | 13577 | 1993-04-16 | 1987-07-22 | Cohen | Linda S. | Cohen Associates, Ltd., Inc. 4016 | 1987-07-22 | Cohen Associates, Ltd., Inc. | 9735 Northwest 52nd Street | Suite 314 | Miami | FL | 33178-2023 |
13578 | 13578 | 1993-04-16 | 1987-07-22 | Cohen | Robert J. | Cohen Associates, Ltd., Inc. 4016 | 1987-07-22 | Cohen Associates, Ltd., Inc. | 9735 Northwest 52nd Street | Suite 314 | Miami | FL | 33178-2023 |
20033 | 20033 | 1990-06-22 | 1987-07-22 | Latham | Charlotte Anne | Cohen Associates, Ltd., Inc. 4016 | 1987-07-22 | Cohen Associates, Ltd., Inc. | 9735 Northwest 52nd Street | Suite 314 | Miami | FL | 33178-2023 |
607 | 607 | 2023-03-20 | Kozlovska | Lydumyla | Open Dialogue Foundation, Inc. 7246 | 2023-03-20 | Open Dialogue Foundation, Inc. | 950 Peninsula Corp. Cir. | Ste 3004 | Boca Raton | FL | 33487 | |
608 | 608 | 2023-03-20 | Kramek | Bartosz | Open Dialogue Foundation, Inc. 7246 | 2023-03-20 | Open Dialogue Foundation, Inc. | 950 Peninsula Corp. Cir. | Ste 3004 | Boca Raton | FL | 33487 | |
609 | 609 | 2023-03-20 | Mycielski | Marcin | Open Dialogue Foundation, Inc. 7246 | 2023-03-20 | Open Dialogue Foundation, Inc. | 950 Peninsula Corp. Cir. | Ste 3004 | Boca Raton | FL | 33487 | |
610 | 610 | 2023-03-20 | Rymszewicz | Jan | Open Dialogue Foundation, Inc. 7246 | 2023-03-20 | Open Dialogue Foundation, Inc. | 950 Peninsula Corp. Cir. | Ste 3004 | Boca Raton | FL | 33487 | |
611 | 611 | 2023-03-20 | Szczypska | Katarzyna | Open Dialogue Foundation, Inc. 7246 | 2023-03-20 | Open Dialogue Foundation, Inc. | 950 Peninsula Corp. Cir. | Ste 3004 | Boca Raton | FL | 33487 | |
37570 | 37570 | 2022-12-01 | 2022-05-11 | Reich | Otto | Global Strategic Initiative PLLC 7116 | 2022-05-11 | Global Strategic Initiative PLLC | 936 SW 1st Avenue | Suite 414 | Miami | FL | 33130 |
37571 | 37571 | 2022-12-01 | 2022-05-11 | Rodriguez | Jorge L. | Global Strategic Initiative PLLC 7116 | 2022-05-11 | Global Strategic Initiative PLLC | 936 SW 1st Avenue | Suite 414 | Miami | FL | 33130 |
32367 | 32367 | 1992-10-06 | 1991-09-16 | Feinberg | Eli M. | EMF & Associates, Inc. 4562 | 1991-09-13 | EMF & Associates, Inc. | 9100 South Dadeland Boulevard | Suite 900 | Miami | FL | 33156 |
24873 | 24873 | 1996-07-31 | 1994-01-24 | Salazar | German R. | Colombia Flower Council 4888 | 1994-01-24 | Colombia Flower Council | 8725 Northwest 18th Terrace | Suite 106 | Miami | FL | 33172 |
24874 | 24874 | 1996-07-31 | 1994-01-24 | Stuppy | Victoria | Colombia Flower Council 4888 | 1994-01-24 | Colombia Flower Council | 8725 Northwest 18th Terrace | Suite 106 | Miami | FL | 33172 |
24380 | 24380 | 1997-07-29 | 1997-04-21 | Gast | Luverne L. (L.L. or Lou) | Gast, Luverne L. 5176 | 1997-04-21 | Gast, Luverne L. | 865 South Gulfview Boulevard | G-207 | Clearwater Beach | FL | 33767-3030 |
2374 | 2374 | 2020-12-09 | Merlo | Damian M. | Latin America Advisory Group, LLC 6898 | 2020-12-09 | Latin America Advisory Group, LLC | 8395 SW 73rd Avenue | Apt. 106 | Miami | FL | 33143 | |
22019 | 22019 | 2023-06-30 | 2021-04-14 | Baldwin | Ronald Eric | Latin America Advisory Group, LLC 6898 | 2020-12-09 | Latin America Advisory Group, LLC | 8395 SW 73rd Avenue | Apt. 106 | Miami | FL | 33143 |
22020 | 22020 | 2023-06-30 | 2021-04-14 | Suarez | Carlos I. | Latin America Advisory Group, LLC 6898 | 2020-12-09 | Latin America Advisory Group, LLC | 8395 SW 73rd Avenue | Apt. 106 | Miami | FL | 33143 |
37862 | 37862 | 1971-12-07 | 1964-06-15 | Camacho | Hector | Segarra, Michael A. 1759 | 1964-06-15 | Segarra, Michael A. | 804 Avenue Ponce de Leon | Miramar | FL | 00907 | |
37863 | 37863 | 1971-12-07 | 1964-06-15 | Cervera | Raquel Los Angeles | Segarra, Michael A. 1759 | 1964-06-15 | Segarra, Michael A. | 804 Avenue Ponce de Leon | Miramar | FL | 00907 | |
37864 | 37864 | 1971-12-07 | 1964-06-15 | Domenech | Humberto Manuel | Segarra, Michael A. 1759 | 1964-06-15 | Segarra, Michael A. | 804 Avenue Ponce de Leon | Miramar | FL | 00907 | |
37865 | 37865 | 1971-12-07 | 1971-12-07 | Segarra | Michael A. | Segarra, Michael A. 1759 | 1964-06-15 | Segarra, Michael A. | 804 Avenue Ponce de Leon | Miramar | FL | 00907 | |
16413 | 16413 | 1990-05-15 | 1989-11-08 | Alvarado | Jose Antonio | Committee for Free Elections & Democracy in Nicaragua 4313 | 1989-11-08 | Committee for Free Elections & Democracy in Nicaragua | 80 Southwest 8th Street | Suite 1970 | Miami | FL | 33130 |
12838 | 12838 | 1993-04-06 | 1993-04-06 | Gillespie | Janice E. | Major Exports, Inc. 4787 | 1993-04-06 | Major Exports, Inc. | 7987 Northwest 33rd Street | Miami | FL | 33122 | |
12839 | 12839 | 1993-04-06 | 1993-04-06 | Major | Alexander | Major Exports, Inc. 4787 | 1993-04-06 | Major Exports, Inc. | 7987 Northwest 33rd Street | Miami | FL | 33122 | |
2446 | 2446 | 2022-12-21 | Moran Jr. | Gene F | Capitol Integration 7207 | 2022-12-21 | Capitol Integration | 7904 Heritage Grand Place, Suite A | Bradenton | FL | 34212 |
Advanced export
JSON shape: default, array, newline-delimited
CREATE TABLE [FARA_All_ShortForms] ( [Short_Form_Termination_Date] TEXT, [Short_Form_Date] TEXT, [Short_Form_Last_Name] TEXT, [Short_Form_First_Name] TEXT, [Registration_Number] INTEGER, [Registration_Date] TEXT, [Registrant_Name] TEXT, [Address_1] TEXT, [Address_2] TEXT, [City] TEXT, [State] TEXT, [Zip] TEXT, FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number]) );