1821 SW 75th Ave, Plantation, FL (current address)
3763 SW 49th Pl, Fort Lauderdale, FL (2018 - 2018)
255 W Marshall St, Ferndale, MI (2017 - 2017)
802 Gardenia Ave, Royal Oak, MI (2017 - 2017)
3763 SW 49th Pl, Fort Lauderdale, FL (2014 - 2017)
125 W Harrison Ave, Ventura, CA (2013 - 2013)
15107 Rio Grande Dr, Moreno Valley, CA (2013 - 2013)
24201 Orange Ave, Perris, CA (2013 - 2013)
2840 Hulen Pl, Riverside, CA (2013 - 2013)
802 Gardenia Ave, Royal Oak, MI (2013 - 2013)
1012 Acacia Ave, Bakersfield, CA (2011 - 2012)
407 Helen Way, Bakersfield, CA (2011 - 2011)
610 Howe Ave, Sacramento, CA (2010 - 2011)
PO Box 262, Bakersfield, CA (2010 - 2010)
331 Alhambra Blvd, Sacramento, CA (2009 - 2009)
3801 W State Road 84, Davie, FL (2008 - 2008)
3927 Sierra Hwy, Acton, CA (2008 - 2008)
1720 Thomas St, Hollywood, FL (2008 - 2008)
3763 SW 49th Pl, Ft Lauderdale, FL (2008 - 2008)
3801 W State Road 84, Davie, FL (2005 - 2007)
10865 Elgin Ave, Huntington Woods, MI (2005 - 2005)
1821 SW 75th Ave, Plantation, FL (2005 - 2005)
506 SE 16th St, Fort Lauderdale, FL (2003 - 2003)
255 W Marshall St, Ferndale, MI (2002 - 2002)
511 11 Mile Rd E, Royal Oak, MI (2000 - 2002)
511 11 Mile Rd E, Royal Oak, MI (1997 - 1998)
1106 Etowah Ave, Royal Oak, MI (1997 - 1997)
1047 W Huron St, Waterford, MI (1994 - 1994)
699 E Del Rio St, Chandler, AZ (1994 - 1994)
34821 Brush St, Wayne, MI (1994 - 1994)
2732 Riverside Ave, Jacksonville, FL (1993 - 1993)
620 S Center St, Royal Oak, MI (1993 - 1993)
34821 Brush St, Wayne, MI (1992 - 1992)
620 S Center St, Royal Oak, MI (1992 - 1992)
699 E Del Rio St, Chandler, AZ (1991 - 1991)
2732 Riverside Ave, Jacksonville, FL (1990 - 1990)