4183 Sherwood Oaks Dr, Decatur, GA, 30034 (current address)
6901 Limekiln Pike, Philadelphia, PA, 19138 (2020)
201 N Brockfield Dr, Sun City Center, FL, 33573 (2018 - 2019)
12300 NE 4th Ave, North Miami, FL, 33161 (2006 - 2018)
140 NW 206th Ter, Miami, FL, 33169 (2014 - 2018)
2221 NW 58th Ter, Lauderhill, FL, 33313 (2000 - 2016)
5150 NW 5th Ave, Miami, FL, 33127 (1996 - 2012)
2350 NW 54th St, Miami, FL, 33142 (2001 - 2012)
301 NW 22nd St, Miami, FL, 33127 (1998 - 2012)
140 NW 206th Ter, Miami, FL, 33169 (2010 - 2012)
283 NW 55th St, Miami, FL, 33127 (2001 - 2012)
32 NW 49th Ave, Miami, FL, 33126 (2001 - 2012)
928 NW 65th St, Miami, FL, 33150 (1997 - 2012)
3940 NW 191st St, Miami Gardens, FL, 33055 (2000 - 2012)
16100 NW 20th Ave, Opa Locka, FL, 33054 (2001 - 2012)
PO Box 471795, Miami, FL, 33247 (2000 - 2012)
1255 NE 135th St, North Miami, FL, 33161 (2004 - 2008)
1619 NW 38th St, Miami, FL, 33142 (2001 - 2008)
2201 NE 170th St, North Miami Beach, FL, 33160 (2004)
2221 NW 58th, Lauderhill, FL, 33313 (2000)
2221 58th Te NW, Lauderhill, FL, 33313 (2000)
6425 SW 57th Ct, South Miami, FL, 33143 (1989 - 1996)
2220 NW 58th Ter, Lauderhill, FL, 33313 (1996)
1832 NW 49th St, Miami, FL, 33142 (1996)
6740 NW 2nd Ave, Miami, FL, 33150 (1996)
10601 NW 17th Ave, Miami, FL, 33147 (1991)
6270 62nd, Miami, FL, 33143 (1987 - 1989)
6270 SW 62nd Ct, South Miami, FL, 33143 (1987)