Business directory in Broward ZIP Code 33023 - Page 136

Found 40592 companies

Document Number: L22000228130

Address: 3900 SW 40TH AVE, WEST PARK, FL, 33023, US

Date formed: 16 May 2022

Document Number: P22000040840

Address: 6233 RODMAN ST, HOLLYWOOD, FL, 33023

Date formed: 16 May 2022 - 27 Sep 2024

Document Number: N22000005473

Address: 4822 SW 18TH STREET, WEST PARK, FL, 33023

Date formed: 16 May 2022 - 27 Sep 2024

Document Number: P22000040514

Address: 129 EDMUND RD., WEST PARK, FL, 33023, US

Date formed: 13 May 2022 - 22 Sep 2023

Document Number: L22000226069

Address: 3507 SW 52ND AVE, APT 202, PEMBROKE PARK, FL, 33023

Date formed: 13 May 2022 - 22 Sep 2023

Document Number: L22000225689

Address: 7805 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Date formed: 13 May 2022

Document Number: L22000224887

Address: 7241 TROPICANA STREET, MIRAMAR, FL, 33023, UN

Date formed: 13 May 2022

Document Number: L22000225166

Address: 115 Hidden Ct rd, hollywood, FL, 33023, US

Date formed: 13 May 2022 - 28 Apr 2023

Document Number: L22000225046

Address: 7720 JUNIPER STREET, MIAMI, FL, 33023

Date formed: 13 May 2022 - 22 Sep 2023

Document Number: L22000226425

Address: 5609 WASHINGTON STREET, D-55, HOLLYWOOD, FL, 33023, US

Date formed: 13 May 2022

Document Number: L22000226333

Address: 3000 SW 37 AVE, WEST PARK, FL, 33023, US

Date formed: 13 May 2022

Document Number: L22000224853

Address: 6250 SW 30TH ST, MIRAMAR, FL, 33023, US

Date formed: 13 May 2022 - 22 Sep 2023

Document Number: P22000040563

Address: 7971 RIVIERA BLVD. SUITE 204, Miramar, FL, 33023, US

Date formed: 13 May 2022

Document Number: P22000040571

Address: 5767 RODMAN ST, HOLLYWOOD, FL, 33023

Date formed: 13 May 2022 - 22 Sep 2023

Document Number: L22000224850

Address: 3 MIAMI GARDENS RD, WEST PARK, FL, 33023

Date formed: 13 May 2022

Document Number: P22000040620

Address: 7250 GRANDVIEW BLVD, MIRAMAR, FL 33023, FL, 33023, US

Date formed: 13 May 2022

Document Number: P22000038213

Address: 5718 RODMAN ST, HOLLYWOOD, 33023, US

Date formed: 13 May 2022 - 22 Sep 2023

Document Number: L22000223488

Address: 5709 RODMAN ST, HOLLYWOOD, FL, 33023, US

Date formed: 12 May 2022

Document Number: L22000224676

Address: 6108 MIRAMAR PKWY, MIRAMAR, FL, 33023

Date formed: 12 May 2022

Document Number: P22000040374

Address: 6720 Azalea Dr, Miramar, FL, 33023, US

Date formed: 12 May 2022

Document Number: P22000040363

Address: 3951 SW 41ST STREET, WEST PARK, FL, 33023, US

Date formed: 12 May 2022 - 07 Jun 2023

Document Number: L22000224180

Address: 5601 SW 21 STREET, WEST PARK, FL, 33023, US

Date formed: 12 May 2022 - 27 Sep 2024

Document Number: L22000223047

Address: 4271 SW 39TH STREET, WEST PARK, FL, 33023, US

Date formed: 12 May 2022

Document Number: L22000222983

Address: 6221 SW 19TH ST, MIRAMAR,FL, 33023, US

Date formed: 12 May 2022 - 22 Sep 2023

Document Number: L22000223142

Address: 6102 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Date formed: 12 May 2022

AAHRZ INC Inactive

Document Number: P22000035134

Address: 4800 PEMBROKE RD, WEST PARK, FL, 33023, US

Date formed: 12 May 2022 - 22 Sep 2023

Document Number: L22000222598

Address: 3600 S STATE ROAD 7, 207, MIRAMAR, FL, 33023

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: P22000039878

Address: 7201 S. AIRPORT ROAD, 201, PEMBROKE PINES, FL, 33023

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: P22000039986

Address: 3300 SW 55 Avenue, Pembroke Park, FL, 33023, US

Date formed: 11 May 2022

Document Number: P22000039764

Address: 7501 GRANDVIEW BLVD, MIRAMAR, FL, 33023, US

Date formed: 11 May 2022 - 27 Sep 2024

Document Number: L22000222273

Address: 3600 s state rd 7 #342, MIRAMAR, FL, 33023, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000221233

Address: 2700 DESOTO DR, MIRAMAR, FL, 33023, US

Date formed: 11 May 2022 - 27 Sep 2024

Document Number: P22000039703

Address: 6032 SW 37TH STREET, MIRAMAR, FL, 33023

Date formed: 11 May 2022

UBRANKX LLC Inactive

Document Number: L22000221542

Address: 7730 JUNIPER ST, MIRAMAR, FL, 33023, US

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: L22000221262

Address: 4811 SW 41ST STREET, 206, HOLLYWOOD, FL, 33023

Date formed: 11 May 2022 - 22 Sep 2023

Document Number: N22000005372

Address: 6780 PEMBROKE RD., PEMBROKE PINES, FL, 33023, US

Date formed: 11 May 2022

NASL LLC Active

Document Number: L22000222471

Address: 6440 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Date formed: 11 May 2022

Document Number: L22000220691

Address: 5600 SW 27, WEST PARK, FL, 33023, US

Date formed: 10 May 2022

Document Number: L22000219759

Address: 5551 SW 23RD STREET, WEST PARK, FL, 33023

Date formed: 10 May 2022

Document Number: L22000219089

Address: 6844 SW 21ST ST, MIRAMAR FLORIDA, 33023

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: P22000039668

Address: 6206 SW 24 ST, MIRAMAR, FL, 33023, US

Date formed: 10 May 2022 - 16 Mar 2023

Document Number: P22000039356

Address: 5615 DAWSON ST, HOLLYWOOD, FL, 33023, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: P22000039665

Address: 2919 SW 68 TERRACE, #206, MIRAMAR, FL, 33023

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: P22000039524

Address: 7971 RIVIERA BLVD, STE 312, MIRAMAR, FL, 33023

Date formed: 10 May 2022

Document Number: P22000039334

Address: 6320 MAYO ST, HOLLYWOOD, 33023

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000219013

Address: 6980 SW 27, MIRAMAR, FL, 33023

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000219892

Address: 4680 SW 19TH ST, WEST PARK, FL, 33023, US

Date formed: 10 May 2022 - 22 Sep 2023

Document Number: L22000220480

Address: 7944 ORLEANS ST, MIRAMAR, FL, 33023, US

Date formed: 10 May 2022 - 06 Oct 2023

Document Number: L22000220380

Address: 7766 GRANADA BOULEVARD, MIRAMAR, FL, 33023, US

Date formed: 10 May 2022

Document Number: L22000216989

Address: 6400 PEMBROKE ROAD, SUITE 1, MIRAMAR, FL, 33023, US

Date formed: 09 May 2022