Business directory in Broward ZIP Code 33023 - Page 151

Found 40592 companies

Document Number: L22000061694

Address: 1310 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US

Date formed: 04 Feb 2022 - 27 Sep 2024

Document Number: L22000061104

Address: 7968 VENETIAN ST, MIRAMAR, FL, 33023, US

Date formed: 04 Feb 2022

Document Number: L22000061263

Address: 7968 VENETIAN ST, MIRAMAR, FL, 33023, US

Date formed: 04 Feb 2022

Document Number: L22000061602

Address: 6140 SW 35TH STREET, 2B, MIRAMAR, FL, 33023

Date formed: 04 Feb 2022

1526 LLC Inactive

Document Number: L22000060485

Address: 6530 SW 21ST, MIRIMAR, FL, 33023

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000061064

Address: 6440 PEMBROKE RD, HOLLYWOOD, FL, 33023, UN

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000060284

Address: 730 SW 70 TH TERRACE, PEMBROKE PINES, FL, 33023

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000060833

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

Date formed: 04 Feb 2022

Document Number: P22000011153

Address: 2310 NASSAU DR, MIRAMAR, FL, 33023, US

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000060073

Address: 3772 SW 40TH ST, WEST PARK, FL, 33023, US

Date formed: 04 Feb 2022

Document Number: L22000060602

Address: 6728 PANSY DRIVE, MIRAMAR, FL, 33023, US

Date formed: 04 Feb 2022

Document Number: L22000059932

Address: 1920 ACAPULCO DR, MIRAMAR, FL, 33023, US

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000060891

Address: 5657 SW 21ST ST, WEST PARK, FL, 33023, US

Date formed: 04 Feb 2022

Document Number: L22000060121

Address: 2631 FLAMINGO DR, MIRAMAR, FL, 33023

Date formed: 04 Feb 2022 - 22 Sep 2023

Document Number: L22000060091

Address: 3900 SW 52 AVENUE, UNIT 404, PEMBROKE PARK, FL, 33023

Date formed: 04 Feb 2022 - 04 Nov 2024

Document Number: L22000059174

Address: 7901 KISMET ST, MIRAMAR, FL, 33023, US

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000057598

Address: 5981 Washington St, APT 210, Hollywood, FL, 33023, US

Date formed: 03 Feb 2022

Document Number: L22000058165

Address: 6941 SW 26 CT, MIRAMAR, FL, 33023

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000058784

Address: 5636 DAWSON ST, HOLLYWOOD, FL, 33023

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000058114

Address: 3600 S STATE RD 7 SUITE 337, HOLLYWOOD, FL, 33023, US

Date formed: 03 Feb 2022

Document Number: L22000058642

Address: 6012 SW 33RD ST, APT 202, MIRAMAR, FL, 33023

Date formed: 03 Feb 2022 - 27 Sep 2024

Document Number: L22000058621

Address: 4400 WEST HALLENDALE BEACH BLVD, PEMBROKE PARK, FL, 33023

Date formed: 03 Feb 2022 - 22 Sep 2023

Document Number: L22000058210

Address: 5708 FLAGLER ST., HOLLYWOOD, FL, 33023

Date formed: 03 Feb 2022 - 27 Sep 2024

Document Number: P22000010199

Address: 5624 SW 38TH STREET, WEST PARK, FL, 33023

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000055605

Address: 5744 FLETCHER ST, HOLLYWOOD, FL, 33023, UN

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000056753

Address: 7540 BILTMORE BLVD., MIRAMAR, FL, 33023, US

Date formed: 02 Feb 2022

Document Number: L22000055833

Address: 5995 WASHINGTON STREET, UNIT 234, HOLLYWOOD, FL, 33023

Date formed: 02 Feb 2022

Document Number: N22000001301

Address: 3110 SW 67TH TERRACE, MIRAMAR, FL, 33023, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: P22000010501

Address: 212 SW 57TH TER, Hollywood, FL, 33023, US

Date formed: 02 Feb 2022

Document Number: L22000055630

Address: 5832 funston st, Hollywood, FL, 33023, US

Date formed: 02 Feb 2022

Document Number: N22000001030

Address: 1950 SW 48TH AVENUE, WEST PARK, FL, 33023, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000056640

Address: 3850 SW 31ST CT, WEST PARK, FL, 33023

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000056760

Address: 6126 Dawson ST, Hollywood, FL, 33023, US

Date formed: 02 Feb 2022

Document Number: P22000010420

Address: 118 VIRGINIA RD, WEST PARK, FL, 33023, US

Date formed: 02 Feb 2022

Document Number: L22000057419

Address: 5454 SW 38TH STREET, HOLLYWOOD, FL, 33023, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057368

Address: 6417 SW 24TH ST, MIRAMAR, FL, 33023

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057227

Address: 6720 SW 26 CT, MIRAMAR, FL, 33023, US

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057383

Address: 6360 SW 35TH COURT, MIRAMAR, FL, 33023

Date formed: 02 Feb 2022 - 22 Sep 2023

Document Number: L22000057300

Address: 5897 SW 21ST ST, HOLLYWOOD, FL, 33023, UN

Date formed: 02 Feb 2022 - 27 Sep 2024

Document Number: L22000055546

Address: 7550 HARBOUR BLVD, MIRAMAR, FL, 33023

Date formed: 01 Feb 2022 - 22 Sep 2023

KEVTRI LLC Inactive

Document Number: L22000055501

Address: 5261 SW 23RD ST, WEST PARK, FL, 33023, US

Date formed: 01 Feb 2022 - 03 Mar 2024

Document Number: L22000054941

Address: 3503 SW 52 AVENUE, APT 203, PEMBROKE PARK, FL, 33023, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000053496

Address: 6519 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000053995

Address: 6306 SW 20TH STREET, MIRAMAR, FL, 33023

Date formed: 01 Feb 2022

Document Number: L22000054714

Address: 7713 ALHAMBRA BLVD., MIRAMAR, FL, 33023, US

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000053634

Address: 120 SW 65TH WAY, PEMBROKE PINES, FL, 33023

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: P22000009891

Address: 6038 SW 35TH ST, APT 1, MIRAMAR, FL, 33023

Date formed: 01 Feb 2022

Document Number: L22000054680

Address: 33 MARION ROAD, WEST PARK, FL, 33023

Date formed: 01 Feb 2022 - 22 Sep 2023

Document Number: L22000054290

Address: 6428 FLAGLER STREET, HOLLYWOOD, FL, 33023, UN

Date formed: 01 Feb 2022

Document Number: P22000006313

Address: 4320 SW 28TH STREET, WEST PARK, FL, 33023

Date formed: 31 Jan 2022 - 09 Apr 2023