Business directory in Broward ZIP Code 33023 - Page 172

Found 40592 companies

Document Number: P21000074680

Address: 5525 SW 41ST ST, 107, HOLLYWOOD, FL, 33023, US

Date formed: 19 Aug 2021 - 23 Sep 2022

Document Number: L21000373583

Address: 7141 SW 12TH STREET, PEMBROKE PINES, FL, 33023, US

Date formed: 19 Aug 2021 - 27 Jul 2022

Document Number: L21000373143

Address: 7560 VENETIAN STREET, MIRAMAR, FL, 33023, UN

Date formed: 19 Aug 2021 - 22 Sep 2023

Document Number: L21000371968

Address: 1195 LOOP RD, AULBURNDALE, FL, 33023, US

Date formed: 19 Aug 2021 - 23 Sep 2022

Document Number: L21000372215

Address: 7951 RIVIERA BLVD, 101, MIRAMAR, FL, 33023, US

Date formed: 19 Aug 2021

Document Number: L21000372065

Address: 6761 ARBOR DR, MIRAMAR, FL, 33023, US

Date formed: 19 Aug 2021

Document Number: L21000372614

Address: 6236 FUNSTON STREET, HOLLYWOOD, FL, 33023

Date formed: 19 Aug 2021

Document Number: L21000372191

Address: 7805 Tropicana St, Miramar, FL, 33023, US

Date formed: 19 Aug 2021 - 27 Sep 2024

Document Number: L21000371888

Address: 26 MIAMI GARDENS RD, WEST PARK, FL, 33023, US

Date formed: 18 Aug 2021

Document Number: L21000371334

Address: 3818 SW 68TH AVE, MIRAMAR, FL, 33023

Date formed: 18 Aug 2021 - 23 Sep 2022

Document Number: P21000074221

Address: 120 SW 70TH AVE, PEMBROKE PINES, FL, 33023

Date formed: 18 Aug 2021 - 23 Sep 2022

Document Number: P21000074126

Address: 3190 SOUTH STATE ROAD 7, SUITE 5, MIRAMAR, FL, 33023, US

Date formed: 18 Aug 2021 - 23 Sep 2022

Document Number: L21000370155

Address: 7736 CORAL BLVD., MIRAMAR, FL, 33023

Date formed: 18 Aug 2021

NDOT LLC Inactive

Document Number: L21000370253

Address: 6074 PLUNKETT ST, HOLLYWOOD, FL, 33023, US

Date formed: 18 Aug 2021 - 23 Sep 2022

Document Number: L21000370023

Address: 3900 SW 52ND AVE UNIT 101, PEMBROKE PARK, FL, 33023, US

Date formed: 18 Aug 2021 - 23 Sep 2022

Document Number: L21000370012

Address: 5837 Dawson street, Hollywood, FL, 33023, US

Date formed: 18 Aug 2021

Document Number: P21000073789

Address: 7451 RIVIERA BLVD, 112, MIRAMAR, FL, 33023

Date formed: 17 Aug 2021 - 23 Sep 2022

Document Number: L21000369278

Address: 6020 sw 37th st, Apt 3, MIRAMAR, FL, 33023, US

Date formed: 17 Aug 2021

Document Number: L21000368675

Address: 7912 SHALIMAR ST, MIRAMAR, FL, 33023

Date formed: 17 Aug 2021

Document Number: L21000369643

Address: 6650 SW 26 CT, MIRAMAR, FL, 33023, UN

Date formed: 17 Aug 2021 - 23 Sep 2022

Document Number: L21000369083

Address: 7821 VENTEIAN ST, MIRAMAR, FL, 33023, UN

Date formed: 17 Aug 2021 - 23 Sep 2022

Document Number: L21000368643

Address: 6300 WILEY ST, HOLLYWOOD, FL, 33023, UN

Date formed: 17 Aug 2021

Document Number: L21000369750

Address: 7749 EMBASSY BLVD, MIARMAR, FL, 33023

Date formed: 17 Aug 2021 - 23 Sep 2022

Document Number: L21000368256

Address: 5910 WILEY ST APT REAR, HOLLYWOOD, FL, 33023, US

Date formed: 17 Aug 2021 - 22 Sep 2023

Document Number: L21000368374

Address: 1951 SW 69th Avenue, Unit 210, Pembroke Pines, FL, 33023, US

Date formed: 17 Aug 2021

Document Number: P21000073603

Address: 7928 JUNIPER ST, MIRAMAR, FL, 33023, US

Date formed: 17 Aug 2021 - 23 Sep 2022

Document Number: P21000073448

Address: 7710 PLANTATIONS BLV, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021

Document Number: L21000366287

Address: 6100 SW 35TH STREET, 2, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021

Document Number: L21000367566

Address: 6707 SW 28TH COURT, MIRAMAR, FL, 33023

Date formed: 16 Aug 2021 - 23 Sep 2022

Document Number: L21000367154

Address: 2110 GULFSTREAM DR., MIRAMAR, FL, 33023

Date formed: 16 Aug 2021

Document Number: P21000073522

Address: 6175 SW 31ST STREET, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021 - 23 Sep 2022

Document Number: L21000366481

Address: 5633 SW 20TH STREET, WEST PARK, FL, 33023, US

Date formed: 16 Aug 2021 - 06 Dec 2024

Document Number: L21000365589

Address: 2918 ACAPULCO DRIVE, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021

Document Number: P21000073078

Address: 3105 ACAPULCO CT, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021 - 27 Sep 2024

Document Number: P21000073068

Address: 5706 SW 27TH ST., WEST PARK, FL, 33023, US

Date formed: 16 Aug 2021 - 23 Sep 2022

Document Number: L21000366107

Address: 6661 SW 26TH CT, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021

Document Number: L21000366123

Address: 7964 PEMBROKE ROAD, MIRAMAR, FL, 33023

Date formed: 16 Aug 2021 - 23 Sep 2022

Document Number: L21000366172

Address: 7451 Riviera Blvd, MIRAMAR, FL, 33023, US

Date formed: 16 Aug 2021

Document Number: L21000365712

Address: 5719 MAYO ST, HOLLYWOOD, FL, 33023

Date formed: 16 Aug 2021 - 27 Sep 2024

ADDYUP LLC Inactive

Document Number: L21000365511

Address: 401 SW 68TH AVE, PEMBROKE PINES, FL, 33023, US

Date formed: 16 Aug 2021 - 01 May 2022

Document Number: P21000073090

Address: 7800 GRANADA BLVD, MIRAMAR, FL, 33023

Date formed: 16 Aug 2021

Document Number: L21000365700

Address: 7809 Meridian Street, Miramar, FL, 33023, US

Date formed: 16 Aug 2021

Document Number: P21000072517

Address: 6301 County Line Road, MIRAMAR, FL, 33023, US

Date formed: 13 Aug 2021

Document Number: P21000072824

Address: 4711 WEST HALLANDALE BLVD, BAY 1, WEST PARK, FL, 33023

Date formed: 13 Aug 2021

Document Number: L21000365074

Address: 4653 SW 32ND DR, WEST PARK, FL, 33023

Date formed: 13 Aug 2021

Document Number: L21000364357

Address: 6070 PEMBROKE ROAD, MIRAMAR, FL, 33023, US

Date formed: 13 Aug 2021 - 23 Sep 2022

Document Number: L21000363907

Address: 7929 W. ORLEANS STREET, MIRAMAR, FL, 33023

Date formed: 13 Aug 2021 - 23 Sep 2022

Document Number: L21000364185

Address: 3821 SW 32ND AVE, WEST PARK, FL, 33023

Date formed: 13 Aug 2021

BEVILL LLC Inactive

Document Number: L21000364045

Address: 4620 SW 19 STREET, WEST PARK, FL, 33023

Date formed: 13 Aug 2021 - 23 Sep 2022

Document Number: L21000363900

Address: 2451 SW 59 AVE A, WEST PARK, FL, 33023

Date formed: 13 Aug 2021 - 23 Sep 2022