Business directory in Broward ZIP Code 33023 - Page 188

Found 40592 companies

Document Number: L21000224859

Address: 6331 SW 34TH CT, HOLLYWOOD, FL, 33023, UN

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225028

Address: 3704 SW 52ND AVE, HOLLYWOOD, FL, 33023, UN

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000224878

Address: 6745 Arbor Dr, Miramar, FL, 33023, US

Date formed: 14 May 2021

Document Number: L21000224547

Address: 3841 SW 26 Street, West Park, FL, 33023, US

Date formed: 14 May 2021

Document Number: L21000225816

Address: 4201 Southwest 25th Street, West Park, FL, 33023, US

Date formed: 14 May 2021

Document Number: L21000225435

Address: 7757 DILIDO BLVD, MIRAMAR, FL, 33023, UN

Date formed: 14 May 2021

Document Number: L21000225252

Address: 6232 SW 23 STREET, MIRAMAR, FL, 33023, US

Date formed: 14 May 2021 - 23 Sep 2022

Document Number: L21000225172

Address: 3340 SW 37TH ST, WEST PARK, FL, 33023, US

Date formed: 14 May 2021

Document Number: L21000224591

Address: 7220 RAMONA ST, MIRAMAR, FL, 33023, US

Date formed: 14 May 2021

Document Number: P21000045796

Address: 5628 PLUNKETT STEET, UNIT 1, HOLLYWOOD, FL, 33023, US

Date formed: 13 May 2021 - 22 Sep 2023

Document Number: L21000223389

Address: 7953 MADEIRA STREET, MIRAMAR, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000222529

Address: 4605 SW 26TH STREET, WEST PARK, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223798

Address: 6032 SW 23RD STREET, MIRAMAR, FL, 33023

Date formed: 13 May 2021

Document Number: L21000222526

Address: 3592 SW 68TH WAY, MIRAMAR, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223915

Address: 3921 SW 27TH STREET, WEST PARK, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223604

Address: 5010 SW 19TH STREET, WEST PARK, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

BILBEZ LLC Inactive

Document Number: L21000223783

Address: 3500 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US

Date formed: 13 May 2021 - 27 Sep 2024

Document Number: L21000222973

Address: 7241 GRANDVIEW BLVD, MIRAMAR, FL, 33023, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000222543

Address: 3592 SW 68TH WAY, MIRAMAR, FL, 33023, US

Date formed: 13 May 2021 - 22 Sep 2023

Document Number: L21000223211

Address: 7012 sw 38th court, Miramar, FL, 33023, US

Date formed: 13 May 2021 - 22 Sep 2023

Document Number: L21000223151

Address: 6890 SW 36TH STREET, MIRAMAR, FL, 33023, US

Date formed: 13 May 2021

Document Number: L21000222391

Address: 3500 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000223730

Address: 7673 SHALIMAR STREET, MIRAMAR, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

ECOM613 LLC Inactive

Document Number: L21000222810

Address: 3500 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: P21000043763

Address: 6326 SW 23RD ST, MIRAMAR, FL, 33023

Date formed: 13 May 2021 - 23 Sep 2022

Document Number: L21000221348

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

Date formed: 12 May 2021

Document Number: P21000045087

Address: 6141 FLETCHER STREET, HOLLYWOOD, FL, 33023, US

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000222027

Address: 4000 SW 18 ST, APARTMENT 3, WEST PARK, FL, 33023, US

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000221707

Address: 4400 WEST HALLANDALE BEACH BLVD, #3, PEMBROKE PARK, FL, 33023, US

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000221227

Address: 3908 SOUTH LAKE TERRS, MIRAMAR, FL, 33023, US

Date formed: 12 May 2021

Document Number: P21000045456

Address: 6970 SW 24TH STREET, MIRAMAR, FL, 33023, US

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000221946

Address: 4440 SW 33 DRIVE, WEST PARK, FL, 33023, UN

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000221085

Address: 3500 Island Dr, Miramar, FL, 33023, US

Date formed: 12 May 2021 - 22 Sep 2023

Document Number: L21000222483

Address: 6204 SW 21ST ST, MIRAMAR, FL, 33023

Date formed: 12 May 2021

Document Number: L21000222213

Address: 2320 SW 68TH TER, MIRAMAR, FL, 33023, US

Date formed: 12 May 2021

Document Number: L21000221772

Address: 4605 SW 31ST DRIVE, WEST PARK, FL, 33023

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000221091

Address: 6653 FICUS DR, MIRAMAR, FL, 33023, US

Date formed: 12 May 2021

Document Number: L21000220349

Address: 5719 SW 27TH ST, 2, WEST PARK, FL, 33023, US

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000220408

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

Date formed: 12 May 2021

Document Number: L21000220555

Address: 5819 RODMAN ST, UNIT C, HOLLYWOOD, FL, 33023

Date formed: 12 May 2021 - 16 Feb 2022

Document Number: L21000220321

Address: 3720 SW 52 AVE, PEMBROKE PARK, FL, 33023, US

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: L21000220680

Address: 301 SW 70TH AVE, PEMBROKE PINES, FL, 33023, US

Date formed: 12 May 2021

Document Number: L21000220570

Address: 1510 nw 128th dr, sunrise, FL, 33023, US

Date formed: 12 May 2021

Document Number: P21000043385

Address: 6501 SW 21 ST, MIRAMAR, FL, 33023

Date formed: 12 May 2021 - 23 Sep 2022

Document Number: N21000005622

Address: 7840 TROPICANA STREET, MIRAMAR, FL, 33023

Date formed: 12 May 2021

Document Number: P21000045033

Address: 4321 SW 26TH ST, WEST PARK, FL, 33023, US

Date formed: 11 May 2021 - 08 Apr 2024

Document Number: P21000044993

Address: 7672 TROPICANA STREET, MIRAMAR, FL, 33023, UN

Date formed: 11 May 2021 - 23 Sep 2022

Document Number: P21000045010

Address: 5779 WASHINGTON ST, O2, HOLLYWOOD, FL, 33023, US

Date formed: 11 May 2021

Document Number: P21000044719

Address: 24 MIAMI GARDEN RD, WEST PARK, FL, 33023

Date formed: 11 May 2021

Document Number: L21000218439

Address: 6840 SW 26TH CT, MIRAMAR, FL, 33023, US

Date formed: 11 May 2021 - 23 Sep 2022