Business directory in Broward ZIP Code 33023 - Page 216

Found 40591 companies

Document Number: L21000003510

Address: 6110 PEMBROKE ROAD, MIRAMAR, FL, 33023

Date formed: 23 Dec 2020

Document Number: L21000003052

Address: 7320 CORAL BLVD, MIRAMAR, FL, 33023

Date formed: 23 Dec 2020

Document Number: P21000000753

Address: 5732 SW 18TH ST, WEST PARK, FL, 33023, US

Date formed: 22 Dec 2020 - 24 Sep 2021

Document Number: L21000002692

Address: 1620 SW 71 TERR, PEMBROKE PINES, FL, 33023, US

Date formed: 22 Dec 2020 - 15 Aug 2024

Document Number: L21000002390

Address: 6980 SW 26 STREET, MIRAMAR, FL, 33023, US

Date formed: 22 Dec 2020 - 24 Sep 2021

Document Number: P21000000557

Address: 5656 FLETCHER ST, HOLLYWOOD, FL, 33023

Date formed: 22 Dec 2020

Document Number: L21000001603

Address: 610 SW 70TH TER, PEMBROKE PINES, FL, 33023

Date formed: 22 Dec 2020 - 31 Jul 2024

Document Number: L21000001131

Address: 7643 NW HARBOUR BLVD, MIRAMAR, FL, 33023, US

Date formed: 21 Dec 2020

Document Number: L21000000058

Address: 6726 SW 19 ST, MIRAMAR, FL, 33023, US

Date formed: 21 Dec 2020

Document Number: L21000000767

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

Date formed: 21 Dec 2020

Document Number: L21000000035

Address: 1821 sw 57th Avenue, West Park, FL, 33023, US

Date formed: 21 Dec 2020

Document Number: L21000000223

Address: 7530 Biltmore Blvd., Miramar, FL, 33023, US

Date formed: 21 Dec 2020 - 22 Sep 2023

Document Number: L21000000321

Address: 5620 FUNSTON ST., HOLLYWOOD, FL, 33023, US

Date formed: 21 Dec 2020 - 24 Sep 2021

Document Number: L21000000061

Address: 4217 SW 21ST STREET, WEST PARK, FL, 33023, US

Date formed: 21 Dec 2020

Document Number: L20000396797

Address: 6260 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US

Date formed: 21 Dec 2020 - 24 Sep 2021

Document Number: P20000099186

Address: 3420 SW 37TH STREET, WEST PARK, FL, 33023, US

Date formed: 21 Dec 2020

Document Number: L20000396965

Address: 2601 Bahama Drive, Miramar, FL, 33023, US

Date formed: 21 Dec 2020

Document Number: L20000396675

Address: 3710 SW 56TH AVE, WEST PARK, FL, 33023, US

Date formed: 21 Dec 2020 - 08 Aug 2024

Document Number: L20000397094

Address: 3190 s state road 7, MIRAMAR, FL, 33023, US

Date formed: 21 Dec 2020 - 22 Sep 2023

Document Number: L20000397000

Address: 7640 PEMBROKE RD, APT C, MIRAMAR, FL, 33023

Date formed: 21 Dec 2020 - 23 Sep 2022

Document Number: L20000396388

Address: 7600 VENETIAN ST, MIRAMAR, FL, 33023, US

Date formed: 18 Dec 2020 - 24 Sep 2021

Document Number: L20000395908

Address: 4211 SW 36 Street, West Park, FL, 33023, US

Date formed: 18 Dec 2020 - 27 Sep 2024

Document Number: L20000396345

Address: 7619 INDIGO STREET, MIRAMAR, FL, 33023, US

Date formed: 18 Dec 2020

Document Number: L20000395544

Address: 6632 DAHLIA DRIVE, MIRAMAR, FL, 33023

Date formed: 18 Dec 2020 - 27 Sep 2024

Document Number: L20000395760

Address: 7901 VENETIAN ST, MIRAMAR, FL, 33023

Date formed: 18 Dec 2020 - 24 Sep 2021

Document Number: L20000395520

Address: 6037 SW 40TH STREET, MIRAMAR, FL, 33023

Date formed: 18 Dec 2020 - 23 Sep 2022

Document Number: L20000391138

Address: 6808 SW 38TH ST, MIRAMAR, FL, 33023, US

Date formed: 18 Dec 2020

Document Number: N20000014081

Address: 34 RONALD RD, WESTPARK, FL, 33023

Date formed: 18 Dec 2020 - 27 Sep 2024

Document Number: L20000390498

Address: 5901 SW 26 ST, WEST PARK, FL, 33023

Date formed: 18 Dec 2020

Document Number: P20000098660

Address: 1401 S 66TH AVE, HOLLYWOOD, FL, 33023, US

Date formed: 17 Dec 2020 - 24 Sep 2021

Document Number: L20000394205

Address: 2431 JAMAICA DR, MIRAMAR, FL, 33023, US

Date formed: 17 Dec 2020 - 24 Sep 2021

Document Number: L20000394144

Address: 3440 SW 63RD AVE, MIRAMAR, FL, 33023

Date formed: 17 Dec 2020 - 23 Sep 2022

Document Number: L20000393882

Address: 7550 ALHAMBRA BLVD, MIRAMAR, FL, 33023

Date formed: 17 Dec 2020 - 24 Sep 2021

Document Number: P20000098342

Address: 5600 SW 39TH ST, WEST PARK, FL, 33023, US

Date formed: 16 Dec 2020 - 16 Dec 2022

Document Number: L20000393702

Address: 3336 SW 40TH AVE, WEST PARK, FL, 33023

Date formed: 16 Dec 2020 - 23 Sep 2022

Document Number: L20000392937

Address: 7430 PLANTATION BOULEVARD, MIRAMAR, FL, 33023, UN

Date formed: 16 Dec 2020 - 24 Sep 2021

Document Number: L20000392765

Address: 3433 GARDEN LANE, MIRAMAR, FL, 33023, US

Date formed: 16 Dec 2020 - 22 Sep 2023

Document Number: L20000392484

Address: 2224 SW 68 TERR, MIRAMAR, FL, 33023, UN

Date formed: 16 Dec 2020 - 27 Sep 2024

Document Number: L20000392482

Address: 6121 FLAGLER STREET, HOLLYWOOD, FL, 33023, US

Date formed: 16 Dec 2020 - 22 Sep 2023

Document Number: L20000392217

Address: 7786 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Date formed: 15 Dec 2020 - 24 Sep 2021

Document Number: L20000391269

Address: 7680 GRANADA BLVD, MIRAMAR, FL, 33023, US

Date formed: 15 Dec 2020 - 24 Sep 2021

DIKOR, LLC Inactive

Document Number: L20000391117

Address: 2802 SOUTHWEST 67TH WAY, MIRAMAR, FL, 33023, US

Date formed: 15 Dec 2020 - 24 Sep 2021

Document Number: L20000391531

Address: 5629 Rodman street, hollywood, FL, 33023, US

Date formed: 15 Dec 2020

Document Number: L20000390945

Address: 1018 S 56 AVE, HOLLYWOOD, FL, 33023, US

Date formed: 15 Dec 2020

Document Number: L20000391024

Address: 4260 SW 40 ST, WEST PARK, FL, 33023, US

Date formed: 15 Dec 2020 - 27 Sep 2024

Document Number: L20000390964

Address: 2200 SW 58TH WAY, WEST PARK, FL, 33023

Date formed: 15 Dec 2020 - 20 Dec 2021

Document Number: L20000390613

Address: 7451 Riviera Blvd, Suite 242, Miramar, FL, 33023, US

Date formed: 15 Dec 2020

Document Number: N20000013972

Address: 6141 SW 36TH ST, UNIT 1103, MIRAMAR, FL, 33023

Date formed: 15 Dec 2020 - 24 Sep 2021

Document Number: P20000096679

Address: 169 HIDDEN COURT RD., HOLLYWOOD, FL, 33023, US

Date formed: 15 Dec 2020 - 15 Apr 2021

Document Number: P20000096680

Address: 6151 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US

Date formed: 15 Dec 2020