Business directory in Broward ZIP Code 33023 - Page 220

Found 40586 companies
BJM 77 LLC Inactive

Document Number: L20000367404

Address: 6732 IXORA DR, MIRAMAR, FL, 33023, US

Date formed: 20 Nov 2020 - 22 Sep 2023

Document Number: P20000092542

Address: 7905 EMBASSY BLVD, MIRAMAR, FL, 33023, US

Date formed: 20 Nov 2020 - 23 Sep 2022

Document Number: L20000367402

Address: 6336 SW 27 ST, 7, MIRAMAR, FL, 33023

Date formed: 20 Nov 2020 - 23 Sep 2022

Document Number: P20000092416

Address: 1992 NE 148 ST, NORTH.MIAMI, FL, 33023, US

Date formed: 19 Nov 2020 - 24 Sep 2021

Document Number: L20000367282

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

Date formed: 19 Nov 2020 - 22 Sep 2023

Document Number: L20000367208

Address: 7971 Riviera Blvd, Suite 313, Miramar, FL, 33023, US

Date formed: 19 Nov 2020

Document Number: L20000367068

Address: 2700 ARCADIA DR., MIRAMAR, FL, 33023, US

Date formed: 19 Nov 2020 - 23 Sep 2022

Document Number: L20000366868

Address: 7917 MADEIRA ST, MIRAMAR, FL, 33023, US

Date formed: 19 Nov 2020 - 24 Sep 2021

Document Number: L20000366275

Address: 4201 SW 32nd Dr, West Park, FL, 33023, US

Date formed: 19 Nov 2020 - 27 Sep 2024

Document Number: P20000092314

Address: 6058 SW 18TH ST, UNIT 4, MIRAMAR, FL, 33023, US

Date formed: 19 Nov 2020 - 23 Sep 2022

Document Number: L20000366974

Address: 2331 SW 68TH AVE, MIRAMAR, FL, 33023

Date formed: 19 Nov 2020 - 27 Feb 2021

Document Number: P20000092214

Address: 2110 SW 60 WAY, MIRAMAR, FL, 33023

Date formed: 19 Nov 2020 - 23 Sep 2022

OMG ATM LLC Inactive

Document Number: L20000367113

Address: 5681 SW 36 CT, WEST PARK, FL, 33023, US

Date formed: 19 Nov 2020 - 23 Sep 2022

Document Number: P20000092211

Address: 6823 MIRAMAR PKWY, MIRAMAR, FL, 33023, US

Date formed: 19 Nov 2020 - 24 Sep 2021

Document Number: L20000367140

Address: 7541 DILIDO BLVD., MIRAMAR, FL, 33023

Date formed: 19 Nov 2020

Document Number: P20000092150

Address: 6823 MIRAMAR PKWY, MIRAMAR, FL, 33023, US

Date formed: 19 Nov 2020 - 24 Sep 2021

Document Number: L20000365968

Address: 3706 SW 52ND AVENUE, 201, PEMBROKE PARK, FL, 33023

Date formed: 18 Nov 2020 - 22 Sep 2023

Document Number: L20000366110

Address: 7951 RIVIERA BLVD SUITE 202, MIRAMAR, FL, 33023, US

Date formed: 18 Nov 2020 - 30 Apr 2022

Document Number: L20000365079

Address: 5733 SW 21 ST, WEST PARK, FL, 33023

Date formed: 18 Nov 2020

Document Number: L20000365078

Address: 7971 Riviera Blvd Suite 326, Miramar, FL, 33023, US

Date formed: 18 Nov 2020

Document Number: L20000365096

Address: 6640 SW 26TH COURT, MIRAMAR, FL, 33023, US

Date formed: 18 Nov 2020 - 23 Sep 2022

Document Number: L20000365295

Address: 3301 NASSAU DRIVE, SUITE 100, MIRAMAR, FL, 33023, US

Date formed: 18 Nov 2020

Document Number: L20000365753

Address: 6100 SW. 40TH CT., 6100, MIRAMAR, FL, 33023

Date formed: 18 Nov 2020 - 23 Sep 2022

Document Number: L20000365203

Address: 6100 SW. 40TH CT., 6100, MIRAMAR, FL, 33023

Date formed: 18 Nov 2020 - 24 Sep 2021

Document Number: L20000365071

Address: 7971 Riviera Blvd Suite 326, Miramar, FL, 33023, US

Date formed: 18 Nov 2020

Document Number: P20000091771

Address: 6150 JEFFERSON ST, HOLLYWOOD, FL, 33023, US

Date formed: 17 Nov 2020

Document Number: L20000364399

Address: 7330 PEMROKE ROAD, UNIT 4, MIRAMAR, FL, 33023, US

Date formed: 17 Nov 2020 - 25 Feb 2021

Document Number: L20000363737

Address: 6020 SW 37TH ST, MIRAMAR, FL, 33023

Date formed: 17 Nov 2020 - 23 Sep 2022

Document Number: L20000364416

Address: 6500 PLUNKETT ST, HOLLYWOOD, FL, 33023

Date formed: 17 Nov 2020

Document Number: L20000364444

Address: 4120 SW 26 STREET, WEST PARK, FL, 33023, US

Date formed: 17 Nov 2020 - 24 Sep 2021

Document Number: L20000364094

Address: 5741 DAWSON STREET, BAY 7 & 8, HOLLYWOOD, FL, 33023, US

Date formed: 17 Nov 2020

Document Number: L20000363451

Address: 2404 SW 58 AVE, WEST PARK, FL, 33023

Date formed: 17 Nov 2020 - 22 Sep 2023

Document Number: P20000091442

Address: 2907 ALCAZAR DR, MIRAMAR, FL, 33023

Date formed: 17 Nov 2020 - 24 Sep 2021

Document Number: P20000091471

Address: 3600 S STATE RD 7, 348, MIRAMAR, FL, 33023

Date formed: 17 Nov 2020 - 24 Sep 2021

Document Number: P20000091407

Address: 5100 SW 41 STREET, 227, PEMBROKE PARK, FL, 33023

Date formed: 16 Nov 2020 - 24 Sep 2021

Document Number: P20000091286

Address: 6663 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023, US

Date formed: 16 Nov 2020

Document Number: L20000363045

Address: 3750 SW 48TH AVE,, APT 205, PEMBROKE PARK, FL, 33023, US

Date formed: 16 Nov 2020 - 10 Mar 2021

LIF3 LLC Inactive

Document Number: L20000362064

Address: 4200 SW 30TH, WEST PARK, FL, 33023

Date formed: 16 Nov 2020 - 24 Sep 2021

Document Number: L20000363023

Address: 6837 SW 10TH ST, PEMBROKE PINES, FL, 33023, US

Date formed: 16 Nov 2020

Document Number: L20000362391

Address: 7120 EMBASSY BLVD, MIRAMAR, FL, 33023, US

Date formed: 16 Nov 2020

Document Number: L20000362960

Address: 3841 SW 52 AVE, 101, HOLLYWOOD, FL, 33023

Date formed: 16 Nov 2020 - 24 Sep 2021

Document Number: L20000361528

Address: 3200 SW 67TH TERRACE, MIRAMAR, FL, 33023, US

Date formed: 16 Nov 2020

Document Number: L20000360998

Address: 7901 NORMANDY ST, MIRAMAR, FL, 33023, UN

Date formed: 16 Nov 2020

Document Number: L20000361714

Address: 2205 SW 62ND TERRACE, MIRAMAR, FL, 33023, US

Date formed: 16 Nov 2020 - 22 Sep 2023

Document Number: L20000361644

Address: 3081 SW 33RD CT, WEST PARK, FL, 33023

Date formed: 16 Nov 2020

Document Number: L20000361064

Address: 2080 ALCAZAR DR, MIRAMAR, FL, 33023, US

Date formed: 16 Nov 2020 - 24 Sep 2021

Document Number: L20000361004

Address: 3821 SW 36TH STREET, WEST PARK, FL, 33023

Date formed: 16 Nov 2020 - 24 Sep 2021

Document Number: P20000091010

Address: 7801 PLANTATION BOULEVARD, MIRAMAR, FL, 33023, US

Date formed: 16 Nov 2020

Document Number: L20000360369

Address: 2241 ARCADIA DR, MIRAMAR, FL, 33023

Date formed: 13 Nov 2020 - 24 Sep 2021

Document Number: L20000360289

Address: 4214 SW 23RD ST, WEST PARK, FL, 33023, US

Date formed: 13 Nov 2020