Business directory in Broward ZIP Code 33023 - Page 233

Found 40629 companies

Document Number: L20000274287

Address: 5134 SW 19TH ST, WEST PARK, FL, 33023, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274607

Address: 7110 PEMBROKE ROAD, HOLLYWOOD, FL, 33023, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274412

Address: 6600 SW 2 CT., PEMBROKE PINES, FL, 33023

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274431

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

Date formed: 02 Sep 2020

Document Number: L20000274166

Address: 4404 SW 22 ST, WEST PARK, FL, 33023, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000273412

Address: 2711 SW 54TH AVE, WEST PARK, FL, 33023

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000273392

Address: 7809 plantation blvd, Miramar, FL, 33023, US

Date formed: 02 Sep 2020

Document Number: L20000264901

Address: 3011 SW 34TH AVE., WEST PARK, FL, 33023

Date formed: 02 Sep 2020 - 23 Sep 2022

Document Number: L20000290499

Address: 4076 SW 69 AVE, MIRAMAR, FL, 33023, US

Date formed: 01 Sep 2020

Document Number: P20000070208

Address: 2431 LARGO DRIVE, MIRAMAR, FL, 33023

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: P20000070327

Address: 5722 HARRISON ST, HOLLYWOOD, FL, 33023, US

Date formed: 01 Sep 2020

Document Number: P20000070144

Address: 7908 LASCELLES BLVD, MIRAMAR, FL, 33023, UN

Date formed: 01 Sep 2020

Document Number: L20000272823

Address: 2310 ISLAND DRIVE, MIRAMAR, FL, 33023

Date formed: 01 Sep 2020

Document Number: P20000070002

Address: 6237 MIRAMAR PARKWAY, SUITE A, MIRAMAR, FL, 33023

Date formed: 01 Sep 2020

Document Number: L20000272179

Address: 7824 MIRAMAR BLVD, MIRAMAR, FL, 33023, UN

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000272437

Address: 7340 GRANDVIEW BLVD, MIRAMAR, FL, 33023

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000272214

Address: 6011 RODMAN ST, UNIT 102, HOLLYWOOD, FL, 33023, US

Date formed: 01 Sep 2020

Document Number: L20000271944

Address: 4630 SW 18 ST, West park, Fl, 33023, UN

Date formed: 01 Sep 2020 - 22 Sep 2023

Document Number: L20000272090

Address: 4421 SW 23RD STREET, WEST PARK, FL, 33023

Date formed: 01 Sep 2020 - 23 Sep 2022

Document Number: N20000009767

Address: 3620 SW 68th Way, miramar, FL, 33023, US

Date formed: 31 Aug 2020

Document Number: P20000069475

Address: 7570 PEMBROKE RD, MIRAMAR, FL, 33023, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000271234

Address: 6188 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, UN

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000270964

Address: 2211 ALCAZAR DRIVE, MIRAMAR, FL, 33023, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000271183

Address: 2251 SW 52ND AVE, WEST PARK, FL, 33023, US

Date formed: 31 Aug 2020

Document Number: L20000271732

Address: 5711 Hallandale Beach Blvd, #B3, West park, FL, 33023, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000269616

Address: 5648 DAWSON STREET, HOLLYWOOD, FL, 33023, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000270344

Address: 4631 SW 22ND ST, WEST PARK, FL, 33023, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000269491

Address: 2541 SW 53RD AVE, WEST PARK, FL, 33023

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000270040

Address: 6625 FICUS DRIVE, MIRAMAR, FL, 33023, US

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000269990

Address: 4400 West Hallandale Beach Blvd, West Park, FL, 33023, US

Date formed: 31 Aug 2020

Document Number: L20000269980

Address: 2370 SW 56TH AVENUE, HOLLYWOOD, FL, 33023, US

Date formed: 31 Aug 2020

Document Number: L20000269368

Address: 5405 SW 41ST ST, PEMBROKE PARK, FL, 33023, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: P20000067363

Address: 7962 MIRAMAR PKWY, MIRAMAR, FL, 33023, US

Date formed: 31 Aug 2020

Document Number: P20000069196

Address: 3800 SW 31ST STREET, WEST PARK, FL, 33023, US

Date formed: 28 Aug 2020

Document Number: P20000069033

Address: 6427 SW 19TH STREET, MIRAMAR FL 33023, FL, 33023

Date formed: 28 Aug 2020 - 24 Sep 2021

6STORM LLC Inactive

Document Number: L20000268057

Address: 7824 MIRAMAR BLVD, MIRAMAR, FL, 33023, US

Date formed: 28 Aug 2020 - 24 Sep 2021

Document Number: L20000268003

Address: 7601 VENETIAN ST, APT D, MIRAMAR, FL, 33023

Date formed: 28 Aug 2020 - 24 Sep 2021

Document Number: L20000269241

Address: 3901 SW 58TH AVE, HOLLYWOOD, FL, 33023, US

Date formed: 28 Aug 2020 - 24 Sep 2021

Document Number: L20000267516

Address: 3920 SW 47TH AVE, WEST PARK, FL, 33023, US

Date formed: 27 Aug 2020

Document Number: L20000267316

Address: 6140 SW 26TH ST, Miramar, FL, 33023, US

Date formed: 27 Aug 2020 - 27 Sep 2024

Document Number: L20000267243

Address: 3240 SW 32ND AVE, WEST PARK, FL, 33023

Date formed: 27 Aug 2020 - 24 Sep 2021

Document Number: P20000068683

Address: 3056 SOUTH STATE RD 7 SUITE 75, MIRAMAR, FL, 33023, US

Date formed: 27 Aug 2020

Document Number: L20000266769

Address: 3250 SW 65TH AVE, MIRAMAR, FL, 33023, US

Date formed: 27 Aug 2020 - 23 Sep 2022

Document Number: L20000266109

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

Date formed: 26 Aug 2020

Document Number: L20000265857

Address: 6839 SOUTHWEST 22ND COURT, MIRAMAR, FL, 33023, US

Date formed: 26 Aug 2020 - 23 Sep 2022

Document Number: L20000265991

Address: 7649 JUNIPER ST, MIRAMAR, FL, 33023

Date formed: 26 Aug 2020

Document Number: L20000265558

Address: 2710 SW 54TH AVE, WEST PARK, FL, 33023

Date formed: 26 Aug 2020 - 24 Sep 2021

Document Number: L20000265017

Address: 3220 SW 47TH AVE, WEST PARK, FL, 33023

Date formed: 26 Aug 2020

Document Number: L20000264676

Address: 4721 SW 25TH ST, WEST PARK, FL, 33023, US

Date formed: 26 Aug 2020 - 22 Sep 2023

Document Number: L20000265674

Address: 3703 SW 52 AVE, APT 105, PEMBROKE PARK, FL, 33023, US

Date formed: 26 Aug 2020 - 23 Sep 2022