Business directory in Broward ZIP Code 33023 - Page 247

Found 40678 companies

Document Number: L20000191153

Address: 7840 TROPICANA STREET, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020 - 27 Sep 2024

Document Number: L20000191881

Address: 5916 Rodman St, Hollywood, FL, 33023, US

Date formed: 06 Jul 2020 - 27 Sep 2024

Document Number: L20000191101

Address: 1021 SW 71 ST AVE, PEMBROKE PINES, FL, 33023, US

Date formed: 06 Jul 2020 - 24 Sep 2021

Document Number: L20000190691

Address: 5905 SW 21ST ST., WEST PARK, FL, 33023, US

Date formed: 06 Jul 2020

Document Number: P20000050878

Address: 6020 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Date formed: 06 Jul 2020

Document Number: L20000190507

Address: 7451 Riviera Blvd Ste 215, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020

JAVKATT LLC Inactive

Document Number: L20000190077

Address: 7654 VENETIAN STREET, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020 - 24 Sep 2021

Document Number: L20000190037

Address: 2643 DESOTO DR, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020

Document Number: P20000051045

Address: 400 S 57 Terrace, Hollywood, FL, 33023, US

Date formed: 06 Jul 2020 - 22 Sep 2023

Document Number: L20000190504

Address: 6160 WILEY ST, HOLLYWOOD, FL, 33023, US

Date formed: 06 Jul 2020 - 13 Aug 2024

Document Number: L20000190454

Address: 2221 EVERGLADES DR, MIRAMAR, FL, 33023

Date formed: 06 Jul 2020 - 24 Sep 2021

TEAM AB LLC Inactive

Document Number: L20000189914

Address: 7730 KISMET ST, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020 - 23 Sep 2022

Document Number: L20000190483

Address: 7951 RIVIERA BLVD, 204, MIRAMAR, FL, 33023

Date formed: 06 Jul 2020 - 01 May 2021

Document Number: L20000190193

Address: 5942 pembroke road, west park, FL, 33023, US

Date formed: 06 Jul 2020 - 27 Sep 2024

Document Number: P20000051252

Address: 6504 SW 22ND STREET, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020 - 24 Sep 2021

Document Number: P20000050881

Address: 7051 SW 13TH STREET, PEMBROKE PINES, FL, 33023, US

Date formed: 06 Jul 2020

Document Number: L20000190200

Address: 4611 SW 19TH ST, WEST PARK, FL, 33023, US

Date formed: 06 Jul 2020 - 23 Sep 2022

Document Number: P20000051350

Address: 7828 MERIDIAN ST, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020 - 24 Sep 2021

Document Number: L20000189015

Address: 7771 INDIGO ST, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020

Document Number: L20000189243

Address: 3760 SW 48TH AVE, 106, PEMBROKE PARK, FL, 33023

Date formed: 06 Jul 2020 - 24 Sep 2021

Document Number: L20000188870

Address: 7551 Dilido Blvd, MIRAMAR, FL, 33023, US

Date formed: 06 Jul 2020

Document Number: N20000007289

Address: 5541 SW 36 ST, WEST PARK, FL, 33023, US

Date formed: 06 Jul 2020 - 22 Sep 2023

Document Number: N20000007279

Address: 6920 SW 15th Street, Pembroke Pines, FL, 33023, US

Date formed: 06 Jul 2020 - 22 Sep 2023

Document Number: N20000007270

Address: 3831 W. Hallendale Beach Blvd, west park, FL, 33023, US

Date formed: 06 Jul 2020

Document Number: P20000048438

Address: 3405, HIBISCUS, MIRAMAR, FL, 33023, UN

Date formed: 06 Jul 2020

Document Number: L20000187314

Address: 6440 FLETCHER STREET, HOLLYWOOD, FL, 33023, US

Date formed: 02 Jul 2020 - 24 Sep 2021

Document Number: L20000188489

Address: 3301 SW 64TH AVENUE, MIRAMAR, FL, 33023, US

Date formed: 02 Jul 2020

Document Number: L20000188498

Address: 6237 SW 32ND ST, MIRAMAR, FL, 33023

Date formed: 02 Jul 2020 - 24 Sep 2021

Document Number: P20000050695

Address: 7151 HARBOUR BLVD., MIRAMAR, FL, 33023, US

Date formed: 02 Jul 2020

Document Number: L20000188335

Address: 6049 SW 40TH ST, APT A, MIRAMAR, FL, 33023

Date formed: 02 Jul 2020 - 24 Sep 2021

Document Number: L20000187829

Address: 6741 IXORA DR, MIRAMAR, FL, 33023, US

Date formed: 02 Jul 2020 - 10 Jun 2021

Document Number: L20000187718

Address: 6817 SW 11 ST, PEMBROKE PINES, FL, 33023

Date formed: 02 Jul 2020

Document Number: L20000187727

Address: 5637 S.W. 38TH STREET, WEST PARK, FL, 33023

Date formed: 02 Jul 2020 - 23 Sep 2022

Document Number: L20000187775

Address: 6741 IXORA DR, MIRAMAR, FL, 33023, US

Date formed: 02 Jul 2020 - 13 Dec 2020

Document Number: L20000187760

Address: 4430 SW 25TH STREET, WEST PARK, FL, 33023, US

Date formed: 02 Jul 2020 - 24 Sep 2021

Document Number: L20000182550

Address: 4801 SW 18TH STREET, APT5, WEST PARK, FL, 33023, US

Date formed: 02 Jul 2020 - 24 Sep 2021

Document Number: P20000048228

Address: 4131 SW 32 ST., WEST PARK, FL, 33023, US

Date formed: 02 Jul 2020 - 23 Sep 2022

Document Number: L20000179144

Address: 5716 MAYO ST, HOLLYWOOD, FL, 33023, US

Date formed: 02 Jul 2020 - 24 Sep 2021

Document Number: L20000186777

Address: 5715 DAWSON ST, HOLLYWOOD, FL, 33023, US

Date formed: 01 Jul 2020

Document Number: P20000050233

Address: 3600 SOUTH STATE ROAD 7, STE 331, MIRAMAR, FL, 33023, US

Date formed: 01 Jul 2020 - 22 Sep 2023

Document Number: L20000186329

Address: 4741 SW 27TH ST, WEST PARK, FL, 33023, US

Date formed: 01 Jul 2020 - 24 Sep 2021

Document Number: L20000186089

Address: 6429 SW 22ND COURT, MIRAMAR, FL, 33023

Date formed: 01 Jul 2020

Document Number: L20000185519

Address: 104 NEWTON ROAD, WEST PARK, FL, 33023

Date formed: 01 Jul 2020 - 27 Sep 2024

Document Number: L20000185938

Address: 2806 BAHAMA DRIVE, MIRAMAR, FL, 33023

Date formed: 01 Jul 2020

Document Number: L20000186637

Address: 4600 S.W 19TH ST., WEST PARK, FL, 33023, US

Date formed: 01 Jul 2020 - 23 Jul 2024

Document Number: L20000185287

Address: 6425 DAWSON STREET, HOLLYWOOD, FL, 33023

Date formed: 01 Jul 2020

Document Number: P20000050176

Address: 1810 SW 48TH AVE, WEST PARK, FL, 33023, US

Date formed: 01 Jul 2020

Document Number: L20000186364

Address: 6941 SOUTHWEST 13TH STREET, PEMBROKE PINES, FL, 33023

Date formed: 01 Jul 2020 - 23 Sep 2022

Document Number: L20000185584

Address: 6873 SW 36TH CT UNIT 2 B, 2B, MIRAMAR, FL, 33023

Date formed: 01 Jul 2020 - 24 Sep 2021

Document Number: L20000186542

Address: 7965 TROPICANA STREET, MIRAMAR, FL, 33023

Date formed: 01 Jul 2020 - 24 Sep 2021