Business directory in Broward ZIP Code 33023 - Page 270

Found 40678 companies

Document Number: L19000302524

Address: 5413 SW 22nd St, West Park, FL, 33023, US

Date formed: 11 Dec 2019

Document Number: L19000302213

Address: 4330 SW 27 ST, WEST PARK, FL, 33023, US

Date formed: 11 Dec 2019

Document Number: P19000093357

Address: 5805 WASHINGTON ST SUITE 17, HOLLYWOOD, FL, 33023, US

Date formed: 11 Dec 2019 - 25 Sep 2020

Document Number: P19000093475

Address: 7968 PLANTATION BLV, HOLLYWOOD, FL, 33023, US

Date formed: 11 Dec 2019 - 22 Sep 2023

Document Number: L19000301451

Address: 231 SW 64 TERRACE, PEMBROKE PINES, FL, 33023

Date formed: 11 Dec 2019 - 27 Apr 2021

Document Number: L19000301059

Address: 6831 SW 27TH ST, MIRAMAR, FL, 33023, US

Date formed: 10 Dec 2019 - 24 Sep 2021

Document Number: P19000093189

Address: 5971 W. Hallandale Blvd., West Park, FL, 33023, US

Date formed: 10 Dec 2019 - 29 Apr 2020

Document Number: L19000300949

Address: 4100 SW 26TH STREET, WEST PARK, FL, 33023

Date formed: 10 Dec 2019

Document Number: L19000301048

Address: 40 EDMUND ROAD, WEST PARK, FL, 33023

Date formed: 10 Dec 2019 - 24 May 2023

Document Number: P19000093315

Address: 5610 RODMAN STREET, HOLLYWOOD, FL, 33023, US

Date formed: 10 Dec 2019

Document Number: L19000301283

Address: 6390 RODMAN ST, HOLLYWOOD, FL, 33023, US

Date formed: 10 Dec 2019 - 05 Jan 2022

Document Number: P19000093303

Address: 4500 SW 30TH ST, HOLLYWOOD, FL, 33023, US

Date formed: 10 Dec 2019 - 23 Oct 2020

Document Number: L19000300532

Address: 7824 EMBASSY BLVD, MIRAMAR, FL, 33023

Date formed: 10 Dec 2019 - 24 Sep 2021

Document Number: P19000090605

Address: 6030 SW 35TH ST, MIRAMAR, FL, 33023, US

Date formed: 10 Dec 2019

Document Number: P19000092607

Address: 3570 SW 70TH AVE, MIRAMAR, FL, 33023, US

Date formed: 09 Dec 2019

Document Number: L19000290510

Address: 5688 Washington St, HOLLYWOOD, FL, 33023, US

Date formed: 09 Dec 2019

Document Number: L19000299126

Address: 3600 South State Road 7, Miramar, FL, 33023, US

Date formed: 09 Dec 2019

Document Number: P19000093055

Address: 5114 SW 22ND STREET, WEST PARK, FL, 33023, US

Date formed: 09 Dec 2019 - 25 Sep 2020

Document Number: L19000299623

Address: 5051 SW 20TH STREET, WEST PARK, FL, 33023

Date formed: 09 Dec 2019

Document Number: L19000300212

Address: 5323 SW 87 AVE, COOPER CITY, FL, 33023, US

Date formed: 09 Dec 2019

Document Number: P19000093051

Address: 3361 KAPOT TERRACE, MIRAMAR, FL, 33023, US

Date formed: 09 Dec 2019 - 25 Sep 2020

Document Number: L19000293372

Address: 7821 NORMANDY STREET, MIRAMAR, FL, 33023, US

Date formed: 09 Dec 2019 - 22 Sep 2023

Document Number: N19000012440

Address: 4250 S.W. 21ST STREET, WEST PARK, FL, 33023, US

Date formed: 09 Dec 2019 - 24 Sep 2021

Document Number: P19000092469

Address: 7736 EMBASSY BLV, MIRAMAR, FL, 33023, US

Date formed: 06 Dec 2019 - 24 Sep 2021

Document Number: P19000092443

Address: 7790 JUNIPER ST., MIRAMAR, FL, 33023

Date formed: 06 Dec 2019

Document Number: P19000092094

Address: 6431 SW 18th st, miramar, FL, 33023, US

Date formed: 05 Dec 2019

Document Number: P19000089127

Address: 5666 WASHINGTON ST., HOLLYWOOD, FL, 33023

Date formed: 05 Dec 2019 - 11 Jan 2021

Document Number: L19000296792

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

Date formed: 04 Dec 2019

Document Number: L19000296181

Address: 5791 PLUNKETT STREET, UNIT # 8, HOLLYWOOD, FL, 33023, US

Date formed: 04 Dec 2019 - 23 Sep 2022

Document Number: L19000296590

Address: 6300 SW 6 ST, PEMBROKE PINES, FL, 33023

Date formed: 04 Dec 2019 - 24 Sep 2021

Document Number: P19000088903

Address: 6970 SW 25TH ST, MIRAMAR, FL, 33023

Date formed: 04 Dec 2019 - 23 Sep 2022

Document Number: L19000295958

Address: 7430 VENETIAN STREET, MIRAMAR, FL, 33023, US

Date formed: 03 Dec 2019 - 25 Sep 2020

Document Number: L19000295533

Address: 6624 SOUTH WEST 1ST COURT, PEMBROKE PINES, FL, 33023

Date formed: 03 Dec 2019 - 22 Sep 2023

Document Number: L19000295382

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

Date formed: 03 Dec 2019 - 22 Sep 2023

Document Number: N19000012640

Address: 7431 MADEIRA STREET, MIRAMAR, FL, 33023, UN

Date formed: 03 Dec 2019 - 25 Sep 2020

Document Number: P19000091771

Address: 2002 GRANT STREET, HOLLYWOOD, FL, 33023

Date formed: 03 Dec 2019 - 23 Dec 2019

Document Number: L19000294287

Address: 5710 SW 26TH ST, WEST PARK, FL, 33023, US

Date formed: 02 Dec 2019 - 25 Sep 2020

Document Number: L19000293317

Address: 3501 SW 32ND AVENUE, WEST PARK, FL, 33023, US

Date formed: 02 Dec 2019 - 16 Jan 2020

Document Number: L19000294055

Address: 6901 SW 10TH ST, PEMBROKE PINES, FL, 33023, US

Date formed: 02 Dec 2019 - 16 Mar 2020

Document Number: L19000293774

Address: 7211 RAMONA ST, MIRAMAR, FL, 33023, US

Date formed: 02 Dec 2019 - 27 Sep 2024

Document Number: L19000294273

Address: 6317 Southwest 18th Street, UNIT N, Miramar, FL, 33023, US

Date formed: 02 Dec 2019

Document Number: L19000294023

Address: 3541 SW 48TH AVENUE, HOLLYWOOD, FL, 33023

Date formed: 02 Dec 2019 - 24 Sep 2021

SHOPOYA LLC Inactive

Document Number: L19000293922

Address: 2630 ARCADIA DR, MIRAMAR, FL, 33023, US

Date formed: 02 Dec 2019 - 27 Sep 2024

Document Number: L19000294751

Address: 5701 RODMAN ST., HOLLYWOOD, FL, 33023

Date formed: 02 Dec 2019 - 25 Sep 2020

Document Number: L19000293580

Address: 4251 SW 32ND STREET, WEST PARK, FL, 33023

Date formed: 02 Dec 2019 - 25 Sep 2020

Document Number: L19000286417

Address: 400 S 57TH AVE., HOLLYWOOD, FL, 33023, US

Date formed: 02 Dec 2019

Document Number: L19000293139

Address: 7191 RAMONA ST, MIRAMAR, FL, 33023, US

Date formed: 27 Nov 2019 - 24 Sep 2021

Document Number: L19000292613

Address: 7028 SW 40 ST, MIRAMAR, FL, 33023, US

Date formed: 27 Nov 2019 - 16 Sep 2021

Document Number: L19000292610

Address: 5900 Dewey St, Hollywood, FL, 33023, US

Date formed: 27 Nov 2019 - 24 Sep 2021

Document Number: L19000293196

Address: 5740 Fletcher Street, Hollywood, FL, 33023, US

Date formed: 27 Nov 2019