Business directory in Broward ZIP Code 33023 - Page 277

Found 40678 companies

Document Number: L19000232901

Address: 18720 Nw 27th ave, Miami Gardens, FL, 33023, US

Date formed: 16 Sep 2019 - 22 Sep 2023

Document Number: P19000072486

Address: 3401 BAHAMA DR, MIRAMAR, FL, 33023, US

Date formed: 13 Sep 2019 - 21 Apr 2023

Document Number: P19000072593

Address: 1630 N 73RD WAY, HOLLYWOOD, FL, 33023, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: P19000072442

Address: 950 S DIXIE HWY, HOLLYWOOD, FL, 33023

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000230981

Address: 4611 SW 22 ST., WEST PARK, FL, 33023, US

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000230790

Address: 2706 PINE TREE DR., MIRAMAR, FL, 33023, US

Date formed: 12 Sep 2019 - 28 Jul 2020

Document Number: L19000231546

Address: 3600 South State Rd 7 (441), Miramar, FL, 33023, US

Date formed: 12 Sep 2019 - 27 Sep 2024

Document Number: P19000072112

Address: 4630 SW 26TH ST., WEST PARK, FL, 33023, US

Date formed: 12 Sep 2019

Document Number: L19000222588

Address: 4620 SW 19TH STREET, WEST PARK, FL, 33023

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000230419

Address: 6449 RODMAN STREET, HOLLYWOOD, FL, 33023, US

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000230413

Address: 5865 SW 23RD STREET, WEST PARK, FL, 33023, US

Date formed: 11 Sep 2019 - 23 Sep 2022

Document Number: L19000229628

Address: 6103 SW 39TH ST., MIRAMAR, FL, 33023

Date formed: 11 Sep 2019

Document Number: L19000230061

Address: 7972 ORLEANS ST, MIRAMAR, FL, 33023

Date formed: 11 Sep 2019 - 23 Sep 2022

Document Number: P19000071819

Address: 6128 S.W. 35TH CT, #4, MIRAMAR, FL, 33023, US

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: P19000071788

Address: 5915 PLUNKETT ST, HOLLYWOOD, FL, 33023

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000229069

Address: 7901 VENETIAN ST, MIRAMAR, FL, 33023

Date formed: 10 Sep 2019 - 23 Sep 2022

Document Number: L19000229236

Address: 6109 SW 21St Street, East, Miramar, FL, 33023, US

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: L19000228595

Address: 7060 SW 13TH ST, PEMBROKE PINES, FL, 33023, US

Date formed: 10 Sep 2019 - 22 Nov 2022

Document Number: P19000071573

Address: 5838 Madison St, HOLLYWOOD, FL, 33023, US

Date formed: 10 Sep 2019

Document Number: L19000228402

Address: 1910 S STATE RD 7, MIRAMAR, FL, 33023, US

Date formed: 10 Sep 2019 - 22 Sep 2023

Document Number: L19000228501

Address: 6097 RODMAN ST., APT 6, HOLLYWOOD, FL, 33023, US

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000228610

Address: 7451 RIVIERA BLVD, # 131, MIRAMAR, FL, 33023

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000228259

Address: 7728 EMBASSY BLVD, MIRAMAR, FL, 33023, US

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: P19000071448

Address: 4721 S.W. 28TH ST, WEST PARK, FL, 33023, US

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: P19000071460

Address: 6108 RODMAN ST, HOLLYWOOD, FL, 33023

Date formed: 10 Sep 2019 - 22 Sep 2023

Document Number: L19000226940

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

Date formed: 09 Sep 2019 - 07 May 2020

Document Number: L19000225882

Address: 12320 SW 10TH STREET, PEMBROKE PINES, FL, 33023

Date formed: 06 Sep 2019 - 25 Sep 2020

Document Number: L19000225730

Address: 43 THOMAS ROAD, HOLLYWOOD, FL, 33023

Date formed: 06 Sep 2019 - 25 Sep 2020

Document Number: L19000219546

Address: 401 SW 71ST WAY, PEMBROKE PINES, FL, 33023

Date formed: 06 Sep 2019

Document Number: L19000224998

Address: 2441 BAHAMA DRIVE, MIRAMAR, FL, 33023, US

Date formed: 05 Sep 2019

Document Number: P19000070673

Address: 3111 SW 33TH AVENUE, WEST PARK, FL, 33023

Date formed: 05 Sep 2019

Document Number: L19000225461

Address: 3731 SW 43RD AVE, WEST PARK, FL, 33023, US

Date formed: 05 Sep 2019 - 25 Mar 2024

Document Number: F19000004091

Address: 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023, US

Date formed: 05 Sep 2019 - 27 Sep 2024

Document Number: L19000224517

Address: 406 N LAWN ACRES COURT, HOLLYWOOD, FL, 33023

Date formed: 04 Sep 2019 - 24 Sep 2021

Document Number: L19000224443

Address: 2750 SW 64TH WAY, MIRAMAR, FL, 33023, US

Date formed: 04 Sep 2019 - 25 Sep 2020

Document Number: P19000068117

Address: 7990 RIVIERA BOULEVARD, MIRAMAR, FL, 33023, US

Date formed: 04 Sep 2019 - 24 Sep 2021

Document Number: L19000223285

Address: 3600 South State Rd 7, Suite 309, miramar, FL, 33023, UN

Date formed: 03 Sep 2019

Document Number: L19000222804

Address: 506 S 58TH CT, HOLLYWOOD, FL, 33023, US

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: L19000222750

Address: 7713 Fairway Blvd., Miramar, FL, 33023, US

Date formed: 03 Sep 2019 - 27 Sep 2024

Document Number: L19000222306

Address: 2324 SW 56th Terrace, West Park, FL, 33023, US

Date formed: 03 Sep 2019

Document Number: L19000219809

Address: 3600 S State Rd 7, Miramar, FL, 33023, US

Date formed: 03 Sep 2019

Document Number: N19000009203

Address: 2201 SW 42 Ave, West Park, FL, 33023, US

Date formed: 03 Sep 2019

Document Number: L19000216709

Address: 6030 SW 23rd Street, Miramar, FL, 33023, US

Date formed: 03 Sep 2019

Document Number: L19000222188

Address: 6741 IXORA DR, MIRAMAR, FL, 33023

Date formed: 30 Aug 2019 - 11 May 2022

C4I LLC Inactive

Document Number: L19000221926

Address: 3817 SW 33RD CT, WEST PARK, FL, 33023

Date formed: 30 Aug 2019 - 27 Sep 2024

Document Number: P19000069565

Address: 7001 SW 10 CT, PEMBROKE PINES, FL, 33023, UN

Date formed: 30 Aug 2019

Document Number: P19000069723

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

Date formed: 30 Aug 2019 - 24 Sep 2021

Document Number: L19000220672

Address: 6653 FICUS DRIVE, HOLLYWOOD, FL, 33023

Date formed: 29 Aug 2019 - 27 Sep 2024

Document Number: L19000220620

Address: 5723 Southwest 38th Street, West Park, FL, 33023, US

Date formed: 28 Aug 2019

Document Number: L19000219488

Address: 2408 s st rd, MIramar, FL, 33023, US

Date formed: 28 Aug 2019