Business directory in Broward ZIP Code 33023 - Page 291

Found 40678 companies

Document Number: L19000093974

Address: 601 SW 70 AVE, PEMBROKE PINES, FL, 33023

Date formed: 04 Apr 2019 - 25 Sep 2020

Document Number: L19000094100

Address: 220 SW 70TH TER, HOLLYWOOD, FL, 33023, US

Date formed: 04 Apr 2019

Document Number: L19000093650

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

Date formed: 04 Apr 2019 - 25 Sep 2020

Document Number: L19000092994

Address: 3505 EAST SHORE ROAD, MIRAMAR, FL, 33023, US

Date formed: 04 Apr 2019

Document Number: L19000093453

Address: 7917 INDIGO STREET, MIRAMAR, FL, 33023, US

Date formed: 04 Apr 2019

Document Number: P19000030047

Address: 3190 SOUTH STATE RD 7, LOTE #5, MIRAMAR, FL, 33023, US

Date formed: 03 Apr 2019 - 25 Sep 2020

Document Number: L19000092777

Address: 5801 Dawson St, Hollywood, FL, 33023, US

Date formed: 03 Apr 2019

Document Number: N19000003730

Address: 6151 MIRAMAR PKWY,, SUITE 101, MIRAMAR, FL, 33023

Date formed: 03 Apr 2019 - 25 Sep 2020

Document Number: L19000092239

Address: 7776 HARBOUR BLVD, MIRAMAR, FL, 33023, US

Date formed: 03 Apr 2019 - 30 Apr 2024

KINMARK LLC Inactive

Document Number: L19000091724

Address: 2401 ACAPULCO DR, MIRAMAR, FL, 33023, UN

Date formed: 03 Apr 2019 - 25 Sep 2020

Document Number: L19000092293

Address: 6802 SW 34TH COURT, MIRAMAR, FL, 33023, US

Date formed: 03 Apr 2019

Document Number: P19000030192

Address: 5777 WASHINGTON STREET, APT M4, HOLLYWOOD, FL, 33023, US

Date formed: 03 Apr 2019 - 25 Sep 2020

Document Number: N19000003682

Address: 4408 SW 23RD ST, WEST PARK, 33023, FL

Date formed: 03 Apr 2019 - 25 Sep 2020

Document Number: L19000091901

Address: 6113 SW 23rd St, Miramar, FL, 33023, US

Date formed: 03 Apr 2019

Document Number: P19000030150

Address: 5638 MADISON ST, HOLLYWOOD, FL, 33023, US

Date formed: 03 Apr 2019

Document Number: L19000091307

Address: 2649 FLAMINGO DR, MIRAMAR, FL, 33023, US

Date formed: 02 Apr 2019

Document Number: L19000091097

Address: 7845 MERIDIAN STREET, MIRAMAR, FL, 33023, US

Date formed: 02 Apr 2019

Document Number: P19000029805

Address: 5979-5981 SW 21ST, WEST PARK, FL, 33023, US

Date formed: 02 Apr 2019

Document Number: L19000090410

Address: 6807 SW 34TH CT, MIRAMAR, FL, 33023, US

Date formed: 02 Apr 2019 - 25 Sep 2020

Document Number: L19000091774

Address: 6741 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US

Date formed: 01 Apr 2019 - 23 Sep 2022

Document Number: P19000029521

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

Date formed: 01 Apr 2019 - 25 Sep 2020

Document Number: P19000029337

Address: 4813 SW 41 STREET, APT 104, PEMBROKE PARK, FL, 33023

Date formed: 01 Apr 2019 - 12 Jul 2019

RIETRIX LLC Inactive

Document Number: L19000089007

Address: 2201 FLAMINGO DRIVE, MIRAMAR, FL, 33023

Date formed: 01 Apr 2019 - 24 Sep 2021

Document Number: N19000003544

Address: 7560 VENETIAN ST., MIRAMA, FL, 33023, US

Date formed: 01 Apr 2019 - 22 Sep 2023

Document Number: L19000089492

Address: 5849 SW 21 STREET, WEST PARK, FL, 33023, US

Date formed: 01 Apr 2019 - 25 Sep 2020

Document Number: L19000088588

Address: 7752 Alhambra blvd, MIRAMAR, FL, 33023, US

Date formed: 01 Apr 2019

Document Number: L19000088652

Address: 224 s 57th ave, Hollywood, FL, 33023, US

Date formed: 01 Apr 2019 - 23 Sep 2022

Document Number: L19000087717

Address: 230 SW 65TH AVE, PEMBROKE PINES, FL, 33023

Date formed: 29 Mar 2019 - 25 Sep 2020

Document Number: P19000028892

Address: 4530 SW 21ST STREET, WEST PARK, FL, 33023, US

Date formed: 29 Mar 2019 - 25 Sep 2020

Document Number: L19000087832

Address: 2224 sw 68th ter, Miramar, FL, 33023, US

Date formed: 29 Mar 2019

Document Number: P19000028549

Address: 4636 SW 31st DR, WEST PARK, FL, 33023, US

Date formed: 29 Mar 2019

Document Number: L19000087170

Address: 2211 ACAPULCO DR, MIRAMAR, FL, 33023, US

Date formed: 29 Mar 2019 - 23 Mar 2020

Document Number: N19000003471

Address: 4111 SW 39TH ST., WEST PARK, FL, 33023

Date formed: 28 Mar 2019 - 24 Sep 2021

Document Number: L19000086768

Address: 7956 ORLEANS ST, MIRAMAR, FL, 33023

Date formed: 28 Mar 2019

Document Number: P19000028181

Address: 6245 MIRAMAR PKWY, UNIT 101, MIRAMAR, FL, 33023, US

Date formed: 28 Mar 2019 - 25 Sep 2020

Document Number: L19000086421

Address: 6043 Sw 26th st, Miramar, FL, 33023, US

Date formed: 28 Mar 2019

Document Number: P19000028220

Address: 6901 SW 5TH ST, SUITE 105, PEMBROKE PINES, FL, 33023, US

Date formed: 28 Mar 2019 - 25 Sep 2020

Document Number: L19000086420

Mail Address: 600 Parkview Dr, Apt 324, Hallandale Beach, FL, 33009, US

Date formed: 28 Mar 2019

Document Number: L19000082457

Address: 7201 S Airport Rd, Pembroke, FL, 33023, US

Date formed: 28 Mar 2019

Document Number: L19000085329

Address: 6910 SW 23 STREET, MIRAMAR, FL, 33023, US

Date formed: 27 Mar 2019 - 25 Sep 2020

Document Number: L19000085495

Address: 39 ALLEN RD, WEST PARK, FL, 33023, US

Date formed: 27 Mar 2019

JI7, INC. Inactive

Document Number: P19000027832

Address: 2950 SW 32ND AVE, HOLLYWOOD, FL, 33023, US

Date formed: 27 Mar 2019 - 25 Sep 2020

Document Number: P19000027822

Address: 6300 SW 35TH COURT, MIRAMAR, FL, 33023, US

Date formed: 27 Mar 2019 - 25 Sep 2020

Document Number: L19000085219

Address: 6117 JEFFERSON ST, HOLLYWOOD, FL, 33023

Date formed: 27 Mar 2019 - 27 Sep 2024

Document Number: L19000084598

Address: 3500 ACAPULCO DR, MIRAMAR, FL, 33023

Date formed: 27 Mar 2019 - 24 Sep 2021

Document Number: P19000027734

Address: 4461 SW 25TH ST, WEST PARK, FL, 33023

Date formed: 27 Mar 2019

Document Number: L19000084654

Address: 2381 SW 57TH AVE, WEST PARK, FL, 33023

Date formed: 27 Mar 2019 - 25 Sep 2020

Document Number: L19000084624

Address: 3251 SW 67 AVE, MIRAMAR, FL, 33023

Date formed: 27 Mar 2019 - 26 May 2020

Document Number: L19000084911

Address: 7618 INDIGO ST, MIRAMAR, FL, 33023, US

Date formed: 27 Mar 2019 - 10 Mar 2021

Document Number: L19000084461

Address: 6445 RODMAN STREET, HOLLYWOOD, FL, 33023, US

Date formed: 27 Mar 2019 - 25 Mar 2022