Business directory in Broward ZIP Code 33314 - Page 157

Found 21876 companies

Document Number: L17000047131

Address: 5081 SW 48TH ST, STE 103, DAVIE, FL, 33314

Date formed: 28 Feb 2017 - 27 Sep 2019

Document Number: L17000045198

Address: 6573 SW 41ST CT, DAVIE, FL, 33314, US

Date formed: 27 Feb 2017 - 25 Sep 2020

Document Number: L17000046317

Address: 6150 SW 37 ST, # 19, DAVIE, FL, 33314

Date formed: 27 Feb 2017 - 28 Sep 2018

Document Number: L17000045832

Address: 2775 Burris Road, SUITE 7B, Davie, FL, 33314, US

Date formed: 27 Feb 2017 - 24 Sep 2021

Document Number: P17000018573

Address: 4517 SW 54 CT, LOT 3, FORT LAUDERDALE, FL, 33314

Date formed: 27 Feb 2017 - 28 Sep 2018

Document Number: L17000043986

Address: 5220 DAVIE RD, DAVIE, FL, 33314

Date formed: 24 Feb 2017 - 28 Sep 2018

Document Number: P17000018384

Address: 6191 ORANGE DR, SUITE 6169J, DAVIE, FL, 33314

Date formed: 24 Feb 2017

Document Number: L17000043658

Address: 4147 STIRLING RD., 102, DAVIE, FL, 33314, US

Date formed: 23 Feb 2017 - 28 Sep 2018

Document Number: L17000042892

Address: 4701 SW 45TH ST, BLDG 9, DAVIE, FL, 33314, US

Date formed: 23 Feb 2017 - 27 Sep 2019

Document Number: P17000017080

Address: 4100 Davie rd, Davie, FL, 33314, US

Date formed: 23 Feb 2017

Document Number: P17000017577

Address: 4701 SW 45TH STREET, DAVIE, FL, 33314, US

Date formed: 22 Feb 2017 - 25 Sep 2020

Document Number: L17000042391

Address: 4280 SW 55TH AVE, DAVIE, FL, 33314, UN

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: L17000041686

Address: 3911 SW 47th Avenue, Davie, FL, 33314, US

Date formed: 22 Feb 2017 - 27 Sep 2019

Document Number: L17000040636

Address: 5760 SW 38TH COURT, 1115, DAVIE, FL, 33314, UN

Date formed: 21 Feb 2017 - 27 Sep 2019

Document Number: P17000016754

Address: 5431 SW 44th Terrace, Fort Lauderdale, FL, 33314, US

Date formed: 20 Feb 2017 - 22 Sep 2023

Document Number: L17000039557

Address: 3700 B HACIENDA BLVD, FT. LAUDERDALE, FL, 33314, US

Date formed: 20 Feb 2017

Document Number: L17000039766

Address: 7417 Orange Dr, Davie, FL, 33314, US

Date formed: 20 Feb 2017 - 27 Sep 2024

Document Number: L17000039386

Address: 6741 ORANGE DR, DAVIE, FL, 33314, US

Date formed: 20 Feb 2017 - 28 Sep 2018

MOTCARO LLC Inactive

Document Number: L17000039571

Address: 7015 STIRLING RD, 5309, DAVIE, FL, 33314

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000040220

Address: 2750 SW 74TH WAY, APARTMENT 2613, DAVIE, FL, 33314

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: P17000016227

Address: 4131 STIRLING RD, 201, FT LAUDERDALE, FL, 33314

Date formed: 17 Feb 2017 - 25 Sep 2020

Document Number: L17000038957

Address: 5900 SW 58TH CT, DAVIE, FL, 33314, US

Date formed: 17 Feb 2017 - 28 Sep 2018

Document Number: L17000038645

Address: 5201 SW 35TH COURT, FORT LAUDERDALE, FL, 33314

Date formed: 17 Feb 2017 - 28 Sep 2018

Document Number: L17000038914

Address: 5965 Stirling Rd, DAVIE, FL, 33314, US

Date formed: 17 Feb 2017 - 22 Sep 2023

Document Number: L17000037686

Address: 3200 PALM TRACE LANDINGS DR, 914, DAVIE, FL, 33314

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: P17000015913

Address: 4745 ORANGE DRIVE, DAVIE, FL, 33314, US

Date formed: 16 Feb 2017 - 28 Apr 2017

Document Number: L17000037317

Address: 7327 SW 26TH CT, DAVIE, FL, 33314, UN

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: N17000001738

Address: 6505 SW 41st Place, Davie, FL, 33314, US

Date formed: 16 Feb 2017 - 27 Sep 2024

Document Number: P17000015391

Address: 4701 ORANGE DR, DAVIE, FL, 33314, US

Date formed: 15 Feb 2017 - 27 Sep 2019

Document Number: P17000015143

Address: 5000 SW 52ND STREET, 507, DAVIE, FL, 33314, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000034749

Address: 6787 STIRLINNG RD, DAVIE, FL, 33314

Date formed: 13 Feb 2017 - 23 Sep 2022

Document Number: L17000034618

Address: 6487 STRILING RD, DAVIE, FL, 33314, US

Date formed: 13 Feb 2017 - 23 Sep 2022

Document Number: P17000014657

Address: 5021 S. STATE ROAD 7, DAVIE, FL, 33314, US

Date formed: 13 Feb 2017

Document Number: L17000034797

Address: 5965 STIRLING RD, STE 205, DAVIE, FL, 33314, US

Date formed: 13 Feb 2017

Document Number: L17000034924

Address: 6303 STIRLING ROAD, DAVIE, FL, 33314, US

Date formed: 13 Feb 2017 - 30 Jun 2023

Document Number: L17000034134

Address: 6808 GRIFFIN ROAD, DAVIE, FL, 33314

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: P17000014034

Address: 4130 SW 52TH CT, APT 7, FT LAUDERDALE, FL, 33314

Date formed: 10 Feb 2017

Document Number: L17000033242

Address: 4785 SW 61ST AVE, DAVIE, FL, 33314

Date formed: 10 Feb 2017 - 18 Jun 2018

Document Number: L17000032288

Address: 4041 SW 72ND WAY, DAVIE, FL, 33314

Date formed: 09 Feb 2017 - 26 Sep 2018

Document Number: L17000032427

Address: 5450 S STATE RD 7, 19, HOLLYWOOD, FL, 33314, US

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: P17000013793

Address: 4010 OAK LANDING DR, DAVIE, FL, 33314, US

Date formed: 09 Feb 2017 - 08 Dec 2024

Document Number: L17000030948

Address: 3810 SW 59 AVENUE, DAVIES, FL, 33314

Date formed: 08 Feb 2017 - 21 Sep 2017

Document Number: L17000031172

Address: 6801 SW 43RD CT, DAVIE, FL, 33314, US

Date formed: 08 Feb 2017 - 27 Sep 2024

Document Number: L17000029360

Address: 5600 SW 61 AVE, DAVIE, FL, 33314, US

Date formed: 08 Feb 2017 - 23 Sep 2022

Document Number: P17000012853

Address: 6230 Reese Road, Apt 306, DAVIE, FL, 33314, US

Date formed: 07 Feb 2017 - 22 Sep 2023

Document Number: L17000029883

Address: 7001 Stirling Road, Apt 8102, Davie, FL, 33314, US

Date formed: 07 Feb 2017 - 27 Sep 2024

Document Number: P17000012741

Address: 6806 LAKESIDE CIRCLE S, DAVIE, FL, 33314

Date formed: 07 Feb 2017

Document Number: L17000029546

Address: 5965 STIRLING RD, DAVIE, FL, 33314, US

Date formed: 06 Feb 2017

Document Number: L17000028755

Address: 6121 SW 41 PLACE, DAVIE, FL, 33314, US

Date formed: 06 Feb 2017 - 06 Jul 2018

Document Number: P17000012385

Address: 4701 SW 45TH STREET, DAVIE, FL, 33314, US

Date formed: 06 Feb 2017