Business directory in Broward ZIP Code 33334 - Page 49

Found 29265 companies

Document Number: L23000085356

Address: 5079 N DIXIE HWY, 154, OAKLAND PARK, FL, 33334

Date formed: 16 Feb 2023 - 27 Sep 2024

Document Number: P23000014272

Address: 140 SW 8TH STREET, APT 3, POMPANO BEACH, FL, 33334

Date formed: 16 Feb 2023

Document Number: L23000086021

Address: 4040 NE 18TH AVENUE, OAKLAND PARK, FL, 33334

Date formed: 16 Feb 2023 - 28 Mar 2024

Document Number: L23000085010

Address: 1326 E COMMERCIAL BLVD, #1085, OAKLAND PARK, FL, 33334, UN

Date formed: 16 Feb 2023 - 27 Sep 2024

Document Number: L23000084575

Address: 5316 NE THIRD TERR, OAKLAND PARK, FL, 33334, US

Date formed: 16 Feb 2023

Document Number: L23000084510

Address: 698 NORTHEAST 45TH STREET, OAKLAND PARK, FL, 33334, US

Date formed: 16 Feb 2023

Document Number: L23000083713

Address: 1479 NE 57TH PL, FORT LAUDERDALE, FL, 33334, US

Date formed: 15 Feb 2023 - 27 Sep 2024

Document Number: P23000014202

Address: 120 E. OAKLAND PARK BLVD #105, FORT LAUDERDALE, FL, 33334, US

Date formed: 15 Feb 2023

Document Number: L23000101621

Address: 3900 NE 18TH AVENUE UNIT 10-B, OAKLAND PARK, FL, 33334, US

Date formed: 14 Feb 2023

Document Number: L23000082263

Address: 1777 NE 39TH STREET, OAKLAND PARK, FL, 33334, UN

Date formed: 14 Feb 2023

Document Number: L23000082193

Address: 141 EAST COMMERCIAL BOULEVARD, FT LAUDERDALE, FL, 33334

Date formed: 14 Feb 2023 - 13 Feb 2024

Document Number: L23000081721

Address: 6000 NE 3RD TER, FORT LAUDERDALE, FL, 33334

Date formed: 14 Feb 2023 - 27 Sep 2024

Document Number: L23000081418

Address: 1326 E COMMERCIAL BLVD, OAKLAND, FL, 33334

Date formed: 14 Feb 2023 - 30 Apr 2024

Document Number: L23000069988

Address: 40 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334, US

Date formed: 14 Feb 2023 - 27 Sep 2024

Document Number: L23000077225

Address: 1006 NE 38TH ST, OAKLAND PARK, FL, 33334, US

Date formed: 13 Feb 2023 - 21 Aug 2023

Document Number: L23000079755

Address: 3455 NE 5TH AVE, UNIT 7, OAKLAND PARK, FL, 33334, US

Date formed: 13 Feb 2023

CR8TIV LLC Inactive

Document Number: L23000078243

Address: 5079 NORTH DIXIE HWY UNIT 201, OAKLAND PARK, FL, 33334

Date formed: 13 Feb 2023 - 27 Sep 2024

Document Number: L23000078053

Address: 1607 NE 51ST STREET, FORT LAUDERDALE, FL, 33334, UN

Date formed: 13 Feb 2023 - 27 Sep 2024

Document Number: L23000079291

Address: 2716 NE 10 TERRACE, WILTON MANORS, FL, 33334, US

Date formed: 13 Feb 2023

Document Number: L23000075935

Address: 4230 N DIXIE HWY UNIT 110, OAKLAND PARK, FL, 33334, US

Date formed: 10 Feb 2023 - 11 Dec 2024

Document Number: P23000012804

Address: 1620 NORTHEAST 34TH LANE, OAKLAND PARK, FL, 33334, US

Date formed: 10 Feb 2023

Document Number: P23000012791

Address: 1109 NE 62ND CT, FORT LAUDERDALE, FL, 33334, US

Date formed: 10 Feb 2023 - 27 Sep 2024

Document Number: L23000075256

Address: 120 E OAKLAND PARK BLVD #202, OAKLAND PARK, FL, 33334, US

Date formed: 10 Feb 2023

Document Number: L23000074846

Address: 6061 NE 14TH AVE, FORT LAUDERDALE, FL, 33334, US

Date formed: 10 Feb 2023 - 27 Sep 2024

Document Number: L23000075103

Address: 3181 NE 5th Ave, OAKLAND, FL, 33334, US

Date formed: 10 Feb 2023 - 27 Sep 2024

Document Number: L23000074829

Address: 41 E COMMERCIAL BOULEVARD, OAKLAND PARK, FL, 33334, UN

Date formed: 09 Feb 2023 - 27 Sep 2024

Document Number: L23000072618

Address: 1326 E COMMERICAL BLVD, #1020, OAKLAND PARK, FL, 33334, US

Date formed: 09 Feb 2023

Document Number: L23000072017

Address: 5161 NE 18TH AVE, APT 9, FORT LAUDERDALE, FL, 33334

Date formed: 08 Feb 2023 - 27 Sep 2024

Document Number: L23000072546

Address: 1051 N.E 46th CT, Oakland Park, FL, 33334, US

Date formed: 08 Feb 2023

Document Number: P23000012225

Address: 5151 NE 18TH AVE, APT 3, FORT LAUDERDALE, FL, 33334, US

Date formed: 08 Feb 2023 - 27 Sep 2024

Document Number: P23000012183

Address: 5079 NORTH DIXIE HIGHWAY, 229, OAKLAND PARK, FL, 33334, BR

Date formed: 08 Feb 2023 - 02 Oct 2024

Document Number: L23000072241

Address: 610 NE 56TH CT, FORT LAUDERDALE, 33334, FL

Date formed: 08 Feb 2023 - 27 Sep 2024

Document Number: L23000071055

Address: 3000 NE 6th Ave, Apt 316, WILTON MANORS, FL, 33334, US

Date formed: 08 Feb 2023

Document Number: L23000070943

Address: 250 NE 34TH CT, C, OAKLAND PARK, FL, 33334

Date formed: 08 Feb 2023 - 30 Apr 2024

Document Number: L23000059756

Address: 241 EAST PROSPECT ROAD, FORT LAUDERDALE, FL, 33334, US

Date formed: 08 Feb 2023 - 27 Sep 2024

Document Number: L23000070147

Address: 1732 NE 36th St, Oakland Park, FL, 33334, US

Date formed: 07 Feb 2023

Document Number: L23000069723

Address: 4020 NE 16TH AVENUE, OAKLAND PARK, FL, 33334, US

Date formed: 07 Feb 2023

Document Number: L23000069297

Address: 683 NE 34 TH CT, OAKLAND PARK, FL, 33334, US

Date formed: 07 Feb 2023

DB INK CORP Inactive

Document Number: P23000011717

Address: 981 E COMMERCIAL BLVD, 202, OAKLANK PARK, FL, 33334, US

Date formed: 07 Feb 2023 - 27 Sep 2024

Document Number: L23000069096

Address: 928 NE 62 ST, FT LAUDERDALE, FL, 33334, US

Date formed: 07 Feb 2023

Document Number: P23000011814

Address: 5318 NE 6TH AVE, APT E, OAKLAND PARK, FL, 33334, US

Date formed: 07 Feb 2023

Document Number: L23000068562

Address: 180 E PROSPECT ROAD, #4, OAKLAND PARK, FL, 33334

Date formed: 07 Feb 2023

Document Number: L23000068931

Address: 4816 NE 10TH TERRACE, OAKLAND PARK, FL, 33334, US

Date formed: 07 Feb 2023

Document Number: L23000068020

Address: 6140 NE 3RD TER, FORT LAUDERDALE, FL, 33334, US

Date formed: 07 Feb 2023 - 27 Sep 2024

Document Number: L23000065164

Address: 4891 NE 2ND AVE, FORT LAUDERDALE, FL, 33334, US

Date formed: 06 Feb 2023

Document Number: P23000010963

Address: 210 NE 40TH CT, APT 02, OAKLAND PARK, FL, 33334, US

Date formed: 06 Feb 2023 - 27 Sep 2024

Document Number: L23000067288

Address: 5280 NE 17TH AVE, FORT LAUDERDALE, FL, 33334

Date formed: 06 Feb 2023

Document Number: L23000066876

Address: 631 NE 45th St, Oakland Park, FL, 33334, US

Date formed: 06 Feb 2023

Document Number: L23000066572

Address: 1560 NORTHEAST 49TH STREET, OAKLAND PARK, FL, 33334, US

Date formed: 06 Feb 2023 - 17 Jan 2025

Document Number: L23000067261

Address: 2633 NE 3RD AVE, WILTON MANORS, FL, 33334, US

Date formed: 06 Feb 2023