Business directory in Miami-Dade ZIP Code 33012 - Page 131

Found 47709 companies

Document Number: L22000451554

Address: 1581 W 49TH ST, #149, HIALEAH, FL, 33012, US

Date formed: 20 Oct 2022

Document Number: P22000080553

Address: 1581 W 49 STREET, HIALEAH, FL, 33012

Date formed: 20 Oct 2022

Document Number: P22000080373

Address: 199 WEST 29 STREET, #15, HIALEAH, FL, 33012, US

Date formed: 20 Oct 2022

Document Number: L22000451863

Address: 1275 W 35TH ST, HIALEAH, FL, 33012, US

Date formed: 20 Oct 2022

Document Number: P22000080501

Address: 5890 W 15 CT, HIALEAH, FL, 33012

Date formed: 20 Oct 2022

Document Number: L22000450829

Address: 31 W 45 PL, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022 - 29 Dec 2022

Document Number: L22000450984

Address: 1465 W 42ND PLACE, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022 - 22 Sep 2023

Document Number: L22000450753

Address: 1140 W 50TH ST, 303, HIALEAH, FL, 33012

Date formed: 19 Oct 2022

Document Number: P22000080330

Address: 6195 W 19TH AVE, APT 103, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022 - 22 Sep 2023

Document Number: L22000450800

Address: 1655 W 44 PL APT 219, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022 - 27 Sep 2024

Document Number: P22000080159

Address: 6063 W 14 CT, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022

Document Number: P22000080198

Address: 1280 W 29TH ST, APT 30, HIALEAH, FL, 33012

Date formed: 19 Oct 2022

ROBLASA LLC Inactive

Document Number: L22000449658

Address: 6282 NW 110 ST, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022 - 27 Sep 2024

Document Number: P22000080004

Address: 6260 W 8TH AVE, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022 - 22 Sep 2023

Document Number: L22000449884

Address: 1306 W 43RD PL, HIALEAH, FL, 33012, US

Date formed: 19 Oct 2022

Document Number: L22000450663

Address: 1255 W 49TH PL, APT D 103, HIALEAH, FL, 33012

Date formed: 19 Oct 2022 - 22 Sep 2023

Document Number: P22000080241

Address: 1400 w 40 th st, hialeah, FL, 33012, US

Date formed: 19 Oct 2022

Document Number: P22000080100

Address: 1666 WEST 41 STREET, HIALEAH, FL, 33012

Date formed: 19 Oct 2022 - 06 May 2023

Document Number: P22000079963

Address: 5755 W 20TH AVE, HIALEAH, FL, 33012, US

Date formed: 18 Oct 2022

Document Number: P22000079980

Address: 6175 W. 20 AVE., #105, HIALEAH, FL, 33012

Date formed: 18 Oct 2022

Document Number: L22000448486

Address: 1280 W 63 ST, HIALEAH, FL, 33012

Date formed: 18 Oct 2022 - 27 Sep 2024

Document Number: L22000448335

Address: 5030 WEST 12 AVENUE, HIALEAH, FL, 33012

Date formed: 18 Oct 2022 - 22 Sep 2023

Document Number: P22000079584

Address: 5460 W. 13TH COURT, HIALEAH, FL, 33012, US

Date formed: 18 Oct 2022

Document Number: P22000079591

Address: 6550 WEST 8 AVE, HIALEAH, FL, 33012, US

Date formed: 18 Oct 2022 - 02 May 2024

Document Number: L22000448500

Address: 900 WEST 49 ST, SUITE 530, HIALEAH, FL, 33012, US

Date formed: 18 Oct 2022

Document Number: L22000448090

Address: 209 W 65TH STREET, HIALEAH, FL, 33012, US

Date formed: 18 Oct 2022 - 22 Sep 2023

Document Number: L22000447092

Address: 6561 W 11TH CT, HIALEAH, FL, 33012

Date formed: 17 Oct 2022

Document Number: L22000444889

Address: 1840 W 62ND ST, 301, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 22 Sep 2023

Document Number: P22000079427

Address: 1280 W 29TH ST, #22A, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 27 Sep 2024

Document Number: L22000446476

Address: 5985 WEST 14 AVE, HIALEAH, FL, 33012

Date formed: 17 Oct 2022

Document Number: L22000446246

Address: 776 W 44TH PL, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022

Document Number: L22000446196

Address: 5378 WEST 12 AVE, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 27 Sep 2024

Document Number: P22000079336

Address: 40 WEST 45 PL, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 22 Sep 2023

Document Number: L22000446305

Address: 1871 WEST 62ND STREET, APT 112, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 25 Apr 2024

OVUS LLC Active

Document Number: L22000445265

Address: 5490 W 1 CT, HIALEAH, FL, 33012

Date formed: 17 Oct 2022

Document Number: P22000079295

Address: 6195 W 18TH AVE, APT G307, HIALEAH, FL, 33012

Date formed: 17 Oct 2022 - 27 Sep 2024

Document Number: L22000444845

Address: 5895 W 16 AVE, HIALEAH, fl, 33012, UN

Date formed: 17 Oct 2022

Document Number: P22000079223

Address: 334 W 34TH ST, APT F, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 27 Sep 2024

Document Number: P22000079541

Address: 3001 W 16 AVE, APT 812, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022

Document Number: P22000079471

Address: 4260 PALM AVE, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 22 Sep 2023

Document Number: N22000011787

Address: 1635 W 65TH ST, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 22 Sep 2023

Document Number: L22000444540

Address: 4544 W 14 CT, HIALEAH, FL, 33012, US

Date formed: 17 Oct 2022 - 17 Feb 2024

Document Number: L22000445400

Address: 186 W 31 ST, HIALEAH, FL, 33012

Date formed: 14 Oct 2022

Document Number: L22000443939

Address: 127 W 31 ST, HIALEAH, FL, 33012

Date formed: 14 Oct 2022 - 22 Sep 2023

Document Number: L22000443097

Address: 728 W 53RD ST, HIALEAH, FL, 33012, US

Date formed: 14 Oct 2022

Document Number: L22000443905

Address: 5000 WEST 12TH AVENUE, HIALEAH, FL, 33012

Date formed: 14 Oct 2022

Document Number: L22000443794

Address: 6665 W 6 AVE, HIALEAH, FL, 33012, US

Date formed: 14 Oct 2022 - 11 Jun 2024

Document Number: L22000444223

Address: 3663 W 2ND CRT, HIALEAH, FL, 33012

Date formed: 14 Oct 2022 - 22 Sep 2023

Document Number: L22000442289

Address: 4023 W 9TH LN, HIALEAH, FL, 33012, US

Date formed: 13 Oct 2022 - 22 Sep 2023

Document Number: L22000442199

Address: 1333 W 49TH PLACE, 302, HIALEAH, FL, 33012

Date formed: 13 Oct 2022