Business directory in Miami-Dade ZIP Code 33012 - Page 226

Found 47789 companies

Document Number: P20000077346

Address: 159 W 43 ST, HIALEAH, FL, 33012

Date formed: 06 Oct 2020 - 24 Sep 2021

Document Number: L20000315029

Address: 1643 W 62ND ST, HIALEAH, FL, 33012

Date formed: 05 Oct 2020 - 24 Sep 2021

Document Number: L20000314732

Address: 1275 W 47TH PLACE, HIALEAH, FL, 33012, US

Date formed: 05 Oct 2020

Document Number: L20000314580

Address: 419 W 49TH ST., STE 216, HIALEAH, FL, 33012, US

Date formed: 05 Oct 2020

Document Number: P20000079907

Address: 1333 W 49TH PLACE, APT 410, HIALEAH, FL, 33012

Date formed: 05 Oct 2020 - 24 Sep 2021

Document Number: P20000079934

Address: 957 W 67TH ST, HIALEAH, FL, 33012

Date formed: 05 Oct 2020 - 14 Jan 2021

Document Number: P20000079692

Address: 1655 WEST 44 PL, APT 547, HIALEAH, FL, 33012, US

Date formed: 05 Oct 2020

Document Number: L20000312564

Address: 20 WEST 57TH STREET, HIALEAH, FL, 33012, US

Date formed: 05 Oct 2020

Document Number: P20000077157

Address: 656 EAST 9TH ST, HIALEAH, FL, 33012

Date formed: 05 Oct 2020 - 23 Sep 2022

Document Number: P20000077165

Address: 4118 W 12 AVE, HIALEAH, FL, 33012, US

Date formed: 05 Oct 2020

Document Number: L20000313556

Address: 3468 WEST 14TH COURT, HIALEAH, FL, 33012

Date formed: 02 Oct 2020 - 24 Sep 2021

Document Number: L20000311258

Address: 1339 W 49 PLACE, # 410, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2020 - 23 Sep 2022

Document Number: P20000079414

Address: 320 W 40TH PL, HIALEAH, FL, 33012

Date formed: 02 Oct 2020

Document Number: L20000311884

Address: 1280 W 54 ST, 213 B, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2020 - 24 Sep 2021

Document Number: P20000079300

Address: 825 W 32ND ST, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2020

Document Number: L20000311790

Address: 1750 W 46TH ST APT 401, HIALEAH, FL, 33012

Date formed: 02 Oct 2020 - 24 Sep 2021

Document Number: L20000311280

Address: 1200 W 64TH TERRACE, HIALEAH, FL, 33012

Date formed: 02 Oct 2020

Document Number: P20000079127

Address: 1750 W 46 ST, HIALEAH, FL, 33012, US

Date formed: 01 Oct 2020

Document Number: L20000310469

Address: 1525 W 34TH PL, HIALEAH, FL, 33012, US

Date formed: 01 Oct 2020 - 24 Sep 2021

Document Number: L20000309722

Address: 1260 WEST 64 TERRACE, HIALEAH, FL, 33012, US

Date formed: 01 Oct 2020 - 22 Sep 2023

Document Number: P20000076401

Address: 1675 WEST 49TH STREET, SUITE 1510, HIALEAH, FL, 33012

Date formed: 01 Oct 2020 - 24 Sep 2021

Document Number: L20000308638

Address: 6175 W 20 AVE, 308, HIALEAH, FL, 33012

Date formed: 30 Sep 2020 - 22 Sep 2023

Document Number: L20000308367

Address: 3551 PALM AVE, HIALEAH, FL, 33012, US

Date formed: 30 Sep 2020

Document Number: L20000308764

Address: 284 W. 30th Street, Hialeah, FL, 33012, US

Date formed: 30 Sep 2020 - 27 Sep 2024

Document Number: P20000078770

Address: 4450 WEST 16 AVE, APTO 222, HIALEAH, FL, 33012, US

Date formed: 30 Sep 2020

Document Number: P20000078511

Address: 395 WEST 55TH ST, HIALEAH, FL, 33012, US

Date formed: 30 Sep 2020 - 22 Sep 2023

Document Number: L20000307029

Address: 3400 WEST 12 AVE, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020 - 24 Sep 2021

Document Number: P20000078467

Address: 1555 W 44TH PL, APT 204, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020 - 08 May 2024

Document Number: P20000078427

Address: 725 WEST 29TH ST, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020

Document Number: P20000078157

Address: 1840 W 49th St, Ste 310, Hialeah, FL, 33012, US

Date formed: 29 Sep 2020

Document Number: P20000078194

Address: 1555 W 37TH ST, APT 120, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020

Document Number: L20000307603

Address: 1321 W 32 ST, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020 - 23 Sep 2022

V.R.I CORP Inactive

Document Number: P20000078232

Address: 4680 W 13TH LN, APT 524, HIALEAH, FL, 33012

Date formed: 29 Sep 2020 - 24 Sep 2021

Document Number: L20000306982

Address: 4675 WEST 18CT, 912, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020

Document Number: P20000078371

Address: 4428 W 10th CT, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020 - 18 Jul 2023

Document Number: L20000307460

Address: 3901 WEST 18TH AVE, UNIT 902-A, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2020 - 23 Sep 2022

Document Number: P20000077800

Address: 1751 WEST 38TH PL, HIALEAH, FL, 33012

Date formed: 28 Sep 2020 - 23 Sep 2022

Document Number: P20000077689

Address: 3822 W 12 AVE, HIALEAH, FL, 33012

Date formed: 28 Sep 2020 - 24 Sep 2021

Document Number: L20000305011

Address: 1755 W 65TH STREET, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2020 - 24 Sep 2021

Document Number: P20000075115

Address: 900 WEST 49TH STREET SUITE #224, HIALEAH, FL, 33012

Date formed: 28 Sep 2020

Document Number: P20000075130

Address: 450 WEST 56 ST, HIALEAH, FL, 33012

Date formed: 28 Sep 2020

Document Number: P20000077333

Address: 944 W 30TH ST, APT 2, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2020

Document Number: P20000077532

Address: 80 W 49 ST, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2020 - 22 Sep 2023

Document Number: L20000303319

Address: 211 W 41st Street, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2020 - 23 Sep 2022

Document Number: L20000302906

Address: 310 W 64 ST, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2020

Document Number: L20000302460

Address: 1057 W 50TH PL, HIALEAH, FL, 33012

Date formed: 24 Sep 2020

Document Number: P20000077127

Address: 1840 W 49TH ST, STE 737, HIALEAH, FL, 33012, US

Date formed: 24 Sep 2020 - 22 Sep 2023

Document Number: L20000301644

Address: 863 W 39 PL, HIALEAH, 33012

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000302152

Address: 5665 W 20 AVE, 415, HIALEAH, FL, 33012, US

Date formed: 24 Sep 2020

Document Number: P20000076914

Address: 1490 WEST 49 PL, SUITE 503B, HIALEAH, FL, 33012, US

Date formed: 24 Sep 2020 - 23 Sep 2022