Business directory in Miami-Dade ZIP Code 33012 - Page 325

Found 47851 companies

Document Number: L17000204366

Address: 1401 W 29 STREET,, HIALEAH, FL, 33012, US

Date formed: 03 Oct 2017 - 14 Dec 2022

Document Number: L17000204795

Address: 1681 W 37 ST, 14, HIALEAH, FL, 33012

Date formed: 03 Oct 2017 - 25 Sep 2020

Document Number: L17000204802

Address: 322 WEST 30 STREET, HIALEAH, FL, 33012

Date formed: 03 Oct 2017 - 20 Oct 2017

Document Number: P17000079437

Address: 1295 W 49 ST, HIALEAH, FL, 33012

Date formed: 02 Oct 2017 - 25 Sep 2020

Document Number: P17000079287

Address: 419 W 49 ST SUITE 106, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2017

Document Number: P17000079237

Address: 1800 W 54TH ST., APT. 307, HIALEAH, FL, 33012

Date formed: 02 Oct 2017 - 27 Sep 2019

Document Number: P17000079215

Address: 4534 WEST 12 AVENUE, HIALEAH, FL, 33012

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000203755

Address: 6261 NW 110 ST, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2017 - 17 Feb 2020

Document Number: P17000079180

Address: 1745 W 37 ST UNIT 17, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2017 - 27 Sep 2024

Document Number: L17000202921

Address: 1748 W 56TH TER, UNIT 410, HIALEAH, FL, 33012, US

Date formed: 02 Oct 2017 - 13 Jun 2020

AIREM INC. Inactive

Document Number: P17000078999

Address: 900 WEST 49 ST SUITE 330, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: P17000078856

Address: 1875 WEST 56 ST, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2017

Document Number: L17000202173

Address: 6270 Northwest 113th Terrace, Hialeah, FL, 33012, US

Date formed: 29 Sep 2017 - 24 Sep 2021

Document Number: P17000078892

Address: 1320 W 38TH ST, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: N17000009811

Address: 4160 WEST 16 AVE,, HIALEAH, FL, 33012, US

Date formed: 29 Sep 2017

Document Number: L17000201576

Address: 880 W 50 PLACE, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: P17000078388

Address: 1900 W 54 ST, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017

Document Number: L17000201276

Address: 1555 W 37TH ST, SUITE 418, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: L17000200894

Address: 1435 W 49TH PLACE, 206, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017 - 10 Jun 2019

Document Number: L17000201443

Address: 5741 NW 117TH ST., HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: L17000200781

Address: 1396 W 60TH TER, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017

Document Number: P17000078320

Address: 1855 WEST 62 ND ST, 107, HIALEAH, FL, 33012, US

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: P17000077938

Address: 838 WEST 40 DRIVE, HIALEAH, FL, 33012

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: P17000078207

Address: 982 WEST 40TH STREET, HIALEAH, FL, 33012, US

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: P17000077934

Address: 205 W 65TH ST., 212, HIALEAH, FL, 33012

Date formed: 27 Sep 2017 - 25 Sep 2020

Document Number: P17000078020

Address: 1154 W 35TH STREET, 108, HIALEAH, FL, 33012, US

Date formed: 27 Sep 2017 - 25 Sep 2020

Document Number: L17000200109

Address: 6675 WEST 4TH AVENUE, HIALEAH, FL, 33012, US

Date formed: 27 Sep 2017 - 25 Sep 2020

Document Number: P17000077871

Address: 1475 WEST 46TH ST, 421, HIALEAH, FL, 33012

Date formed: 27 Sep 2017 - 27 Sep 2019

Document Number: P17000077639

Address: 1250 WEST 53 ST, 19, HIALEAH, FL, 33012

Date formed: 26 Sep 2017 - 28 Sep 2018

Document Number: P17000077486

Address: 1825 WEST 44TH PLACE, APT 1207, HIALEAH, FL, 33012

Date formed: 26 Sep 2017 - 28 Sep 2018

Document Number: P17000077602

Address: 385 W 50 ST, HIALEAH, FL, 33012

Date formed: 26 Sep 2017 - 24 Sep 2021

Document Number: P17000077631

Address: 1363 W 40 ST, HIALEAH, FL, 33012, US

Date formed: 26 Sep 2017 - 25 Sep 2020

Document Number: L17000198833

Address: 5985 W 13 Ave, HIALEAH, FL, 33012, US

Date formed: 26 Sep 2017 - 22 Sep 2023

Document Number: P17000077182

Address: 316 W 44TH ST, HIALEAH, FL, 33012, US

Date formed: 26 Sep 2017 - 28 Sep 2018

Document Number: P17000077277

Address: 1435 W 49TH PLACE STE 601, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2017 - 27 Sep 2019

Document Number: L17000198666

Address: 1890 W 56th ST Apt 1415, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2017

Document Number: P17000077360

Address: 1563 W 38TH PL, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: P17000077095

Address: 1820 W 53RD ST, APT. 320, HIALEAH, FL, 33012, US

Date formed: 25 Sep 2017 - 26 Mar 2021

Document Number: L17000197237

Address: 3431 PALM AVE, HIALEAH, FL, 33012

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: P17000076788

Address: 4630 WEST 8TH AVENUE, HAILEAH, FL, 33012

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: P17000076707

Address: 121 W 62ND ST, HIALEAH, FL, 33012

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: L17000196655

Address: 581 west 39 st, Hialeah, FL, 33012, US

Date formed: 22 Sep 2017

Document Number: L17000196813

Address: 1255 WEST 53 STREET #401, HIALEAH, FL, 33012, US

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: P17000076611

Address: 1481 W 41 ST, 214, HIALEAH, FL, 33012

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: L17000196328

Address: 361 W 30th Street, Hialeah, FL, 33012, US

Date formed: 21 Sep 2017

Document Number: P17000076448

Address: 1083 W 29TH ST, HIALEAH, FL, 33012, US

Date formed: 21 Sep 2017 - 19 Oct 2017

Document Number: L17000195957

Address: 3986 WEST 9TH COURT, HIALEAH, FL, 33012

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: P17000076480

Address: 5821 NW 117 TH ST, HIALEAH, FL, 33012, US

Date formed: 21 Sep 2017

Document Number: L17000196228

Address: 801 W 48ST. SUITE A, HIALEAH, FL, 33012, US

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: L17000195714

Address: 5861 W 10 TH AVE, HIALEAH, FL, 33012

Date formed: 20 Sep 2017 - 28 Sep 2018