Business directory in Miami-Dade ZIP Code 33012 - Page 326

Found 47851 companies

Document Number: L17000195664

Address: 1045 WEST 33 PL, HIALEAH, FL, 33012

Date formed: 20 Sep 2017

Document Number: P17000076251

Address: 6315 WEST 16 AVE, HIALEAH, FL, 33012

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: P17000076157

Address: 1735 WEST 60 ST, M214, HIALEAH, FL, 33012, US

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: P17000076077

Address: 1401 W 29TH ST, LOT A3, HIALEAH, FL, 33012, US

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: L17000195297

Address: 1225 W 30 ST, 16, HIALEAH, FL, 33012

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: L17000194579

Address: 6095 W 19 AVENUE, 404, HIALEAH, FL, 33012, US

Date formed: 19 Sep 2017 - 27 Sep 2019

Document Number: L17000194436

Address: 1750 W 56 ST APTO 242, HIALEAH, FL, 33012

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000194154

Address: 4680 W 13 LN., 426, HIALEAH, FL, 33012

Date formed: 19 Sep 2017 - 01 May 2018

Document Number: P17000075692

Address: 1110 W 33 ST, HIALEAH, FL, 33012, US

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000194072

Address: 1570 W 46TH ST, APT 222, HIALEAH, FL, 33012, US

Date formed: 19 Sep 2017 - 27 Sep 2019

Document Number: P17000075731

Address: 1105 W 37 ST, HIALEAH, FL, 33012

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: P17000075539

Address: 1581 W 49 ST, 326, HIALEAH, FL, 33012

Date formed: 18 Sep 2017

Document Number: P17000075543

Address: 1300 W 53 ST, 17, HIALEAH, FL, 33012, US

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075077

Address: ATT: YOEL GARCIA MACHADO, 821 west 67 st, hialeah, FL, 33012, US

Date formed: 15 Sep 2017 - 25 Sep 2020

Document Number: P17000075054

Address: 1191 W 59TH PL, HIALEAH, FL, 33012, US

Date formed: 15 Sep 2017 - 17 Apr 2019

Document Number: L17000190868

Address: 4271 W 19TH AVE, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2017 - 24 Sep 2021

Document Number: L17000190246

Address: 1800 WEST 54TH STREET, 309, HIALEAH, FL, 33012

Date formed: 07 Sep 2017 - 28 Sep 2018

Document Number: P17000074410

Address: 160 W 53RD TER, HIALEAH, FL, 33012, US

Date formed: 07 Sep 2017 - 01 May 2023

Document Number: P17000074156

Address: 6070 W 19TH AVENUE, 107, HIALEAH, FL, 33012

Date formed: 06 Sep 2017

Document Number: L17000189535

Address: 3019 W 4TH AVE, HIALEAH, FL, 33012, US

Date formed: 06 Sep 2017

Document Number: L17000189383

Address: 450 West 33rd Place, HIALEAH, FL, 33012, US

Date formed: 06 Sep 2017

Document Number: L17000189168

Address: 3891 WEST 2 LANE, HIALEAH, FL, 33012

Date formed: 06 Sep 2017 - 28 Sep 2018

Document Number: P17000074136

Address: 342 W 36 TERR, HIALEAH, FL, 33012, US

Date formed: 06 Sep 2017

Document Number: P17000073720

Address: 781 W. 36 ST, HIALEAH, FL, 33012, US

Date formed: 05 Sep 2017 - 25 Sep 2020

Document Number: L17000188370

Address: 139 W 50TH ST, HIALEAH, FL, 33012, US

Date formed: 05 Sep 2017

Document Number: P17000073489

Address: 5797 W 16TH LANE, 6, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: P17000073517

Address: 60 WEST 49 STREET, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2017 - 27 Sep 2019

Document Number: P17000073365

Address: 1071 W 64TH ST, HIALEAH, FL, 33012

Date formed: 01 Sep 2017 - 27 Sep 2019

Document Number: L17000187044

Address: 199 W 29TH ST, APT 20, HIALEAH, FL, 33012

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: L17000187002

Address: 4160 west 16 ave suite 503, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2017

Document Number: L17000186991

Address: 5396 WEST 14 LANE, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2017 - 26 Oct 2017

Document Number: P17000073307

Address: 233 W 35TH ST, HIALEAH, FL, 33012

Date formed: 31 Aug 2017 - 27 Feb 2019

Document Number: P17000073047

Address: 1650 W 56TH ST, 229A, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2017 - 23 Sep 2022

Document Number: P17000072957

Address: 1465 W 41 ST, APT 4, HIALEAH, FL, 33012

Date formed: 31 Aug 2017 - 27 Sep 2019

Document Number: L17000186235

Address: 1165 W 49TH ST, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2017

Document Number: P17000072934

Address: 4655 PALM AVE, APT 135, HIALEAH, FL, 33012

Date formed: 31 Aug 2017 - 28 Sep 2018

Document Number: P17000073001

Address: 6125 W 20 TH AVE, SUITE 103, HIALEAH, FL, 33012

Date formed: 31 Aug 2017 - 28 Sep 2018

Document Number: L17000185958

Address: 4090 W 16 AVE, HIALEAH, FL, 33012, US

Date formed: 30 Aug 2017 - 25 Sep 2020

Document Number: P17000072847

Address: 3635 WEST 11TH AVENUE, HIALEAH, FL, 33012

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: P17000072924

Address: 1785 WEST 33 PLACE, HIALEAH, FL, 33012

Date formed: 30 Aug 2017

Document Number: P17000072763

Address: 1333 W 49th pl, Hialeah, FL, 33012, US

Date formed: 30 Aug 2017

Document Number: L17000185268

Address: 6331 NW 112 TER, HIALEAH, FL, 33012

Date formed: 30 Aug 2017 - 27 Sep 2019

Document Number: L17000185554

Address: 4690 WEST 8 PLACE, HIALEAH, FL, 33012, US

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: P17000072683

Address: 855 WEST 29 ST, HIALEAH, FL, 33012, US

Date formed: 30 Aug 2017

Document Number: L17000185322

Address: 4230 W 10 CT, HIALEAH, FL, 33012

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: P17000072661

Address: 971 W 65 STREET, HIALEAH, FL, 33012

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: L17000185030

Address: 1275 W 47TH PLACE, SUITE 402, HIALEAH, FL, 33012

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: P17000072465

Address: 6195 WEST 18TH AVE, G128, HIALEAH, FL, 33012, US

Date formed: 29 Aug 2017 - 28 Sep 2018

Document Number: P17000072582

Address: 4436 WET 11 AVENUE, HIALEAH, FL, 33012

Date formed: 29 Aug 2017 - 28 Sep 2018

Document Number: P17000072552

Address: 4526 WEST 14TH CT, HIALEAH, FL, 33012

Date formed: 29 Aug 2017 - 06 Apr 2018