Business directory in Miami-Dade ZIP Code 33012 - Page 353

Found 47851 companies

Document Number: L16000176783

Address: 5030 W 8TH AVE, HIALEAH, FL, 33012

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: P16000077750

Address: 1535W 34TH PL, HIALEAH, FL, 33012, US

Date formed: 21 Sep 2016

Document Number: P16000077389

Address: 150 WEST 31 STREET, HIALEAH, FL, 33012

Date formed: 21 Sep 2016 - 27 Sep 2019

Document Number: P16000077415

Address: 5531 W 8 LANE, HIALEAH, FL, 33012

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: P16000077166

Address: 100 W 29TH ST, A, HIALEAH, FL, 33012

Date formed: 20 Sep 2016 - 22 Sep 2017

Document Number: P16000077310

Address: 11225 NW 61 AVE, HIALEAH, FL, 33012

Date formed: 20 Sep 2016 - 22 Sep 2017

Document Number: L16000175530

Address: 6205 W. 18TH AVENUE, HIALEAH, FL, 33012, US

Date formed: 20 Sep 2016

Document Number: P16000076514

Address: 1684 WEST 65ST, HIALEAH, FL, 33012

Date formed: 19 Sep 2016

SERYOM LLC Inactive

Document Number: L16000173903

Address: 6070 W 19TH AVE, APT 117, HIALEAH, FL, 33012

Date formed: 19 Sep 2016 - 28 Sep 2018

Document Number: L16000174839

Address: 5781 NW 111TH ST, MIAMI, FL, 33012, US

Date formed: 19 Sep 2016

Document Number: L16000174730

Address: 1990 WEST 56 STREET, APT 1424, HIALEAH, FL, 33012

Date formed: 19 Sep 2016 - 28 Sep 2018

Document Number: P16000076703

Address: 3771 WEST 11 CT, HIALEAH, FL, 33012, US

Date formed: 19 Sep 2016

Document Number: L16000173222

Address: 1635 W 44th PL, Hialeah, FL, 33012, US

Date formed: 15 Sep 2016 - 13 Mar 2024

Document Number: P16000076130

Address: 6750 W 11th CT, HIALEAH, FL, 33012, US

Date formed: 15 Sep 2016 - 27 Sep 2019

Document Number: P16000076017

Address: 3795 W 8TH WAY, HIALEAH, FL, 33012

Date formed: 15 Sep 2016 - 22 Sep 2017

Document Number: P16000076073

Address: 5035 PALM AVE, HIALEAH, FL, 33012, US

Date formed: 15 Sep 2016 - 27 Sep 2024

Document Number: P16000076337

Address: 1251 WEST 33 STREET, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2016 - 27 Sep 2019

Document Number: L16000172159

Address: 5665 W. 12TH LANE, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2016 - 22 Sep 2017

Document Number: P16000075552

Address: 1285 WEST 30TH ST, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2016 - 22 Sep 2017

Document Number: P16000075691

Address: 4399 W 16 AVE, HIALEAH, FL, 33012

Date formed: 14 Sep 2016 - 08 Mar 2021

Document Number: L16000173216

Address: 419 W 49 ST STE 111, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016 - 24 Sep 2021

Document Number: L16000173214

Address: 419 W 49 ST STE 111, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016 - 24 Sep 2021

Document Number: L16000173201

Address: 419 W 49 ST STE 111, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016 - 24 Sep 2021

Document Number: P16000075508

Address: 631 W 60 STREET, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016 - 28 Sep 2018

Document Number: P16000075336

Address: 1850 W 56TH ST, APT 2310, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016 - 22 Sep 2017

Document Number: P16000075345

Address: 1225 WEST 30TH STREET, HIALEAH, FL, 33012

Date formed: 13 Sep 2016 - 22 Sep 2017

Document Number: P16000075414

Address: 900 W 49TH ST, 312, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016 - 22 Sep 2017

Document Number: P16000075312

Address: 2392 W 80 STREET, SUITE 6, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016

Document Number: L16000170888

Address: 1575 W. 42ND STREET, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016

Document Number: L16000170475

Address: 5995 NW 113 TERRACE, HIALEAH, FL, 33012, US

Date formed: 13 Sep 2016

Document Number: L16000169159

Address: 1735 W 60TH ST, APT M326, HIALEAH, FL, 33012, UN

Date formed: 12 Sep 2016 - 15 Jun 2017

Document Number: N16000008873

Address: 1275 W 47 PL, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016 - 28 Sep 2018

Document Number: P16000074978

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

Date formed: 12 Sep 2016 - 27 Sep 2019

Document Number: P16000075020

Address: 900 W 49TH ST, 538, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016

Document Number: P16000074926

Address: 1310 WEST 29 STREET, APT# 39, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: L16000169975

Address: 1187 W 35 ST, HIALEAH, FL, 33012

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: P16000074605

Address: 1570 W 43 PL, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: P16000074874

Address: 1580 W 38 PL, UNIT 1, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016 - 25 Sep 2020

Document Number: P16000074833

Address: 1285 W 30 ST, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: L16000169693

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

Date formed: 12 Sep 2016

Document Number: L16000169882

Address: 4395 PALM AVE, HIALEAH, FL, 33012, US

Date formed: 12 Sep 2016 - 09 Aug 2019

Document Number: L16000169302

Address: 1750 W 46 ST, 234, HIALEAH, FL, 33012

Date formed: 12 Sep 2016

Document Number: L16000168477

Address: 1275 W 47 PL, 444, HIALEAH, FL, 33012

Date formed: 09 Sep 2016 - 23 Sep 2022

Document Number: P16000074315

Address: 1800 W 54TH ST, APT 310, HIALEAH, FL, 33012, US

Date formed: 09 Sep 2016 - 27 Sep 2019

Document Number: L16000168872

Address: 1140 WEST 50 ST, 205, HIALEAH, FL, 33012

Date formed: 09 Sep 2016 - 22 Sep 2017

Document Number: L16000169415

Address: 1435 W 49TH PL., STE. 503, HIALEAH, FL, 33012

Date formed: 09 Sep 2016 - 22 Sep 2017

Document Number: P16000074109

Address: 1620 W 33 PL, HIALEAH, FL, 33012, US

Date formed: 08 Sep 2016 - 22 Sep 2017

Document Number: P16000074078

Address: 658 W 31 ST, HIALEAH, FL, 33012

Date formed: 08 Sep 2016 - 28 Sep 2018

Document Number: L16000167918

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

Date formed: 08 Sep 2016 - 22 Sep 2017

Document Number: L16000168137

Address: 1254 W 44TH PL, HIALEAH, FL, 33012, US

Date formed: 08 Sep 2016 - 28 Sep 2018