Business directory in Miami-Dade ZIP Code 33012 - Page 380

Found 47893 companies

Document Number: P15000078965

Address: 66 W 29 St, Hialeah, FL, 33012, US

Date formed: 24 Sep 2015 - 24 Sep 2021

Document Number: P15000079370

Address: 1610 w 31 pl, Hialeah, FL, 33012, US

Date formed: 24 Sep 2015

Document Number: P15000078939

Address: 6195 W 18TH AVE, APT 219, HIALEAH, FL, 33012, US

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: L15000161888

Address: 4000 W 16th Ave, Hialeah, FL, 33012, US

Date formed: 23 Sep 2015

Document Number: L15000162342

Address: 955 W 43 PL, HIALEAH, FL, 33012, US

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: P15000078851

Address: 1792 W 42ND PL, HIALEAH, FL, 33012, US

Date formed: 23 Sep 2015

Document Number: P15000078770

Address: 1460 W 40 ST, 216, HIALEAH, FL, 33012

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: P15000077908

Address: 900 W 49TH ST STE 326, HIALEAH, FL, 33012, US

Date formed: 22 Sep 2015 - 22 Sep 2017

Document Number: P15000078086

Address: 375 WEST 36 TERRACE, HIALEAH, FL, 33012

Date formed: 21 Sep 2015 - 28 Sep 2018

Document Number: L15000160268

Address: 1129 W 50th Pl, HIALEAH, FL, 33012, US

Date formed: 21 Sep 2015

Document Number: P15000077405

Address: 5370 W 12 AVE, HIALEAH, FL, 33012

Date formed: 21 Sep 2015

Document Number: L15000159614

Address: 4000 W 16 AVE, HIALEAH, FL, 33012, US

Date formed: 21 Sep 2015

Document Number: L15000159671

Address: 1950 W 54 ST, #106, HIALEAH, FL, 33012, US

Date formed: 21 Sep 2015 - 26 Sep 2016

Document Number: L15000159960

Address: 1323 WEST 37TH STREET, HIALEAH, FL, 33012

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: P15000077628

Address: 5797 W 16TH LN APT 1, HIALEAH, FL, 33012

Date formed: 18 Sep 2015 - 22 Sep 2017

Document Number: L15000159005

Address: 1754 W 66 PL., HIALEAH, FL, 33012, UN

Date formed: 18 Sep 2015 - 13 Mar 2016

Document Number: L15000162544

Address: 3240 W 12 AV, HIALEAH, FL, 33012, US

Date formed: 17 Sep 2015 - 22 Sep 2023

Document Number: P15000077441

Address: 203 W 65 ST SUITE 203, HIALEAH, FL, 33012, US

Date formed: 17 Sep 2015 - 22 Sep 2017

Document Number: P15000077093

Address: 4501 PALM AVE, SUITE 103, HIALEAH, FL, 33012

Date formed: 17 Sep 2015 - 22 Sep 2017

Document Number: P15000077312

Address: 1685 WEST 42 ST, APT 103, HIALEAH, FL, 33012, US

Date formed: 17 Sep 2015 - 23 Sep 2016

Document Number: L15000158332

Address: 1305 WEST 44 PLACE, APT 106, HIALEAH, FL, 33012

Date formed: 17 Sep 2015 - 22 Sep 2017

Document Number: P15000076926

Address: 2901 WEST 16TH AVE, LOT 38, HIALEAH, FL, 33012

Date formed: 16 Sep 2015 - 28 Sep 2018

Document Number: P15000076771

Address: 35W 61ST, HIALEAH, FL, 33012

Date formed: 16 Sep 2015 - 22 Sep 2017

Document Number: P15000076539

Address: 440 WEST 43RD PLACE, HIALEAH, FL, 33012, US

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: P15000076638

Address: 1645 W 49 ST, 1312, HIALEAH, FL, 33012

Date formed: 15 Sep 2015 - 25 Sep 2020

DAUVAL CORP Inactive

Document Number: P15000076543

Address: 385 WEST 64TH STREET, HIALEAH, FL, 33012

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: P15000077674

Address: 4480 PALM AVENUE, APT. #305, HIALEAH, FL, 33012

Date formed: 14 Sep 2015 - 27 Sep 2019

Document Number: P15000076079

Address: 1984 W 64 ST, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000076416

Address: 5370 PALM AVE, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000076112

Address: 221 W 41ST STREET, HIALEAH, FL, 33012

Date formed: 14 Sep 2015

Document Number: L15000156398

Address: 3295 WEST 4 AVENUE, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2015

Document Number: L15000155977

Address: 6090 W 18 AVENUE, APT # 237, HIALEAH, FL, 33012, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000075676

Address: 1723 W 37 ST, Hialeah, FL, 33012, US

Date formed: 14 Sep 2015

Document Number: L15000155936

Address: 3611 WEST 2ND CT, HIALEAH, FL, 33012

Date formed: 14 Sep 2015 - 16 Jan 2021

Document Number: L15000155835

Address: 1735 NW 60TH ST, APT M319, HIALEAH, FL, 33012

Date formed: 14 Sep 2015

Document Number: P15000075877

Address: 1581 W 49 St, Hialeah, FL, 33012, US

Date formed: 11 Sep 2015 - 02 Jan 2018

Document Number: P15000075962

Address: 1140 W 50 ST, SUITE 311, HIALEAH, FL, 33012, US

Date formed: 11 Sep 2015 - 23 Sep 2016

Document Number: L15000154738

Address: 1681 W 37 TH ST, SUITE 22, HIALEAH, FL, 33012, US

Date formed: 10 Sep 2015 - 23 Sep 2016

Document Number: P15000075258

Address: 3840 W 6TH AVE, HIALEAH, FL, 33012

Date formed: 09 Sep 2015 - 23 Sep 2016

Document Number: P15000075367

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

Date formed: 09 Sep 2015 - 23 Sep 2016

Document Number: P15000073739

Address: 4095 W 8 CT, HIALEAH, FL, 33012

Date formed: 09 Sep 2015 - 23 Sep 2016

Document Number: L15000153358

Address: 1485 WEST 46TH ST, APT 502, HIALEAH, FL, 33012

Date formed: 08 Sep 2015 - 27 Sep 2019

Document Number: P15000074755

Address: 1842 W 64 ST, HIALEAH, FL, 33012

Date formed: 08 Sep 2015 - 11 Jan 2016

Document Number: P15000074904

Address: 6190 WEST 19 AVE, 109, HIALEAH, FL, 33012

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: P15000074549

Address: 1446 W 44 TERR, HIALEAH, FL, 33012

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: L15000152524

Address: 410 W 29TH ST, HIALEAH, FL, 33012, US

Date formed: 08 Sep 2015

Document Number: P15000074428

Address: 145 WEST 60TH ST, HIALEAH, FL, 33012, US

Date formed: 04 Sep 2015 - 26 Dec 2024

Document Number: L15000152298

Address: 1950 W. 49TH ST., HIALEAH, FL, 33012, US

Date formed: 04 Sep 2015 - 22 Sep 2017

Document Number: P15000074315

Address: 1393 W 42 ST, HIALEAH, FL, 33012, US

Date formed: 04 Sep 2015 - 23 Sep 2016

Document Number: P15000074453

Address: 419 W 49 ST, SUITE 111, HIALEAH, FL, 33012

Date formed: 04 Sep 2015