Business directory in Miami-Dade ZIP Code 33012 - Page 381

Found 47893 companies

Document Number: P15000074332

Address: 654 WEST 29 STREET APT 3, HIALEAH, FL, 33012, US

Date formed: 04 Sep 2015 - 28 Sep 2018

Document Number: P15000074302

Address: 1840 W 62 ST, 206, HIALEAH, FL, 33012, US

Date formed: 04 Sep 2015 - 27 Sep 2019

Document Number: P15000074199

Address: 5665 W 20 AVE, 110, HIALEAH, FL, 33012

Date formed: 04 Sep 2015 - 23 Sep 2016

Document Number: P15000074223

Address: 3750 W 16 AVE, SUITE 242 U, HIALEAH, FL, 33012

Date formed: 04 Sep 2015 - 29 Dec 2015

Document Number: N15000008609

Address: 4425 W JOSE REGUEIRO 20TH AVE, HIALEAH, FL, 33012, US

Date formed: 04 Sep 2015

Document Number: P15000073903

Address: 1081 WEST 29TH ST, HIALEAH, FL, 33012, US

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: P15000073882

Address: 5860 W 9th Lane, Hialeah, FL, 33012, US

Date formed: 03 Sep 2015

Document Number: P15000073765

Address: 6496 W. 12 COURT, HIALEAH, FL, 33012

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: P15000073619

Address: 4548 W 14TH CT, HIALEAH, FL, 33012

Date formed: 02 Sep 2015 - 22 Sep 2017

Document Number: P15000073657

Address: 5496 WEST 16 AVENUE, HIALEAH, FL, 33012, US

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: P15000073595

Address: 5755 W 20 AVE, APT 307, HIALEAH, FL, 33012, US

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: P15000073498

Address: 351 W 35 STREET, HIALEAH, FL, 33012

Date formed: 01 Sep 2015 - 22 Sep 2017

Document Number: L15000150076

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

Date formed: 01 Sep 2015

Document Number: L15000150036

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

Date formed: 01 Sep 2015 - 25 Sep 2020

Document Number: L15000149764

Address: 1745 West 37Th St, Hialeah, FL, 33012, US

Date formed: 01 Sep 2015

Document Number: L15000149389

Address: 1275 W 47TH PLACE, 404, HIALEAH, FL, 33012

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: P15000073368

Address: 4701 PALM AVE, STE B, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: L15000149576

Address: 1820 W 58 ST, UNIT 21, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: L15000149695

Address: 6675 W 4TH AVE, APT 211, HIALEAH, FL, 33012

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: P15000073190

Address: 1750 WEST 60 STREET, APT. #2, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2015 - 22 Sep 2023

Document Number: P15000072212

Address: 324 WEST 53 STREET, HIALEAH, FL, 33012

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: P15000072072

Address: 4301 PALM AVE, SUITE C, HIALEAH, FL, 33012, US

Date formed: 01 Sep 2015

Document Number: L15000146810

Address: 4225 WEST 16TH AVENUE, 2ND FLOOR, HIALEAH, FL, 33012

Date formed: 01 Sep 2015

Document Number: P15000073085

Address: 729 W 55 PL, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2015

Document Number: L15000149102

Address: 215 w 39 pl, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2015

Document Number: L15000148859

Address: 419 W 49th STREET, STE 217, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2015

Document Number: P15000072867

Address: 460 WEST 56TH ST, HIALEAH, FL, 33012

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: L15000148375

Address: 1461 WEST. 42ND. ST., 204, HIALEAH, FL, 33012

Date formed: 31 Aug 2015

Document Number: P15000072773

Address: 4951 W 14TH LN, APT 301, HIALEAH, FL, 33012

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: P15000073002

Address: 970 W 67 ST, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2015

Document Number: L15000148812

Address: 390 WEST 50 STREET, HIALEAH, FL, 33012, US

Date formed: 31 Aug 2015 - 22 Sep 2017

Document Number: P15000072810

Address: 3750 W 16TH AVE, 106, HIALEAH, FL, 33012

Date formed: 31 Aug 2015 - 14 Aug 2024

DGOMEZ CORP Inactive

Document Number: P15000072558

Address: 1750 W 46TH ST, APT 207, HIALEAH, FL, 33012

Date formed: 28 Aug 2015 - 23 Sep 2016

Document Number: P15000072573

Address: 1427 W 42ND PL, HIALEAH, FL, 33012

Date formed: 28 Aug 2015 - 23 Sep 2016

Document Number: L15000146964

Address: 4501 PALM AVENUE, HIALEAH, FL, 33012

Date formed: 27 Aug 2015 - 23 Sep 2016

Document Number: P15000070880

Address: 11042 NW 59 PLACE, HIALEAH, FL, 33012

Date formed: 27 Aug 2015 - 28 Sep 2018

Document Number: P15000071927

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

Date formed: 26 Aug 2015

Document Number: L15000146193

Address: 900 WEST 49TH STREET, 317, HIALEAH, FL, 33012, US

Date formed: 26 Aug 2015 - 22 Sep 2017

Document Number: L15000146291

Address: 1261 WEST 34 STREET, HIALEAH, FL, 33012

Date formed: 26 Aug 2015 - 28 Jun 2017

Document Number: P15000071798

Address: 5071 WEST 10 AVENUE, HIALEAH, FL, 33012

Date formed: 26 Aug 2015 - 23 Sep 2016

Document Number: P15000071825

Address: 6680 W 2 CT, APT 406, HIALEAH, FL, 33012

Date formed: 26 Aug 2015 - 28 Sep 2018

Document Number: P15000071700

Address: 220 WEST 63RD ST, HIALEAH, FL, 33012, US

Date formed: 26 Aug 2015 - 22 Sep 2017

Document Number: L15000145211

Address: 1337 W 49TH PL, APT 508, HIALEAH, FL, 33012

Date formed: 25 Aug 2015 - 23 Sep 2016

Document Number: L15000144485

Address: 3941 RIVERLAND ROAD, FORT LAUDERDALE, FL, 33012

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: L15000144254

Address: 1770 W 44TH PLACE, 413, MIAMI, FL, 33012

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: L15000144333

Address: 6190 West 19th Ave, HIALEAH, FL, 33012, US

Date formed: 24 Aug 2015 - 27 Sep 2019

Document Number: P15000070911

Address: 1555 W 44TH PL, APT.# 332, HIALEAH, FL, 33012

Date formed: 24 Aug 2015 - 23 Sep 2016

Document Number: P15000070881

Address: 1581 W. 49 ST, HIALEAH, FL, 33012, US

Date formed: 24 Aug 2015

Document Number: P15000071020

Address: 1705 W 41 ST, HIALEAH, FL, 33012, US

Date formed: 24 Aug 2015 - 16 Oct 2019

Document Number: P15000069968

Address: 4183 PALM AVE, HIALEAH, FL, 33012

Date formed: 24 Aug 2015 - 23 Sep 2016