Business directory in Miami-Dade ZIP Code 33014 - Page 151

Found 35022 companies

Document Number: P21000012155

Address: 15100 NW 67 AVE STE 200, MIAMI LAKES, FL, 33014, US

Date formed: 11 Feb 2021

Document Number: P21000015337

Address: 15935 NW 57 AVE, MIAMI GARDENS, FL, 33014, US

Date formed: 10 Feb 2021 - 22 Sep 2023

Document Number: P21000015327

Address: 5881 NW 151 STREET, 123, MIAMI LAKES, FL, 33014, US

Date formed: 10 Feb 2021

Document Number: P21000015396

Address: 6351 con pen rd, MIAMI LAKES, FL, 33014, US

Date formed: 10 Feb 2021

Document Number: P21000015324

Address: 5881 NW 151 STREET, 123, MIAMI LAKES, FL, 33014

Date formed: 10 Feb 2021 - 22 Sep 2023

Document Number: L21000071674

Address: 7825 W 6TH AVE, HIALEAH, FL, 33014, US

Date formed: 10 Feb 2021 - 27 Sep 2024

Document Number: P21000015334

Address: 5881 NW 151 STREET, 123, MIAMI LAKES, FL, 33014, US

Date formed: 10 Feb 2021

Document Number: L21000071722

Address: 7345 W 20TH AVE, HIALEAH, FL, 33014, US

Date formed: 10 Feb 2021

Document Number: P21000015330

Address: 5881 NW 151 STREET, 123, MIAMI LAKES, FL, 33014, US

Date formed: 10 Feb 2021 - 22 Sep 2023

Document Number: L21000071046

Address: 6183 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014

Date formed: 10 Feb 2021

Document Number: L21000070705

Address: 1095 W 68TH ST, APT 18, HIALEAH,FL, 33014

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000070545

Address: 1135 W 76th ST, Hialeah, FL, 33014, US

Date formed: 10 Feb 2021

AMCPS,LLC Inactive

Document Number: L21000070874

Address: 8821 NW 172 TERRACE, HIALEAH, FL, 33014

Date formed: 10 Feb 2021 - 02 Aug 2022

Document Number: L21000070962

Address: 1549 W. 73 STREET, HIALEAH, FL, 33014, US

Date formed: 10 Feb 2021 - 22 Sep 2023

Document Number: P21000014962

Address: 7860 W 4 LANE, HIALEAH, FL, 33014

Date formed: 09 Feb 2021

Document Number: L21000068008

Address: 16135 NW 64TH AVE, MIAMI LAKES, FL, 33014, US

Date formed: 09 Feb 2021

Document Number: L21000068645

Address: 6471 MAIN STREET, 308, MIAMI LAKES, FL, 33014, UN

Date formed: 09 Feb 2021 - 22 Sep 2023

Document Number: L21000067993

Address: 15533 MIAMI LAKEWAY N APT 205, MIAMI LAKES, FL, 33014, US

Date formed: 09 Feb 2021 - 06 Mar 2024

Document Number: P21000014023

Address: 747 W 78 ST, HIALEAH, FL, 33014, US

Date formed: 09 Feb 2021

Document Number: P21000014574

Address: 1005 W 77TH STREET, #201, HIALEAH, FL, 33014, US

Date formed: 08 Feb 2021

Document Number: L21000065646

Address: 14016 LAKE LURE CT, MIAMI LAKES, FL, 33014

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000066933

Address: 14101 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014, US

Date formed: 08 Feb 2021

Document Number: P21000014118

Address: 350 W 77TH ST, APT 202, HIALEAH, FL, 33014, US

Date formed: 08 Feb 2021

Document Number: L21000064717

Address: 845 W 74TH ST, APT 113, HIALEAH, FL, 33014

Date formed: 08 Feb 2021

Document Number: P21000014097

Address: 795 WEST 78TH ST, HIALEAH, FL, 33014, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000064646

Address: 7195 W 4TH CT., HIALEAH, FL, 33014, US

Date formed: 08 Feb 2021

Document Number: P21000014014

Address: 6447 MIAMI LAKE DR. EAST, 200 C, MIAMI LAKES, FL, 33014

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: P21000014004

Address: 1762 WEST 80 ST, HIALEAH, FL, 33014, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000064720

Address: 16101 Aberdeen Way, Miami Lakes, FL, 33014, US

Date formed: 08 Feb 2021 - 27 Sep 2024

LNSA CORP Inactive

Document Number: N21000001617

Address: 6800 WHITE OAK DR., MIAMI LAKES, FL, 33014, US

Date formed: 05 Feb 2021 - 27 Sep 2024

Document Number: L21000063847

Address: 1889 W 68th Street, Hialeah, FL, 33014, US

Date formed: 05 Feb 2021 - 22 Sep 2023

Document Number: L21000063306

Address: 15050 EGAN LANE, MIAMI LAKES, FL, 33014

Date formed: 05 Feb 2021

Document Number: L21000063575

Address: 15805 MIAMI LAKES WAY, APT # 138, MIAMI LAKES, FL, 33014

Date formed: 05 Feb 2021 - 23 Sep 2022

Document Number: L21000062820

Address: 7225 W 11 CT, APT 115, HIALEAH, FL, 33014, US

Date formed: 05 Feb 2021

Document Number: P21000013791

Address: 7335 WEST 3 CT APT. 202, HIALEAH, FL, 33014, US

Date formed: 05 Feb 2021 - 23 Sep 2022

Document Number: P21000013711

Address: 7460 WEST 18TH AVENUE, HIALEAH, FL, 33014, US

Date formed: 05 Feb 2021

Document Number: L21000085988

Address: 16600 NW 54 AVE, MIAMI GARDENS, FL, 33014, US

Date formed: 04 Feb 2021 - 22 Sep 2023

M.S.A 1 LLC Inactive

Document Number: L21000062299

Address: 5100 NW 165TH ST, HIALEAH, FL, 33014

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: P21000013489

Address: 7255 WEST 3RD COURT, HIALEAH, FL, 33014, US

Date formed: 04 Feb 2021 - 23 Sep 2022

RIVAU, LLC Inactive

Document Number: L21000062276

Address: 16400 NW 59 AVE, MIAMI LAKES, FL, 33014, US

Date formed: 04 Feb 2021 - 22 Sep 2023

Document Number: P21000013205

Address: 1105 W 76TH ST, APT #31A, HIALEAH, FL, 33014, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: P21000013464

Address: 7126 WEST 17TH CT, HIALEAH, FL, 33014

Date formed: 04 Feb 2021 - 16 Feb 2023

Document Number: L21000038922

Address: 5240 NW 163rd St, Suite 22533, Miami Lakes, FL, 33014, US

Date formed: 04 Feb 2021

Document Number: L21000059968

Address: 16363 NW 49 AVENUE, MIAMI, FL, 33014, US

Date formed: 03 Feb 2021

Document Number: L21000059298

Address: 7407 MIAMI LAKES DR, MIAMI LAKES, FL, 33014

Date formed: 03 Feb 2021

Document Number: L21000059877

Address: 290 w 78 rd, Hialeah, FL, 33014, US

Date formed: 03 Feb 2021

Document Number: P21000012806

Address: 7037 W 19TH CT, HIALEAH, FL, 33014, US

Date formed: 03 Feb 2021

Document Number: L21000059524

Address: 6630 Eagle Nest Lane, Miami Lakes, FL, 33014, US

Date formed: 03 Feb 2021 - 29 Jan 2023

Document Number: P21000012761

Address: 630 W 77 ST, HIALEAH, FL, 33014

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: P21000013179

Address: 6175 NW 153rd ST, Miami Lakes, FL, 33014, US

Date formed: 03 Feb 2021