Business directory in Miami-Dade ZIP Code 33014 - Page 235

Found 35046 companies

Document Number: P17000076627

Address: 6600 COW PEN RD, MIAMI LAKES, FL, 33014, US

Date formed: 21 Sep 2017

Document Number: L17000196287

Address: 1075 W 68TH ST, APT #417, HIALEAH, FL, 33014, US

Date formed: 21 Sep 2017 - 27 Sep 2019

Document Number: P17000076355

Address: 6421 COW PEN RD, M208, MIAMI LAKES, FL, 33014, US

Date formed: 21 Sep 2017 - 27 Sep 2019

Document Number: L17000196544

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

Date formed: 21 Sep 2017 - 23 Sep 2022

Document Number: P17000076523

Address: 6321 Lake Champlain Ter, Miami Lakes, FL, 33014, US

Date formed: 21 Sep 2017

Document Number: L17000195691

Address: 6990 W 2ND WAY, HIALEAH, FL, 33014, US

Date formed: 20 Sep 2017 - 27 Sep 2019

Document Number: P17000076118

Address: 1284 WEST 78 TERRACE, HIALEAH, FL, 33014, US

Date formed: 20 Sep 2017 - 27 Sep 2019

Document Number: P17000076097

Address: 1927 W 68 ST., HIALEAH, FL, 33014, US

Date formed: 20 Sep 2017 - 15 Oct 2018

Document Number: L17000195476

Address: 6752 CROOKED PALM TERR, MIAMI LAKES, FL, 33014, US

Date formed: 20 Sep 2017

Document Number: L17000194922

Address: 16400 NW 59TH AVENUE, MIAMI LAKES, FL, 33014, US

Date formed: 20 Sep 2017 - 22 Sep 2023

Document Number: L17000195281

Address: 870 NW 77TH STREET, #C, HIALEAH, FL, 33014

Date formed: 20 Sep 2017 - 22 Sep 2023

Document Number: P17000075942

Address: 6845 W 2ND LN, HIALEAH, FL, 33014

Date formed: 19 Sep 2017 - 23 Mar 2018

Document Number: L17000194540

Address: 6641 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000194077

Address: 1800 W 68th St, HIALEAH, FL, 33014, US

Date formed: 19 Sep 2017

Document Number: P17000075499

Address: 7480 FAIRWAY DR,, 106, MIAMI LAKES, FL, 33014, US

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075419

Address: 7835 W 16th CT, HIALEAH, FL, 33014, US

Date formed: 18 Sep 2017

Document Number: L17000193019

Address: 7365 W 14 CT, HIALEAH, FL, 33014, US

Date formed: 18 Sep 2017 - 10 Jul 2018

Document Number: P17000075496

Address: 7403 MIAMI LAKES DR,, MIAMI LAKES, FL, 33014, US

Date formed: 18 Sep 2017 - 27 Sep 2019

STRAKO LLC Inactive

Document Number: L17000193203

Address: 6260 PENT PLACE, MIAMI LAKES, FL, 33014

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075362

Address: 6001 NW 153 STREET,, SUITE # 200, MIAMI LAKES, FL, 33014, US

Date formed: 18 Sep 2017 - 22 Sep 2023

Document Number: L17000193091

Address: 6700 Main Street, Miami Lakes, FL, 33014, US

Date formed: 18 Sep 2017

11333 LLC Inactive

Document Number: L17000193430

Address: 5793A NW 151 ST., MIAMI LAKES, FL, 33014

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: L17000192930

Address: 7365 W 14 CT, HIALEAH, FL, 33014

Date formed: 18 Sep 2017 - 10 Jul 2018

Document Number: P17000075144

Address: 685 W 72 PL, HIALEAH, FL, 33014, US

Date formed: 15 Sep 2017

Document Number: L17000192692

Address: 6951 BAMBOO STREET, MIAMI LAKES, FL, 33014

Date formed: 15 Sep 2017 - 27 Sep 2019

Document Number: P17000075181

Address: 7061 W 14TH CT, # 6, HIALEAH, FL, 33014, US

Date formed: 15 Sep 2017 - 22 Sep 2023

Document Number: P17000074949

Address: 1925 W 76TH ST, # 8, HIALEAH, FL, 33014, US

Date formed: 14 Sep 2017 - 25 Sep 2020

Document Number: L17000191391

Address: 6431 COWPEN ROAD, MIAMI LAKES, FL, 33014

Date formed: 13 Sep 2017 - 25 Sep 2020

Document Number: P17000074784

Address: 7134 WEST 3 AVE, HIALEAH, FL, 33014

Date formed: 13 Sep 2017

Document Number: P17000074591

Address: 5803 NW 151st Street, Miami Lakes, FL, 33014, US

Date formed: 11 Sep 2017

Document Number: P17000074248

Address: 277 W 76ST, HIALEAH, FL, 33014, US

Date formed: 06 Sep 2017

Document Number: L17000188939

Address: 4800 NW 167 STREET, MIAMI, FL, 33014, US

Date formed: 05 Sep 2017

Document Number: P17000073886

Address: 645 W 71ST PL, HIALEAH, FL, 33014, US

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188892

Address: 7001 W 15TH AVE, HIALEAH, FL, 33014

Date formed: 05 Sep 2017 - 28 Sep 2018

NAMISU LLC Inactive

Document Number: L17000187859

Address: 7305 WEST 19TH COURT, HIALEAH, FL, 33014

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188278

Address: 5979 NW 151ST STREET, SUITE 112, MIAMI LAKES, FL, 33014, US

Date formed: 05 Sep 2017

Document Number: L17000188015

Address: 7403 TWIN SABAL DRIVE, MIAMI LAKES, FL, 33014

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000187850

Address: 7305 WEST 19TH COURT, HIALEAH, FL, 33014

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000187694

Address: 1975 W 76th ST, Hialeah, FL, 33014, US

Date formed: 01 Sep 2017

Document Number: L17000187280

Address: 4736 NW 167 ST, MIAMI GARDENS, FL, 33014

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: P17000073183

Address: 7141 MIAMI LAKES DR BLDG O 02, MIAMI LAKES, FL, 33014, US

Date formed: 31 Aug 2017 - 06 Apr 2018

Document Number: P17000073044

Address: 7100 W 12 CT, HIALEAH, FL, 33014

Date formed: 31 Aug 2017 - 25 Sep 2020

Document Number: P17000073032

Address: 7151 W 19 CT, HIALEAH, FL, 33014

Date formed: 31 Aug 2017 - 28 Sep 2018

Document Number: N17000009032

Address: 7024 CROWN GATE DRIVE, MIAMI LAKES, FL, 33014, US

Date formed: 31 Aug 2017 - 27 Sep 2019

Document Number: P17000072970

Address: 1550 W 84 ST, STE 81-82, HIALEAH, FL, 33014

Date formed: 31 Aug 2017 - 28 Sep 2018

Document Number: P17000072738

Address: 7355 - 7375 W 3RD CT, HIALEAH, FL, 33014

Date formed: 30 Aug 2017

Document Number: L17000185175

Address: 1474-A WEST 84TH STREET, HIALEAH, FL, 33014

Date formed: 30 Aug 2017

Document Number: L17000184934

Address: 5979 NW 151 St, Miami Lakes, FL, 33014, US

Date formed: 30 Aug 2017 - 13 Sep 2021

Document Number: L17000185633

Address: 6361 COW PEN ROAD, T1212, MIAMI LAKES, FL, 33014

Date formed: 30 Aug 2017 - 28 Sep 2018

Document Number: L17000184922

Address: 7449 Twins Sabal Dr, MIAMI LAKES, FL, 33014, US

Date formed: 30 Aug 2017