Business directory in Miami-Dade ZIP Code 33014 - Page 263

Found 35046 companies

Document Number: P16000041648

Address: 15563 MIAMI LAKEWAY N, 205, MIAMI LAKES, FL, 33014, US

Date formed: 09 May 2016 - 27 Sep 2019

Document Number: L16000090435

Address: 15315 NW 60th Ave, Miami Lakes, FL, 33014, US

Date formed: 09 May 2016

Document Number: P16000041424

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

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: P16000041603

Address: 7000 W 14 CT, HIALEAH, FL, 33014, US

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: L16000090292

Address: 7225 w 11th Ct Apt 210, Miami, FL, 33014, US

Date formed: 09 May 2016 - 07 Jul 2023

Document Number: L16000090501

Address: 7795 W 20TH AVENUE, HIALEAH, FL, 33014, US

Date formed: 09 May 2016

Document Number: L16000090391

Address: 7225 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014, US

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: L16000090204

Address: 6625 MIAMI LAKES DRIVE, #343, MIAMI LAKES, FL, 33014, UN

Date formed: 09 May 2016 - 22 Sep 2017

Document Number: P16000041222

Address: 14140 CYPRESS CT, MIAMI LAKES, FL, 33014

Date formed: 06 May 2016 - 22 Sep 2017

Document Number: P16000040941

Address: 1370 WEST 78 TERRACE, HIALEAH, FL, 33014, US

Date formed: 06 May 2016 - 27 Sep 2019

Document Number: L16000089840

Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014, US

Date formed: 06 May 2016

Document Number: P16000039931

Address: 7324 JACARANDA LANE, MIAMI LAKES, FL, 33014, US

Date formed: 05 May 2016 - 22 Sep 2017

Document Number: P16000040397

Address: 7135 W 17 CT, HIALEAH, FL, 33014

Date formed: 04 May 2016

Document Number: P16000040606

Address: 5781-B NW 151ST STREET, MIAMI LAKES, FL, 33014, US

Date formed: 04 May 2016 - 28 Sep 2018

JP88 INC Active

Document Number: P16000040613

Address: 490 w 79 st, hialeah, FL, 33014, US

Date formed: 04 May 2016

Document Number: P16000040571

Address: 6608 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014, US

Date formed: 04 May 2016 - 22 Sep 2017

Document Number: L16000087539

Address: 7185 W 2ND LANE, HIALEAH,, FL, 33014, US

Date formed: 04 May 2016 - 28 Sep 2018

Document Number: P16000040187

Address: 6754 CROOKED PALM LANE, MIAMI LAKE, FL, 33014

Date formed: 04 May 2016 - 22 Sep 2017

Document Number: P16000040203

Address: 4960 NW 165TH ST, UNIT B-23, HIALEAH, FL, 33014

Date formed: 04 May 2016 - 27 Sep 2019

Document Number: L16000088461

Address: 7780 W 2ND COURT, HIALEAH, FL, 33014, US

Date formed: 04 May 2016 - 27 Sep 2019

Document Number: L16000085552

Address: 6901 Fearn Drive, Miami Lakes, FL, 33014, US

Date formed: 04 May 2016

Document Number: P16000040044

Address: 15485 EAGLE NEST LANE, 2008, MIAMI LAKES, FL, 33014, US

Date formed: 03 May 2016 - 22 Sep 2017

Document Number: P16000040034

Address: 6625 Miami Lakes Drive Suite 411, Miami Lakes, FL, 33014, US

Date formed: 03 May 2016 - 25 Sep 2020

Document Number: P16000039819

Address: 8252 W 14TH AVE, HIALEAH, FL, 33014

Date formed: 03 May 2016 - 28 Sep 2018

Document Number: L16000086817

Address: 5522 NW 163rd Street, Hialeah, FL, 33014, US

Date formed: 03 May 2016

Document Number: L16000086896

Address: 16600 NW 54TH AVE.#26,, MIAMI GARDENS, FL, 33014, US

Date formed: 03 May 2016 - 31 Dec 2019

Document Number: P16000039941

Address: 6850 W 16 DR, # 117, HIALEAH, FL, 33014, US

Date formed: 03 May 2016 - 22 Sep 2017

Document Number: L16000086299

Address: 4980 NW 165th St., Miami Gardens, FL, 33014, US

Date formed: 02 May 2016

Document Number: P16000039525

Address: 5803 NW 151 STREET,, SUITE 107, MIAMI LAKES, FL, 33014, US

Date formed: 02 May 2016

Document Number: P16000039565

Address: 14140 CYPRESS CT, MIAMI LAKES, FL, 33014

Date formed: 02 May 2016 - 28 Sep 2018

Document Number: P16000039555

Address: 14140 CYPRESS CT, MIAMI LAKES, FL, 33014

Date formed: 02 May 2016 - 22 Sep 2017

Document Number: P16000039453

Address: 1420 W 72 ST, 204, HIALEAH, FL, 33014, US

Date formed: 02 May 2016

Document Number: P16000039192

Address: 1660 W 79th St, Hialeah, FL, 33014, US

Date formed: 02 May 2016

Document Number: L16000086461

Address: 16430 NW 59 AVE, 101, MIAMI LAKES, FL, 33014

Date formed: 02 May 2016 - 30 Mar 2017

Document Number: L16000085429

Address: 14180 LEANING PINE DRIVE, MIAMI LAKES, FL, 33014

Date formed: 02 May 2016

Document Number: L16000085625

Address: 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014, US

Date formed: 02 May 2016

Document Number: L16000085622

Address: 7011 LOCH NESS DRIVE, MIAMI LAKES, FL, 33014, US

Date formed: 02 May 2016

Document Number: P16000038977

Address: 7855 W 2ND COURT, HIALEAH, FL, 33014, US

Date formed: 29 Apr 2016

Document Number: L16000085156

Address: 6915 MAIN ST, MIAMI LAKES, FL, 33014, US

Date formed: 29 Apr 2016 - 28 Sep 2018

Document Number: P16000038811

Address: 14421 HARRIS PLACE, MIAMI LAKES, FL, 33014

Date formed: 29 Apr 2016

Document Number: P16000038576

Address: 775 W 75TH ST, HIALEAH, FL, 33014, UA

Date formed: 28 Apr 2016 - 22 Sep 2017

Document Number: P16000038138

Address: 6870 w 7 ave, apt 34 b, HIALEAH, FL, 33014, US

Date formed: 27 Apr 2016

Document Number: P16000038187

Address: 7445 W. RED ROAD, HIALEAH, FL, 33014, US

Date formed: 27 Apr 2016 - 22 Sep 2017

Document Number: P16000038156

Address: 15165 NW 77TH AVE, SUITE 2012, MIAMI LAKES, FL, 33014

Date formed: 27 Apr 2016 - 28 Sep 2018

Document Number: P16000038132

Address: 15964 NW 48TH AVE, MIAMI LAKES, FL, 33014, US

Date formed: 27 Apr 2016

Document Number: P16000042746

Address: 999 WEST 79 PL, HIALEAH, FL, 33014, US

Date formed: 26 Apr 2016 - 22 Sep 2017

Document Number: P16000037709

Address: 945 W 81 PL, HIALEAH, FL, 33014, US

Date formed: 26 Apr 2016 - 27 Sep 2019

Document Number: P16000037508

Address: 6713 MAIN STREET, SUITE 239, MIAMI LAKES, FL, 33014, US

Date formed: 26 Apr 2016 - 22 Sep 2017

Document Number: P16000037717

Address: 845 West 75th Street, 201, Hialeah, FL, 33014, US

Date formed: 26 Apr 2016

Document Number: P16000037602

Address: 635 W. 76 STREET, HIALEAH, FL, 33014, US

Date formed: 26 Apr 2016