Business directory in Miami-Dade ZIP Code 33014 - Page 288

Found 35046 companies

Document Number: P15000019493

Address: 8012 W 14 CT, Hialeah, FL, 33014, US

Date formed: 27 Feb 2015

Document Number: P15000019502

Address: 240 W 68 ST, 103, HIALEAH, 33014

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: P15000019511

Address: 5375 NW 159TH ST, MIAMI LAKES, FL, 33014, US

Date formed: 27 Feb 2015

Document Number: L15000037181

Address: 480 WEST 84TH STREET, 109, HIALEAH, FL, 33014

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: M15000001600

Address: 325 WEST 74TH PLACE, HIALEAH, FL, 33014, US

Date formed: 27 Feb 2015

Document Number: L15000036718

Address: 6839 MAIN STREET, MIAMI LAKES, FL, 33014

Date formed: 27 Feb 2015 - 31 May 2017

Document Number: L15000036661

Address: 6521 LAKE BLUE DR, MIAMI LAKES, FL, 33014

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: P15000019362

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

Date formed: 26 Feb 2015

Document Number: P15000018993

Address: 4980 NW 165 STREET, A21, HIALEAH, FL, 33014

Date formed: 26 Feb 2015 - 24 Sep 2021

Document Number: P15000018953

Address: 7323 LOCH NESS DR, MIAMI LAKES, FL, 33014, US

Date formed: 26 Feb 2015 - 28 Sep 2018

Document Number: P15000019140

Address: 6001 NW 153 STREET #140, MIAMI LAKES, FL, 33014

Date formed: 26 Feb 2015 - 18 Aug 2015

Document Number: P15000018569

Address: 1095 WEST 77 ST #110, HIALEAH, FL, 33014, US

Date formed: 25 Feb 2015 - 23 Sep 2016

Document Number: P15000018827

Address: 8250 WEST 18TH LANE DRIVE, HIALEAH, FL, 33014, US

Date formed: 25 Feb 2015 - 25 Sep 2020

Document Number: P15000018620

Address: 8001 WEST 6 AVE, E, HIALEAH, FL, 33014, US

Date formed: 25 Feb 2015 - 22 Sep 2017

Document Number: L15000034933

Address: 4920 NW 165TH STREET, MIAMI GARDENS, FL, 33014, US

Date formed: 25 Feb 2015

Document Number: P15000018369

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

Date formed: 24 Feb 2015

Document Number: P15000018209

Address: 14525 N.W. 60th Avenue, Miami Lakes, FL, 33014, US

Date formed: 24 Feb 2015

Document Number: N15000001968

Address: 7821 W 15 AVE, HIALEAH, FL, 33014, US

Date formed: 24 Feb 2015 - 23 Sep 2016

Document Number: L15000037590

Address: 6531 Main Street, Miami Lakes, FL, 33014, US

Date formed: 23 Feb 2015 - 22 Sep 2017

Document Number: L15000033618

Address: 6500 MAIN ST, APT 102, MIAMI LAKES, FL, 33014, US

Date formed: 23 Feb 2015 - 23 Sep 2016

ADROG INC. Inactive

Document Number: P15000017916

Address: 14220 LAKE CHILDS COURT, MIAMI LAKES, FL, 33014, UN

Date formed: 23 Feb 2015 - 23 Sep 2016

Document Number: L15000033033

Address: 15489 MIAMI LAKEWAY N, 110, MIAMI LAKES, FL, 33014

Date formed: 23 Feb 2015

Document Number: P15000017408

Address: 1345 WEST 71 STREET, HIALEAH, FL, 33014

Date formed: 23 Feb 2015 - 23 Sep 2016

Document Number: P15000017309

Address: 8315 W 20TH AVENUE, HIALEAH, FL, 33014, US

Date formed: 20 Feb 2015

Document Number: L15000032317

Address: 821 W. 80TH PLACE, HIALEAH, FL, 33014

Date formed: 20 Feb 2015 - 27 Sep 2019

Document Number: L15000031977

Address: 15100 NW 67TH AVE SUITE 403, MIAMI LAKES, FL, 33014, US

Date formed: 20 Feb 2015

Document Number: L15000032004

Address: 1005 W 76 ST, 213, HIALEAH, FL, 33014

Date formed: 20 Feb 2015 - 23 Sep 2016

Document Number: L15000030625

Address: 6962 CROWN GATE DR, MIAMI LAKES, FL, 33014, US

Date formed: 18 Feb 2015 - 23 Sep 2016

Document Number: P15000016269

Address: 1800 W 68 ST, SUITE 112, HIALEAH, FL, 33014, US

Date formed: 18 Feb 2015 - 22 Sep 2023

Document Number: P15000016437

Address: 15525 Miami Lakeway N, Miami Lakes, FL, 33014, US

Date formed: 18 Feb 2015

Document Number: L15000029405

Address: 16400 NW 59TH AVENUE, 2ND FLOOR, MIAMI LAKES, FL, 33014

Date formed: 17 Feb 2015 - 22 Sep 2023

Document Number: L15000029403

Address: 16400 NW 59TH AVENUE, 2ND FLOOR, MIAMI LAKES, FL, 33014

Date formed: 17 Feb 2015 - 19 Feb 2020

Document Number: P15000015908

Address: 1710 WEST 68 ST, HIALEAH, FL, 33014

Date formed: 17 Feb 2015 - 23 Sep 2016

Document Number: P15000015796

Address: 7315 W 2ND LANE, HIALEAH, FL, 33014

Date formed: 17 Feb 2015

Document Number: L15000028558

Address: 7305 W 14 CT, MIAMI, 33014

Date formed: 16 Feb 2015 - 23 Sep 2016

Document Number: P15000015098

Address: 6805 W 3RD CT APT 303, HIALEAH, FL, 33014

Date formed: 16 Feb 2015 - 23 Sep 2016

Document Number: P15000015336

Address: 7110 W 15 CT, HIALEAH, FL, 33014, US

Date formed: 16 Feb 2015

Document Number: P15000015433

Address: 6716 NW 166 TERRACE, MIAMI LAKES, FL, 33014

Date formed: 16 Feb 2015 - 23 Sep 2016

Document Number: P15000015100

Address: 6831 W 14TH CT APT 304, HIALEAH, FL, 33014

Date formed: 16 Feb 2015 - 23 Sep 2016

Document Number: P15000014626

Address: 5405 NW 161 STREET, MIAMI GARDENS, FL, 33014, US

Date formed: 12 Feb 2015 - 22 Sep 2017

Document Number: L15000026764

Address: 681 W 81 ST, HIALEAH, FL, 33014

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000027280

Address: 5190 NW 167TH ST., SUITE 215, MIAMI GARDENS, FL, 33014

Date formed: 12 Feb 2015 - 02 Apr 2015

Document Number: L15000026559

Address: 359 W 33 ST, HIALEAH, FL, 33014, UN

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000026548

Address: 359 W 33 ST, HIALEAH, FL, 33014, UN

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000026335

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

Date formed: 11 Feb 2015 - 22 Sep 2017

Document Number: P15000013845

Address: 7240 WEST 2 LANE, HIALEAH, FL, 33014, US

Date formed: 11 Feb 2015 - 23 Sep 2016

Document Number: L15000025591

Address: 7136 BALLANTRAE COURT, MIAMI LAKES, FL, 33014

Date formed: 11 Feb 2015 - 23 Sep 2016

Document Number: P15000014140

Address: 15631 NW 52 AVE, 106, MIAMI, FL, 33014, US

Date formed: 11 Feb 2015

Document Number: N15000001953

Address: 7005 W 15 AVE, HIALEAH, FL, 33014

Date formed: 10 Feb 2015 - 23 Sep 2016

Document Number: P15000013779

Address: 6175 NW 153rd St Suite #300, Miami Lakes, FL, 33014, US

Date formed: 10 Feb 2015