Business directory in Miami-Dade ZIP Code 33015 - Page 183

Found 35575 companies

Document Number: P20000066364

Address: 6273 NW 190th TER, ., HIALEAH, FL 33015

Date formed: 20 Aug 2020

Document Number: P20000066224

Address: 19633 NW 59TH AVE, HIALEAH, FL 33015

Date formed: 20 Aug 2020

Document Number: L20000257102

Address: 8220 NW 199TH ST, HIALEAH, FL 33015

Date formed: 20 Aug 2020 - 24 Sep 2021

Document Number: P20000066311

Address: 18200 NW 59TH AVE, 206, HIALEH, FL 33015

Date formed: 20 Aug 2020 - 27 Sep 2024

Document Number: L20000257000

Address: 7981 NW 201 TERR, HIALEAH, FL 33015

Date formed: 20 Aug 2020

Document Number: L20000256396

Address: 17880 NW 67TH AVE, UNIT E, HIALEAH, FL 33015

Date formed: 19 Aug 2020 - 23 Sep 2022

Document Number: P20000066180

Address: 6839 BROOKLINE DRIVE, HIALEAH, FL 33015

Date formed: 19 Aug 2020 - 24 Sep 2021

Document Number: L20000254996

Address: 18712 NW 84TH PL, APT 305, MIAMI GARDENS, FL 33015

Date formed: 19 Aug 2020

Document Number: P20000065842

Address: 17580 NW 67 PL, APT N BLDG 1, MIAMI LAKES, FL 33015

Date formed: 19 Aug 2020 - 27 Sep 2024

Document Number: P20000065588

Address: 7723 NW 200 LN, HIALEAH, FL 33015

Date formed: 18 Aug 2020

Document Number: P20000065614

Address: 7231 NW 169 ST, MIAMI, FL 33015

Date formed: 18 Aug 2020 - 24 Sep 2021

Document Number: L20000254793

Address: 5921 NW 176TH STREET BAY 11, MIAMI, FL 33015

Date formed: 18 Aug 2020 - 22 Sep 2023

Document Number: L20000253108

Address: 7000 nw 169 street, HIALEAH, FL 33015

Date formed: 18 Aug 2020

Document Number: P20000065486

Address: 5781 NW 199TH ST, HIALEAH, FL 33015

Date formed: 18 Aug 2020 - 24 Sep 2021

Document Number: P20000065382

Address: 17440 NW 67TH PLACE, APT # 5-I, HIALEAH, FL 33015

Date formed: 18 Aug 2020

Document Number: L20000251666

Address: 6073 NW 167TH ST., SUITE C-19, MIAMI, FL 33015

Date formed: 17 Aug 2020 - 12 May 2023

Document Number: L20000252665

Address: 6824 NW 179 STREET, 204, HIALEAH, FL 33015

Date formed: 17 Aug 2020 - 23 Sep 2022

Document Number: P20000065262

Address: 18954 NW 57TH AVE, 206, MIAMI, FL 33015

Date formed: 17 Aug 2020 - 27 Sep 2024

Document Number: L20000251371

Address: 18847 NW 82ND PLACE, HIALEAH, FL 33015

Date formed: 17 Aug 2020 - 24 Sep 2021

Document Number: L20000250834

Address: 6758 NW 186TH LANE, HIALEAH, FL 33015

Date formed: 17 Aug 2020 - 27 Sep 2024

Document Number: P20000064942

Address: 7850 NW 174TH TERRACE, HIALEAH, FL 33015

Date formed: 17 Aug 2020 - 24 Sep 2021

Document Number: L20000250441

Address: 6750 NW 186TH STREET, SUITE 508, MIAMI, FL 33015

Date formed: 17 Aug 2020 - 30 Sep 2022

Document Number: L20000247708

Address: 8341 NW 191ST LN, MIAMI, FL 33015

Date formed: 17 Aug 2020

Document Number: N20000009076

Address: 17405 NW 75 Place, Unit 208, MIAMI LAKES, FL 33015

Date formed: 17 Aug 2020

Document Number: P20000064699

Address: 17530 NW 68TH AVE, C1011, HIALEAH, FL 33015

Date formed: 14 Aug 2020 - 24 Sep 2021

PUGG621 LLC Inactive

Document Number: L20000248989

Address: 6261 NW 170TH TER., HIALEAH, FL 33015

Date formed: 14 Aug 2020 - 23 Sep 2022

Document Number: P20000064674

Address: 7807 NW 193 TER, HIALEAH, FL 33015

Date formed: 14 Aug 2020

Document Number: L20000248787

Address: 7621 HALMSTAD DR, HIALEAH, FL 33015

Date formed: 14 Aug 2020 - 24 Sep 2021

Document Number: P20000064483

Address: 7656 NW 183 LN, HIALEAH, FL 33015

Date formed: 14 Aug 2020 - 24 Sep 2021

Document Number: P20000064018

Address: 8000 NW 175 ST, HIALEAH, FL 33015

Date formed: 13 Aug 2020

Document Number: L20000246708

Address: 18125 NW 61ST AVE, HIALEAH, FL 33015

Date formed: 13 Aug 2020 - 27 Sep 2024

Document Number: L20000246732

Address: 7400 NORTH AUGUSTA DRIVE, COUNTRY CLUB, FL 33015

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000247686

Address: 6135 NW 167TH ST E8 STE 1, HIALEAH, FL 33015

Date formed: 13 Aug 2020 - 27 Sep 2024

Document Number: L20000247215

Address: 19331 NW 77TH CT, MIAMI, FL 33015

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000248004

Address: 6065 NW 186 ST, APT 206, MIAMI GARDENS, FL 33015

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000246409

Address: 6290 NW 173 STREET, SUITE 124, HIALEAH, FL 33015

Date formed: 12 Aug 2020

Document Number: L20000244807

Address: 18245 NW 68 AVE, HIALEAH, FL 33015

Date formed: 12 Aug 2020 - 24 Sep 2021

Document Number: L20000246144

Address: 16741 NW 67TH AVE, MIAMI, FL 33015

Date formed: 12 Aug 2020

Document Number: L20000244833

Address: 18520 NW 67TH AVE, #343, HIALEAH, FL 33015

Date formed: 12 Aug 2020

Document Number: L20000246141

Address: 6976 NW 168 ST, HIALEAH, FL 33015

Date formed: 12 Aug 2020

Document Number: L20000245071

Address: 17400 NW 68th Ave., 202 A, HIALEAH, FL 33015

Date formed: 12 Aug 2020 - 23 Sep 2022

Document Number: L20000246160

Address: 7130 NW 179TH ST, APT# 209, HIALEAH, FL 33015

Date formed: 12 Aug 2020

Document Number: L20000246230

Address: 6288 W 186TH ST., 203, HIALEAH, FL 33015

Date formed: 12 Aug 2020 - 24 Sep 2021

Document Number: P20000063619

Address: 18827 NW 83 RD PL, HIALEAH, FL 33015

Date formed: 12 Aug 2020 - 15 Apr 2021

Document Number: P20000063686

Address: 18827 NW 83RD PLACE, HIALEAH, FL 33015

Date formed: 12 Aug 2020 - 27 Jan 2022

Document Number: P20000063734

Address: 18875 NW 62ND AVE, 208, HIALEH, FL 33015

Date formed: 12 Aug 2020

Document Number: P20000063801

Address: 6623 NW 173 LANE, MIAMI, FL 33015

Date formed: 12 Aug 2020

Document Number: L20000234043

Address: 18135 NW 81 CT, HIALEAH, FL 33015

Date formed: 12 Aug 2020 - 09 Apr 2023

Document Number: L20000244729

Address: 7951 Northwest 197th Street, Hialeah, FL 33015

Date formed: 11 Aug 2020

Document Number: L20000244698

Address: 7951 NW 197TH ST, HIALEAH, FL 33015

Date formed: 11 Aug 2020