Business directory in Miami-Dade ZIP Code 33015 - Page 213

Found 35564 companies

Document Number: P19000072184

Address: 7235 NW 179 ST, 111, HIALEAH, FL 33015

Date formed: 12 Sep 2019

Document Number: P19000072212

Address: 5901 MIAMI GARDENS DR, SUITE 114, MIAMI LAKES, FL 33015

Date formed: 12 Sep 2019

RICMAR LLC Inactive

Document Number: L19000230457

Address: 17972 NW 59TH AVE., APT 101, HIALEAH, FL 33015

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000230153

Address: 6171 NW 182 LANE, 303, MIAMI, FL 33015

Date formed: 11 Sep 2019 - 24 Sep 2021

Document Number: L19000230242

Address: 6135 NW 167TH STREET SUITE E-15, MIAMI LAKES, FL 33015

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: P19000071892

Address: 18713 NW 84 PSGE, #2106, HIALEAH, FL 33015

Date formed: 11 Sep 2019 - 23 Sep 2022

Document Number: P19000069425

Address: 7215 NW 179TH STREET, APT #306, HIALEAH, FL 33015

Date formed: 11 Sep 2019 - 22 Sep 2023

Document Number: P19000072414

Address: 7565 NW 177TH TERRACE, MIAMI, FL 33015

Date formed: 10 Sep 2019

Document Number: L19000228636

Address: 18984 NW 57TH AVE, APT 101, HIALEAH, FL 33015

Date formed: 10 Sep 2019 - 22 Sep 2023

Document Number: L19000229233

Address: 7723 NW 200 LN, HIALEAH, FL 33015

Date formed: 10 Sep 2019

Document Number: L19000229043

Address: 6195 NW 186TH ST APT 412, HIALEAH, FL 33015

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: P19000071641

Address: 6900 NW 179 ST, UNIT 106, HIALEAH, FL 33015

Date formed: 10 Sep 2019

Document Number: P19000071497

Address: 19831 NW 86 COURT, HIALEAH, FL 33015

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000228220

Address: 6450 NW 191st TER, HIALEAH, FL 33015

Date formed: 10 Sep 2019

Document Number: L19000227663

Address: 17505 NW 67TH ST, K11, HIALEAH, FL 33015

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000228200

Address: 19100 East Saint Andrews Drive, Hialeah, FL 33015

Date formed: 09 Sep 2019

Document Number: L19000226689

Address: 7899 NW 175TH STREET, HIALEAH, FL 33015

Date formed: 09 Sep 2019

Document Number: L19000226762

Address: 17921 NW 63RD CT, HIALEAH, FL 33015

Date formed: 09 Sep 2019 - 24 Sep 2021

Document Number: M19000008950

Address: 6940 nw 179 st apt 204, hialeah, FL 33015

Date formed: 06 Sep 2019 - 24 Sep 2021

Document Number: L19000225868

Address: 7180 PORT MARNOCK DR., HIALEAH, FL 33015

Date formed: 06 Sep 2019 - 25 Sep 2020

Document Number: L19000226206

Address: 6765 NW 189 TER, HIALEAH, FL 33015

Date formed: 06 Sep 2019 - 24 Sep 2021

Document Number: P19000068967

Address: 7570 NW 186 ST UNIT 104, MIAMI, FL 33015

Date formed: 06 Sep 2019 - 24 Sep 2021

Document Number: N19000009400

Address: 18674 NW 67TH AVENUE, MIAMI, FL 33015

Date formed: 06 Sep 2019 - 22 Sep 2023

Document Number: L19000224655

Address: 8341 NW 177th St, HIALEAH, FL 33015

Date formed: 05 Sep 2019

Document Number: P19000070537

Address: 12381 SW 256TH ST, HOMESTEAD, FL 33015

Date formed: 05 Sep 2019 - 25 Sep 2020

Document Number: P19000070470

Address: 7430 N AUGUSTA DR, HIALEAH, FL 33015

Date formed: 05 Sep 2019

Document Number: L19000223371

Address: 18520 NW 67TH AVE, 357, MIAMI, FL 33015

Date formed: 05 Sep 2019 - 23 Sep 2022

ASEMBLU INC Inactive

Document Number: N19000009340

Address: 18520 N.W 67TH, 208, MIAMI, FL 33015

Date formed: 05 Sep 2019 - 24 Sep 2021

Document Number: L19000218710

Address: 18520 NW 67th ave, #319, hialeah, FL 33015

Date formed: 05 Sep 2019

Document Number: P19000070206

Address: 17859 NW 78TH AVE, MIAMI, FL 33015

Date formed: 04 Sep 2019 - 25 Sep 2020

Document Number: P19000070171

Address: 17440 NW 67 PL BUILDING 5, UNIT E, HIALEAH, FL 33015

Date formed: 04 Sep 2019 - 25 Sep 2020

Document Number: L19000224250

Address: 5921 NW 176TH STREET, STE 1, HIALEAH, FL 33015

Date formed: 04 Sep 2019 - 23 Sep 2022

Document Number: P19000070125

Address: 7460 NW 178TH ST, HIALEAH, FL 33015

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: P19000070072

Address: 6790 NW 186TH STREET, 514, HIALEAH, FL 33015

Date formed: 03 Sep 2019 - 25 Sep 2020

Document Number: L19000222719

Address: 20030 E OAKMONT CIR, HIALEAH, FL 33015

Date formed: 03 Sep 2019

Document Number: P19000069877

Address: 18520 NW 67th ave, #319, hialeah, FL 33015

Date formed: 03 Sep 2019 - 22 Sep 2023

Document Number: L19000222857

Address: 5901 NW 183rd Street, Suite 102, Miami, FL 33015

Date formed: 03 Sep 2019

Document Number: P19000069811

Address: 6857 NW 173RD DR, APT 107E, HIALEAH, FL 33015

Date formed: 03 Sep 2019

Document Number: P19000069639

Address: 17930 NW 85 AVE, MIAMI LAKES, FL 33015

Date formed: 30 Aug 2019

Document Number: P19000069623

Address: 19040 NW 57TH AVE, APT 202, HIALEAH, FL 33015

Date formed: 30 Aug 2019

Document Number: L19000222163

Address: 6043 NW 167TH STREET, UNIT A-14, MIAMI, FL 33015

Date formed: 30 Aug 2019 - 25 Sep 2020

Document Number: P19000067858

Address: 18752 NW 84TH PLACE, UNIT 604, HIALEAH, FL 33015

Date formed: 30 Aug 2019 - 23 Sep 2022

Document Number: P19000069499

Address: 17860 NW 67 AVE, APT D, HIALEAH, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: P19000069468

Address: 7130 NW 179TH ST, APT 311, HIALEAH, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: P19000069406

Address: 6720 NW 174TH ST, APT J, HIALEAH, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: L19000221586

Address: 5830 NW 186TH ST, STE 303, HIALEAH, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: L19000221363

Address: 6479 NW 170 LN, MIAMI, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: P19000069371

Address: 18255 NW 68TH AVE, APT 627, HIALEAH, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020

Document Number: P19000069249

Address: 8126 NW 192 TERR, HIALEAH, FL 33015

Date formed: 29 Aug 2019 - 22 Sep 2023

Document Number: L19000220908

Address: 7261 NW 174 TERR, UNIT 101, MIAMI LAKES, FL 33015

Date formed: 29 Aug 2019 - 25 Sep 2020