Business directory in Miami-Dade ZIP Code 33015 - Page 224

Found 37118 companies

Document Number: P20000017558

Address: 6767 NW 182 ST, 102, HIALEAH, FL, 33015, US

Date formed: 21 Feb 2020

Document Number: L20000059415

Address: 7952 NW 198 ST, HIALEAH, FL, 33015, US

Date formed: 21 Feb 2020

Document Number: L20000059800

Address: 18753 NW 84TH PASSAGE, APT 1906, HIALEAH, FL, 33015

Date formed: 21 Feb 2020

Document Number: N20000002155

Address: 17689 NW 78 Ave, Hialeah, FL, 33015, US

Date formed: 21 Feb 2020 - 27 Sep 2024

Document Number: L20000057279

Address: 20153nw 59th Pl, Hialeah, FL, 33015, US

Date formed: 20 Feb 2020

Document Number: P20000017008

Address: 6935 NW 179TH ST 101, HIALEAH, FL, 33015

Date formed: 20 Feb 2020

Document Number: L20000057018

Address: 20137 NW 58TH PLACE, HIALEAH, FL, 33015, US

Date formed: 20 Feb 2020 - 22 Sep 2023

Document Number: L20000057347

Address: 6980 NW 186TH ST, APT 415, HIALEAH, FL, 33015

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: P20000016993

Mail Address: 7114 Schafer St., Dallas, TX, 75252, US

Date formed: 20 Feb 2020

Document Number: P20000017023

Address: 18450 NW 62ND AVE, APT 211, HIALEAH, FL, 33015, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: P20000016922

Address: 17808 NW 59TH AVE, UNIT 106, MIAMI, FL, 33015

Date formed: 20 Feb 2020

Document Number: N20000002104

Address: 7360 OAKLAND HILLS DRIVE, MIAMI, FL, 33015, US

Date formed: 20 Feb 2020 - 23 Sep 2022

Document Number: L20000058201

Address: 18857 NW 85 CT, HIALEAH, FL, 33015, US

Date formed: 20 Feb 2020

Document Number: P20000017200

Address: 17115 NW 87TH AVE, MIAMI, FL, 33015

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: L20000055768

Address: 6645 NW 178th TER, HIALEAH, FL, 33015, US

Date formed: 19 Feb 2020 - 29 Mar 2024

Document Number: L20000055764

Address: 20037 NW 66TH PL, HIALEAH, FL, 33015, US

Date formed: 19 Feb 2020 - 23 Mar 2021

Document Number: P20000016713

Address: 17350 NW 67TH AVENUE, 304, HIALEAH, FL, 33015

Date formed: 19 Feb 2020 - 23 Sep 2022

Document Number: L20000056013

Address: 7967 NW 186Th Terrace, Hialeah, FL, 33015, US

Date formed: 19 Feb 2020 - 31 Jan 2024

Document Number: P20000016528

Address: 7130 NW 177 ST, APT 208, HIALEAH, FL, 33015, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: P20000016496

Address: 19212 NW 81 PL, HIALEAH, FL, 33015, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: P20000016493

Address: 19630 NW 82ND CT, HIALEAH, FL, 33015, US

Date formed: 19 Feb 2020

Document Number: P20000016472

Address: 18400 NW 75 PL, SUITE 114, MIAMI, FL, 33015

Date formed: 19 Feb 2020

Document Number: L20000055650

Address: 6746 BROOKLINE DRIVE, HIALEAH, FL, 33015

Date formed: 18 Feb 2020 - 18 Feb 2021

Document Number: L20000054598

Address: 8616 NW 196TH TER, HIALEAH, FL, 33015

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000054605

Address: 7823 NW 194 TERRACE, HIALEAH, FL, 33015, US

Date formed: 18 Feb 2020 - 02 May 2023

Document Number: L20000055324

Address: 20166 W OAKMONT CIR, COUNTRY CLUB, FL, 33015, US

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: P20000016240

Address: 8166 NW 199TH TER, HIALEAH, FL, 33015

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000053329

Address: 7175 NW 173 DR, UNIT 508, HIALEAH, FL, 33015, US

Date formed: 17 Feb 2020 - 27 Sep 2024

Document Number: L20000053909

Address: 6940 NW 186TH ST, 529, HIALEAH, FL, 33015

Date formed: 17 Feb 2020 - 27 Sep 2024

Document Number: L20000053099

Address: 7754 NW 201 TERRACE, HIALEAH, FL, 33015, US

Date formed: 17 Feb 2020

Document Number: L20000048558

Address: 17425 NW 86 AVE., HIALEAH, FL, 33015, US

Date formed: 17 Feb 2020

Document Number: L20000053335

Address: 17670 NW 78TH AVENUE, SUITE 212, HIALEAH, FL, 33015

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: L20000053782

Address: 18140 NW 59 AVE SUITE 104, HIALEAH, FL, 33015, US

Date formed: 17 Feb 2020

Document Number: L20000053230

Address: 6757 NW 182ND ST, 104, MIAMI, FL, 33015

Date formed: 17 Feb 2020

Document Number: P20000016005

Address: 17405 NW 75 PL, APT 202, HIALEAH, FL, 33015

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: N20000001679

Address: 19080 NW 77TH COURT, HIALEAH, FL, 33015, US

Date formed: 17 Feb 2020

Document Number: P20000015525

Address: 6272 NW 186TH STREET, APT 311, HIALEAH, FL, 33015, US

Date formed: 14 Feb 2020 - 15 Apr 2021

Document Number: P20000015373

Address: 6990 NW 186TH ST., APT. 203, HIALEAH, FL, 33015, US

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: P20000015542

Address: 19060 NW 57TH AVE 206, MIAMI, FL, 33015, US

Date formed: 14 Feb 2020 - 22 Sep 2023

Document Number: L20000051770

Address: 17450 NW 86 AVE, MIAMI, FL, 33015

Date formed: 14 Feb 2020 - 23 Sep 2022

Document Number: P20000015257

Address: 7025 N.W. 173rd Dr., Hialeah, FL, 33015, US

Date formed: 13 Feb 2020

Document Number: P20000015236

Address: 6749 NW 192ND LANE, HIALEAH, FL, 33015

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: P20000015163

Address: 17945 NW 78 COURT, HIALEAH, FL, 33015

Date formed: 13 Feb 2020

Document Number: P20000012962

Address: 7210 NW 179TH ST #104, HIALEAH, FL, 33015

Date formed: 13 Feb 2020 - 23 Sep 2022

Document Number: L20000050644

Address: 6950 NW 186 ST, 417, HIALEAH, FL, 33015

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000051542

Address: 6920 NW 177 ST, Q-107, HIALEAH, FL, 33015, US

Date formed: 13 Feb 2020 - 24 Sep 2021

AQIBOS LLC Inactive

Document Number: L20000050712

Address: 20046 NORTHWEST 66 PLACE, HIALEAH, FL, 33015, US

Date formed: 13 Feb 2020 - 01 Apr 2021

Document Number: L20000051361

Address: 17967 NW 74th Ct, Hialeah, FL, 33015, US

Date formed: 13 Feb 2020

Document Number: P20000014962

Address: 20009 NW 86 COURT, HIALEAH, FL, 33015

Date formed: 12 Feb 2020 - 24 Sep 2021

Document Number: L20000049609

Address: 6562 NW 172ND LANE, HIALEAH, FL, 33015, US

Date formed: 12 Feb 2020