Business directory in Miami-Dade ZIP Code 33015 - Page 314

Found 37118 companies

Document Number: L17000030357

Address: 19041 WENTWORTH DRIVE, HIALEAH, FL, 33015, US

Date formed: 07 Feb 2017 - 27 Sep 2019

Document Number: P17000013076

Address: 6933 NW 173 RD DRIVE, APT 208, HIALEAH, FL, 33015, US

Date formed: 07 Feb 2017 - 27 Sep 2019

Document Number: P17000012863

Address: 19141 nw 77th ct, hialeah, FL, 33015, US

Date formed: 07 Feb 2017

Document Number: P17000012882

Address: 8121 NW 192nd Ter, Hialeah, FL, 33015, US

Date formed: 07 Feb 2017 - 27 Sep 2024

Document Number: L17000029952

Address: 6220 NW 173rd ST, APT 731, MIAMI, FL, 33015, US

Date formed: 07 Feb 2017

Document Number: L17000029762

Address: 19620 NW 62 PLACE, MIAMI, FL, 33015

Date formed: 07 Feb 2017

Document Number: N17000001365

Address: 19620 NW 62 PLACE, MIAMI, FL, 33015

Date formed: 07 Feb 2017 - 28 Sep 2018

Document Number: L17000029439

Address: 8280 NW 191ST LANE, HIALEAH, FL, 33015

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: P17000012509

Address: 17341 NW 63RD AVENUE, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000029468

Address: 7950 NW 176 STREET, HIALEAH, FL, 33015

Date formed: 06 Feb 2017 - 18 Jan 2018

Document Number: P17000012538

Address: 2005 WEST 62ND STREET, HIALEAH, FL, 33015, US

Date formed: 06 Feb 2017 - 28 Sep 2018

SIGNS4U LLC Inactive

Document Number: L17000029253

Address: 19441 WEST LAKE DRIVE, HIALEAH, FL, 33015

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000029181

Address: 18191 NW 68th Avenue, Miami Lakes, FL, 33015, US

Date formed: 06 Feb 2017

Document Number: L17000028971

Address: 6065 NW 167 STREET, SUITE B-3, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017

Document Number: P17000012590

Address: 17978 NW 59TH AVENUE, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017 - 03 Feb 2020

Document Number: L17000028449

Address: 7225 N OAKMONT DR, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000028446

Address: 7225 N OAKMONT DR, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000028555

Address: 7640 NW 180TH TER, HIALEAH, FL, 33015, US

Date formed: 06 Feb 2017

Document Number: L17000028535

Address: 7225 N OAKMONT DR, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: P17000012373

Address: 17400 NW 68AVE, APT 201, MIAMI LAKES, FL, 33015

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000028452

Address: 7225 N OAKMONT DR, MIAMI, FL, 33015, US

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: P17000012191

Address: 18000 NW 68 AVE, HIALEAH, FL, 33015, US

Date formed: 06 Feb 2017 - 27 Sep 2024

Document Number: P17000012045

Address: 6950 NW 177TH STREET, 102, HIALEAH, FL, 33015

Date formed: 03 Feb 2017 - 28 Sep 2018

Document Number: P17000012161

Address: 7651 NW 179 TERR, HIALEAH, FL, 33015, US

Date formed: 03 Feb 2017 - 25 Sep 2020

Document Number: P17000011675

Address: 19640 NW 58 ST, HIALEAH, FL, 33015, US

Date formed: 03 Feb 2017

Document Number: P17000011702

Address: 19541 NW 59TH PL, HIALEAH, FL, 33015, US

Date formed: 03 Feb 2017 - 27 Apr 2021

Document Number: L17000026224

Address: 19118 BOBOLINK DR, HIALEAH, FL, 33015, US

Date formed: 02 Feb 2017

Document Number: P17000011383

Address: 17405 NW 75PL, 210, Miami, FL, 33015, US

Date formed: 02 Feb 2017

Document Number: L17000026123

Address: 8041 NW 186TH TERRACE, HIALEAH, FL, 33015, US

Date formed: 01 Feb 2017 - 27 Sep 2019

Document Number: P17000010983

Address: 18825 NW 82ND CT, HIALEAH, FL, 33015, US

Date formed: 01 Feb 2017

Document Number: P17000011002

Address: 18890 NW 57th Ave, HIALEAH, FL, 33015, US

Date formed: 01 Feb 2017 - 25 Sep 2020

Document Number: L17000025161

Address: 6430 NW 201 TER, HIALEAH, FL, 33015, US

Date formed: 01 Feb 2017 - 28 Sep 2018

Document Number: L17000025008

Address: 20028 NW 61 AVE, HIALEAH, FL, 33015

Date formed: 31 Jan 2017 - 20 Dec 2019

Document Number: P17000010585

Address: 6065 NW 167ST STREET, UNIT B7, HIALEAH, FL, 33015, US

Date formed: 31 Jan 2017 - 24 Sep 2021

Document Number: P17000010841

Address: 7241 NW 174 TERRACE, 102, HIALEAH, FL, 33015, US

Date formed: 31 Jan 2017

Document Number: L17000024478

Address: 18520 NW 67TH AVE, 232, MIAMI GARDENS, FL, 33015

Date formed: 31 Jan 2017 - 28 Sep 2018

Document Number: P17000010153

Address: 17911 NW 68TH AVE, HIALEAH, FL, 33015

Date formed: 31 Jan 2017 - 28 Sep 2018

Document Number: L17000023947

Address: 18255 NW 68 AVE., 618, HIALEAH, FL, 33015

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: P17000010047

Address: 18640 BOBOLINK DRIVE, HIALEAH, FL, 33015, US

Date formed: 30 Jan 2017 - 19 Feb 2018

Document Number: P17000009907

Address: 18860 nw 57 ave, apt 206, hialeah, FL, 33015, US

Date formed: 30 Jan 2017 - 23 Sep 2022

Document Number: L17000023974

Address: 18660 NW 79 CT, HIALEAH, FL, 33015

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: P17000010283

Address: 7301 NW 174 TERR, J102, HIALEAH, FL, 33015

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000023273

Address: 18130 NW 84TH AVE, HIALEAH, FL, 33015, UN

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000022923

Address: 6703 NW 192 TER, HIALEAH, FL, 33015

Date formed: 30 Jan 2017 - 30 Jun 2020

Document Number: L17000022832

Address: 7950 NW 185TH ST, HIALEAH, FL, 33015, US

Date formed: 30 Jan 2017 - 28 Sep 2018

Document Number: L17000022446

Address: 8565 NW 177 STREET, MIAMI, FL, 33015, US

Date formed: 27 Jan 2017

Document Number: L17000022130

Address: 18255 N.W 68TH AVE, # 126, HIALEAH, FL, 33015, US

Date formed: 27 Jan 2017 - 27 Sep 2019

Document Number: L17000021527

Address: 19116 W LAKE DR, MIAMI, FL, 33015

Date formed: 27 Jan 2017 - 17 Apr 2017

Document Number: L17000021249

Address: 17650 NW 82 COURT, MIAMI, FL, 33015

Date formed: 26 Jan 2017 - 28 Sep 2018

Document Number: L17000021464

Address: 7634 NW 183 TERR, MIAMI, FL, 33015

Date formed: 26 Jan 2017 - 28 Sep 2018