Business directory in Miami-Dade ZIP Code 33015 - Page 358

Found 37165 companies

Document Number: P15000045186

Address: 8143 NW 200TH ST, HIALEAH, FL, 33015, US

Date formed: 19 May 2015 - 25 Sep 2020

Document Number: P15000045039

Address: 7923 NW 188 LANE, HIALEAH, FL, 33015

Date formed: 19 May 2015 - 25 Sep 2020

Document Number: L15000088298

Address: 7110 NORTHWEST 179TH STREET, UNIT 104, HIALEAH, FL, 33015

Date formed: 19 May 2015 - 23 Sep 2016

Document Number: P15000044977

Address: 17970 NW 67 AVE, APT B, HIALEAH, FL, 33015

Date formed: 19 May 2015 - 23 Sep 2016

Document Number: L15000088674

Address: 18520 NW 67TH AVE, SUITE 325, HIALEAH, FL, 33015, US

Date formed: 19 May 2015 - 01 May 2016

Document Number: L15000088632

Address: 19158 NW 77TH PL, HIALEAH, FL, 33015

Date formed: 19 May 2015 - 08 Mar 2016

Document Number: P15000044741

Address: 6155 NW 186 ST, 310, HIALEAH, FL, 33015, US

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: P15000044517

Address: 7110 NW 173 DR, APT 106, HIALEAH, FL, 33015, US

Date formed: 18 May 2015 - 30 Mar 2017

Document Number: L15000088037

Address: 19620 NW 57 COURT, HIALEAH, FL, 33015

Date formed: 18 May 2015 - 08 Aug 2019

Document Number: L15000087877

Address: 17948 NW 59 AVE U-103, HIALEAH, FL, 33015, US

Date formed: 18 May 2015

Document Number: P15000044304

Address: 18954 NW 67 PLACE, HIALEAH, FL, 33015

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: M15000003843

Address: 6157 NW 167TH ST, F #28, HIALEAH, FL, 33015, US

Date formed: 18 May 2015 - 27 Sep 2019

Document Number: L15000087391

Address: 5980 NW 191 TERRACE, MIAMI, FL, 33015, U.

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: L15000087069

Address: 19117 E. LAKE DRIVE, HIALEAH, FL, 33015, US

Date formed: 18 May 2015 - 23 Sep 2016

Document Number: L15000090458

Address: 18751 NW 84 PL #507, MIAMI, FL, 33015

Date formed: 15 May 2015 - 23 Sep 2016

Document Number: L15000086673

Address: 8540 NW 179 Street, Hialeah, FL, 33015, US

Date formed: 15 May 2015

Document Number: L15000086592

Address: 17670 NW 78 AVE, HIALEAH, FL, 33015, US

Date formed: 15 May 2015

Document Number: L15000085829

Address: 18940 BOBOLINK DR, HIALEAH, FL, 33015, US

Date formed: 14 May 2015

Document Number: L15000085847

Address: 7010 NW 177 ST UNIT C12, HIALEAH, FL, 33015, US

Date formed: 14 May 2015

Document Number: L15000085607

Address: 6833 NW 173RD DRIVE, R104, HIALEAH, FL, 33015

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: P15000043496

Address: QUIC CLEAN INC, 18191 NW 68TH AVE, HIALEAH, FL, 33015, US

Date formed: 14 May 2015 - 23 Sep 2016

Document Number: L15000085840

Address: 18940 BOBOLINK DR, HIALEAH, FL, 33015, US

Date formed: 14 May 2015

Document Number: P15000043396

Address: 18600 NW 87TH AVE., MIAMI, FL, 33015, US

Date formed: 13 May 2015 - 22 Sep 2017

Document Number: P15000043342

Address: 5951 NW 173rd Dr, Hialeah, FL, 33015, US

Date formed: 13 May 2015

Document Number: L15000084568

Address: 8563 NW 186th ST, HIALEAH, FL, 33015, US

Date formed: 13 May 2015 - 25 Mar 2024

Document Number: P15000043026

Address: 6043 NW 167TH STREET, SUITE A-14, HIALEAH, FL, 33015

Date formed: 13 May 2015 - 23 Sep 2016

Document Number: L15000084436

Address: 19631 E LAKE DRIVE, HIALEAH, FL, 33015, US

Date formed: 13 May 2015

Document Number: P15000043270

Address: 6858 NW 173RD DR, APT 309, MIAMI LAKES, FL, 33015, US

Date formed: 13 May 2015 - 23 Sep 2016

Document Number: L15000084093

Address: 19631 NW 58TH AVENUE, HIALEAH, FL, 33015, US

Date formed: 12 May 2015

Document Number: P15000042981

Address: 7010 nw 177 st unit c102, HIALEAH, FL, 33015, US

Date formed: 12 May 2015

Document Number: P15000042536

Address: 18250 NW 86 Ave, Hialeah, FL, 33015, US

Date formed: 12 May 2015

Document Number: L15000084284

Address: 7180 PORT MARNOCK DR., MIAMI LAKES, FL, 33015

Date formed: 12 May 2015 - 23 Sep 2016

Document Number: L15000083914

Address: 18250 NW 59 AVE #103, HIALEAH, FL, 33015, US

Date formed: 12 May 2015 - 27 Sep 2019

Document Number: L15000083711

Address: 19031 NW 67 PLACE, HIALEAH, FL, 33015

Date formed: 12 May 2015 - 23 Sep 2016

Document Number: P15000042359

Address: 6157 NW 167TH ST, SUITE F23, MIAMI, FL, 33015, US

Date formed: 11 May 2015 - 26 Jan 2017

Document Number: L15000083167

Address: 19674 NW 84TH CT, HIALEAH, FL, 33015, US

Date formed: 11 May 2015 - 25 Jun 2020

Document Number: P15000042190

Address: 7200 NW 177 ST, 205, HIALEAH, FL, 33015

Date formed: 11 May 2015 - 31 Jan 2024

Document Number: P15000041898

Address: 18850 NW 57TH AVE, HIALEAH, FL, 33015, US

Date formed: 08 May 2015 - 27 Sep 2024

Document Number: L15000081662

Address: 17700 nw 82 ave, hialeah, FL, 33015, US

Date formed: 08 May 2015

Document Number: L15000081273

Address: 7947 NW 187 TERR, HIALEAH, FL, 33015, UN

Date formed: 07 May 2015

Document Number: L15000080549

Address: 19130 S ST ANDREWS DR, HIALEAH, FL, 33015

Date formed: 06 May 2015 - 22 Sep 2017

Document Number: P15000041108

Address: 8301 NW 171ST STREET, HIALEAH, FL, 33015, US

Date formed: 06 May 2015 - 22 Sep 2017

Document Number: L15000080528

Address: 6135 NW 167TH STREET, E21, HIALEAH, FL, 33015, US

Date formed: 06 May 2015 - 23 Sep 2016

Document Number: P15000040630

Address: 6261 NW 199TH ST, HIALEAH, FL, 33015

Date formed: 06 May 2015 - 23 Sep 2016

3344 NW LLC Inactive

Document Number: L15000081500

Address: 7842 NW 197 ST, MIAMI GARDENS, FL, 33015

Date formed: 05 May 2015 - 23 Sep 2016

Document Number: P15000040576

Address: 6073 NW 167 Street, Unit # C-7, HIALEAH, FL, 33015, US

Date formed: 05 May 2015

Document Number: P15000040672

Address: 19971 NW 77 Ct, MIAMI, FL, 33015, US

Date formed: 05 May 2015 - 22 Sep 2023

Document Number: L15000079338

Address: 7175 NW 173RD DRIVE, 511, HIALEAH, FL, 33015

Date formed: 05 May 2015 - 23 Sep 2016

Document Number: P15000040274

Address: 8255 NORTHWEST 186TH STREET, UNIT 1002, HIALEAH, FL, 33015

Date formed: 05 May 2015 - 23 Sep 2016

Document Number: P15000040353

Address: 18140 NW 84 AVENUE, HIALEAH, FL, 33015

Date formed: 04 May 2015 - 18 Mar 2016