Business directory in Miami-Dade ZIP Code 33015 - Page 407

Found 37165 companies

Document Number: P13000015322

Address: 7615 N. AUGUSTA DRIVE, MIAMI, FL, 33015, US

Date formed: 15 Feb 2013 - 26 Sep 2014

Document Number: P13000015228

Address: 18890 NW 57 AVE, 109, HIALEAH, 33015

Date formed: 14 Feb 2013

Document Number: P13000014905

Address: 7165 NW 186TH ST, A301, HIALEAH, FL, 33015

Date formed: 14 Feb 2013 - 26 Sep 2014

Document Number: P13000015074

Address: 18890 NW 57 AVE, 109, HIALEAH, FL, 33015, US

Date formed: 14 Feb 2013 - 26 Sep 2014

Document Number: P13000014739

Address: 6955 NW 186 STREET, HIALEAH, FL, 33015, US

Date formed: 13 Feb 2013 - 21 Apr 2023

Document Number: L13000022705

Address: 7000 NW 177TH ST, #100, MIAMI, FL, 33015, US

Date formed: 13 Feb 2013

Document Number: L13000023144

Address: 7435 NW 182 STREET, HIALEAH, FL, 33015, US

Date formed: 13 Feb 2013 - 09 Sep 2014

Document Number: L13000022692

Address: 19580 NW 84 AVENUE, MIAMI, FL, 33015

Date formed: 13 Feb 2013 - 25 Sep 2015

Document Number: P13000014572

Address: 19572 NW 60TH CT, MIAMI LAKES, FL, 33015, US

Date formed: 13 Feb 2013 - 26 Sep 2014

Document Number: L13000022477

Address: 7923 NW 195TH TERRACE, MIAMI, FL, 33015

Date formed: 12 Feb 2013 - 26 Sep 2014

Document Number: L13000022179

Address: 18792 NW 79 WAY, HIALEAH, FL, 33015, US

Date formed: 12 Feb 2013 - 23 Sep 2016

Document Number: P13000014289

Address: 8285 NW 186 STREET, SUITE 606, HIALEAH, FL, 33015

Date formed: 12 Feb 2013 - 26 Sep 2014

Document Number: P13000014426

Address: 8323 N.W. 188TH TERRACE, HIALEAH, FL, 33015, US

Date formed: 12 Feb 2013 - 12 Mar 2013

Document Number: N13000001384

Address: 7905 NW 185TH STREET, HIALEAH, FL, 33015, US

Date formed: 12 Feb 2013 - 26 Sep 2014

Document Number: P13000014064

Address: 17650 NW 68 AVE, A3006, MIAMI LAKES, FL, 33015

Date formed: 12 Feb 2013 - 26 Sep 2014

Document Number: P13000014146

Address: 7923 NW 195TH TERR, MIAMI, FL, 33015

Date formed: 11 Feb 2013

Document Number: P13000014293

Address: 8115 NW 171ST ST, HIALEAH, FL, 33015

Date formed: 11 Feb 2013 - 26 Sep 2014

MONSCHI LLC Inactive

Document Number: L13000021299

Address: 17715 NW 85 AV, MIAMI, FL, 33015, US

Date formed: 11 Feb 2013 - 18 Mar 2024

Document Number: P13000013906

Address: 5921 NW 192 ST, HIALEAH, FL, 33015

Date formed: 11 Feb 2013 - 22 Sep 2017

Document Number: P13000013600

Address: 8078 NW 200 STREET, MIAMI, FL, 33015

Date formed: 11 Feb 2013 - 26 Sep 2014

Document Number: P13000012849

Address: 6904 nw 169 street, hialeah, FL, 33015, US

Date formed: 07 Feb 2013 - 25 Sep 2015

Document Number: P13000012945

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

Date formed: 07 Feb 2013 - 26 Sep 2014

Document Number: L13000020145

Address: 8301 NW 197TH STREET, MIAMI, FL, 33015, US

Date formed: 07 Feb 2013 - 23 Sep 2016

Document Number: L13000020133

Address: 18302 NW 68 AVE, HIALEAH, FL, 33015, US

Date formed: 07 Feb 2013 - 27 Sep 2019

Document Number: L13000019609

Address: 19060 NW 77TH CT., HIALEAH, FL, 33015

Date formed: 07 Feb 2013

Document Number: P13000012661

Address: 6270 NW 173RD ST, HIALEAH, FL, 33015, US

Date formed: 07 Feb 2013 - 23 Sep 2022

Document Number: L13000019570

Address: 18828 NW 64th Ct, Hialeah, FL, 33015, US

Date formed: 07 Feb 2013

Document Number: N13000001205

Address: 17455 NW 75TH PL, APT 208, HIALEAH, FL, 33015, US

Date formed: 06 Feb 2013 - 27 Mar 2020

Document Number: P13000012541

Address: 17520 NW 63 COURT, HIALEAH, FL, 33015, US

Date formed: 06 Feb 2013 - 28 Sep 2018

Document Number: P13000012540

Address: 18867 NW 63RD COURT CIRCLE, MIAMI, FL, 33015, US

Date formed: 06 Feb 2013 - 25 Sep 2015

Document Number: L13000019016

Address: 6701 NW 169 STREET, SUITE B210, HIALEAH/MIAMI LAKES, FL, 33015, US

Date formed: 06 Feb 2013 - 23 Sep 2016

Document Number: L13000018890

Address: 6816 NW 179TH ST, APT 304, HIALEAH, FL, 33015, US

Date formed: 06 Feb 2013

Document Number: P13000011716

Address: 7329 NW 174 Terrace, R106, Hialeah, FL, 33015, US

Date formed: 05 Feb 2013 - 25 Sep 2020

Document Number: P13000011823

Address: 7562 NW 175TH STREET, HIALEAH, FL, 33015, US

Date formed: 05 Feb 2013 - 22 Sep 2017

Document Number: P13000011702

Address: 5941 NW 176TH ST, UNIT 14, MIAMI, FL, 33015

Date formed: 05 Feb 2013 - 23 Sep 2016

Document Number: P13000011871

Address: 17335 NW 67 PL, E, MIAMI, FL, 33015, US

Date formed: 05 Feb 2013 - 25 Sep 2015

Document Number: L13000017931

Address: 8301 NW 197TH STREET, MIAMI, FL, 33015

Date formed: 05 Feb 2013 - 04 Jun 2015

Document Number: P13000011416

Address: 19100 W Lake Dr, HIALEAH, FL, 33015, US

Date formed: 04 Feb 2013

Document Number: P13000011333

Address: 17601 NW 85 AVE, MIAMI, FL, 33015, US

Date formed: 04 Feb 2013 - 22 Sep 2017

Document Number: L13000017616

Address: 6831 BROOKLINE DR, HIALEAH, FL, 33015, US

Date formed: 04 Feb 2013 - 17 Apr 2017

Document Number: L13000017302

Address: 18400 NW 75 PL SUITE 112, HIALEAH, FL, 33015, US

Date formed: 04 Feb 2013

Document Number: P13000010818

Address: 7350 pine valley dr, HIALEAH, FL, 33015, US

Date formed: 01 Feb 2013 - 13 Mar 2017

Document Number: P13000010836

Address: 17300 NW 68TH AVE, 312, HIALEAH, FL, 33015, US

Date formed: 01 Feb 2013 - 26 Sep 2014

Document Number: L13000016664

Address: 17520 NW 66 PL, HIALEAH, FL, 33015

Date formed: 01 Feb 2013 - 26 Sep 2014

Document Number: P13000010700

Address: 17921 NW 81ST AVE, HIALEAH, FL, 33015, US

Date formed: 31 Jan 2013 - 23 Sep 2022

Document Number: P13000010389

Address: 7640 Bay Hill Dr, HIALEAH, FL, 33015, US

Date formed: 31 Jan 2013

Document Number: P13000010448

Address: 17856 NW 59 AVE, #103, HIALEAH, FL, 33015, US

Date formed: 31 Jan 2013

Document Number: P13000010447

Address: 7225 NORTH OAKMONT DRIVE, MIAMI, FL, 33015

Date formed: 31 Jan 2013 - 24 Aug 2015

Document Number: N13000001017

Address: 6187 NW167TH STREET, SUITE H24, MIAMI, FL, 33015, US

Date formed: 31 Jan 2013

Document Number: P13000010089

Address: 17630 NW 67TH AVENUE, 1204, HIALEAH, FL, 33015, US

Date formed: 30 Jan 2013 - 15 Dec 2015