Business directory in Miami-Dade ZIP Code 33016 - Page 140

Found 43044 companies

Document Number: L21000417916

Address: 6595 W 24 CT, UNIT 103, HIALEAH, FL, 33016, US

Date formed: 21 Sep 2021

Document Number: P21000083141

Address: 14750 NW 77TH CT, MIAMI LAKES, FL, 33016, US

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: L21000417267

Address: 2724 WEST 70TH STREET, HIALEAH, FL, 33016

Date formed: 21 Sep 2021

Document Number: L21000417217

Address: 5209 WEST 26TH AVENUE, HIALEAH, FL, 33016, US

Date formed: 21 Sep 2021 - 23 Sep 2022

Document Number: P21000082945

Address: 7840 NW 163 ST, MIAMI, FL, 33016

Date formed: 21 Sep 2021

TOW GK LLC Inactive

Document Number: L21000416974

Address: 5645 W 26 AVE, APT 3, HIALEAH, FL, 33016, US

Date formed: 21 Sep 2021 - 05 Apr 2022

Document Number: L21000417252

Address: 2724 WEST 70TH STREET, HIALEAH, FL, 33016

Date formed: 21 Sep 2021

Document Number: P21000082877

Address: 8548 NW 141 TERRACE APT 601, MIAMI LAKES, FL, 33016, US

Date formed: 20 Sep 2021 - 22 Sep 2023

Document Number: P21000082853

Address: 7870 nw 160 terrace, MIAMI LAKES, FL, 33016, US

Date formed: 20 Sep 2021

Document Number: L21000415039

Address: 9802 NW 80 AVE STE 54, HIALEAH GARDENS, FL, 33016, US

Date formed: 20 Sep 2021

Document Number: L21000414198

Address: 9501 NW 80 AVE, HIALEAH GARDENS, FL, 33016, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000415793

Address: 8322 Commerce Way, Unit 819, MIAMI LAKES, FL, 33016, US

Date formed: 20 Sep 2021 - 14 May 2024

Document Number: L21000415343

Address: 8300 COMMERCE WAY, APT 223, MIAMI LAKES, FL, 33016

Date formed: 20 Sep 2021

Document Number: L21000415161

Address: 6745 W 26 Dr., Hialeah, FL, 33016, US

Date formed: 20 Sep 2021

Document Number: P21000082326

Address: 2413 W 78 ST., APT 103, HIALEAH, FL, 33016, US

Date formed: 17 Sep 2021

Document Number: P21000082301

Address: 7211 WEST 24TH AVE, HIALEAH, FL, 33016, US

Date formed: 17 Sep 2021

Document Number: L21000411880

Address: 6425 WEST 27 COURT, 201-6, HIALEAH, FL, 33016, US

Date formed: 17 Sep 2021 - 27 Sep 2024

Document Number: P21000082107

Address: 2099 W 54TH TER, HIALEAH, FL, 33016, US

Date formed: 17 Sep 2021 - 22 Sep 2023

Document Number: P21000082110

Address: 2750 W 74TH TER, HIALEAH, FL, 33016, US

Date formed: 17 Sep 2021

Document Number: L21000410626

Address: 2540 WEST 78 STREET, HIALEAH, FL, 33016

Date formed: 16 Sep 2021

Document Number: L21000410985

Address: 16423 NW 83RD PLACE, MIAMI LAKES, FL, 33016, UN

Date formed: 16 Sep 2021

Document Number: L21000410254

Address: 7900 OAK LN, 400, MIAMI LAKES, FL, 33016

Date formed: 16 Sep 2021 - 22 Sep 2023

Document Number: L21000410214

Address: 6345 W 27TH LN, 106-14, HIALEAH, FL, 33016, US

Date formed: 16 Sep 2021

Document Number: L21000411113

Address: 8380 NW 144 TERRACE, HIALEAH, FL, 33016, UN

Date formed: 16 Sep 2021 - 23 Sep 2022

Document Number: L21000410321

Address: 8004 NW 154 STREET, SUITE 117, MIAMI LAKES, FL, 33016, US

Date formed: 16 Sep 2021

Document Number: P21000082061

Address: 2527 W 76TH ST, APT#210, HIALEAH, FL, 33016, US

Date formed: 16 Sep 2021

Document Number: P21000082006

Address: 9500 NW 77TH AVE STE 11, HIALEAH GARDENS, FL, 33016, US

Date formed: 16 Sep 2021

Document Number: L21000409921

Address: 8330 MENTEITH TERRACE, MIAMI LAKES, FL, 33016

Date formed: 16 Sep 2021

Document Number: L21000408809

Address: 5376 West 24 Avenue, Hialeah, FL, 33016, US

Date formed: 15 Sep 2021 - 10 Apr 2023

Document Number: L21000409595

Address: 2106 W 62 ST, MIAMI, FL, 33016

Date formed: 15 Sep 2021 - 27 Sep 2024

Document Number: L21000409503

Address: 2560 W 56TH ST, APT 408, HIALEAH, FL, 33016

Date formed: 15 Sep 2021

Document Number: P21000081610

Address: 7850 NW 146 ST, 514, MIAMI LAKES, FL, 33016, US

Date formed: 15 Sep 2021 - 22 Sep 2023

Document Number: N21000010924

Address: 6130 W 21ST CT, APT 608, HIALEAH, FL, 33016, US

Date formed: 15 Sep 2021

Document Number: P21000081947

Address: 9695 NW 79TH AVE, UNIT 48, HIALEAH GARDENS, FL, 33016, US

Date formed: 14 Sep 2021

Document Number: P21000081175

Address: 2650 W 76TH ST, APT 103, HIALEAH, FL, 33016, US

Date formed: 14 Sep 2021 - 11 Feb 2023

Document Number: L21000406693

Address: 9802 NW 80 AVE, SUITE 54, HIALEAH GARDEN, FL, 33016, US

Date formed: 14 Sep 2021

Document Number: L21000407552

Address: 14962 Rednock Lane, Miami Lakes, FL, 33016, US

Date formed: 14 Sep 2021

Document Number: P21000081321

Address: 8545 nw 140th st Unit 1101, MIAMI LAKES, FL, 33016, US

Date formed: 14 Sep 2021

Document Number: L21000406226

Address: 9807 W OKEECHOBEE RD, APT 108, HIALEAH GARDENS, FL, 33016, US

Date formed: 14 Sep 2021 - 15 Feb 2022

Document Number: L21000405269

Address: 8010 NW 154TH ST, MIAMI LAKES, FL, 33016

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: P21000080848

Address: 2540 W 84 ST BAY 1, HIALEAH, FL, 33016

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000405717

Address: 7900 OAK LANE STE 400, MIAMI LAKES, FL, 33016, US

Date formed: 13 Sep 2021 - 30 Mar 2022

Document Number: L21000404424

Address: 5968 WEST 20TH AVE, HIALEAH, FL, 33016

Date formed: 13 Sep 2021 - 27 Sep 2024

Document Number: P21000080993

Address: 2310 WEST 68TH STREET, HIALEAH, FL, 33016

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000405213

Address: 7900 OAK LANE, 400, MIAMI LAKES, FL, 33016, US

Date formed: 13 Sep 2021 - 07 Mar 2024

Document Number: L21000403548

Address: 2387 W 66TH PL, HIALEAH, FL, 33016

Date formed: 13 Sep 2021

Document Number: P21000080628

Address: 8270 NW 103 ST, HIALEAH GARDENS, FL, 33016, US

Date formed: 13 Sep 2021 - 27 Sep 2024

Document Number: L21000403650

Address: 5943 WEST 28TH AVENUE, HIALEAH, FL, 33016

Date formed: 13 Sep 2021

Document Number: L21000402264

Address: 8451 NW 138TH ST, MIAMI LAKES, FL, 33016, US

Date formed: 10 Sep 2021

Document Number: L21000401551

Address: 2765 W 64 PL, #104, HIALEAH, FL, 33016, US

Date formed: 09 Sep 2021