Business directory in Miami-Dade ZIP Code 33018 - Page 199

Found 27924 companies

Document Number: L20000147040

Address: 6900 W 32ND AVE UNIT 14, HIALEAH, FL 33018

Date formed: 29 May 2020

Document Number: P20000040408

Address: 9414 N.W 114TH TER, HIALEAH GARDENS, FL 33018

Date formed: 29 May 2020 - 24 Sep 2021

Document Number: P20000040267

Address: 8734 W 33 AVE, HIALEAH, FL 33018

Date formed: 29 May 2020 - 23 Sep 2022

Document Number: L20000146206

Address: 8830 NW 176 LANE, HIALEAH, FL 33018

Date formed: 29 May 2020

Document Number: L20000146152

Address: 8030 W 30TH CT, HIALEAH, FL 33018

Date formed: 29 May 2020

Document Number: L20000146122

Address: 12401 W OKEECHOBEE RD, 111, HIALEAH GARDENS, FL 33018

Date formed: 29 May 2020

Document Number: L20000139779

Address: 7330 W 29 AVE, HIALEAH, FL 33018

Date formed: 29 May 2020 - 23 Sep 2022

Document Number: L20000145137

Address: 7830 W 28TH AVE, 209, HIALEAH, FL 33018

Date formed: 28 May 2020 - 24 Sep 2021

Document Number: P20000040126

Address: 10072 NW 127TH STREET, HIALEAH GARDENS, FL 33018

Date formed: 28 May 2020

Document Number: L20000145185

Address: 7740 W 28TH AVE, APT#210, HIALEAH, FL 33018

Date formed: 28 May 2020

Document Number: L20000145172

Address: 14400 NW 112 Ave, Hialeah Gardens, FL 33018

Date formed: 28 May 2020

Document Number: L20000145401

Address: 8847 W 35 CT, MIAMI, FL 33018

Date formed: 28 May 2020

Document Number: L20000144976

Address: 12401 W OKEECHOBEE RD, LOT 69, HIALEAH GARDENS, FL 33018

Date formed: 28 May 2020 - 24 Sep 2021

Document Number: L20000144886

Address: 12401 W OKEECHOBEE RD, L171, HIALIEAH GARDENS, FL 33018

Date formed: 28 May 2020 - 26 Apr 2023

Document Number: L20000144766

Address: 3286 WEST 93RD PLACE, HIALEAH, FL 33018

Date formed: 28 May 2020 - 24 Sep 2021

Document Number: P20000039962

Address: 16389 NW 88 PATH, MIAMI LAKES, FL 33018

Date formed: 28 May 2020 - 24 Sep 2021

Document Number: L20000138927

Address: 8565 W.44TH AVE,, UNIT 112, Hialeah, FL 33018

Date formed: 28 May 2020

Document Number: L20000144009

Address: 3312 W 92nd PL, Hialeah, FL 33018

Date formed: 27 May 2020

Document Number: P20000039828

Address: 3309 W 94TH TERRACE, HIALEAH, FL 33018

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: L20000143898

Address: 7826 W. 34TH LN, UNIT 202, HIALEAH GARDENS, FL 33018

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: P20000039668

Address: 11003 W 33rd, hialeah, FL 33018

Date formed: 27 May 2020

Document Number: P20000039716

Address: 12356 nw 97 ct, HIALEAH GARDENS, FL 33018

Date formed: 27 May 2020

Document Number: L20000144142

Address: 10366 W 34 COURT, HIALEAH, FL 33018

Date formed: 27 May 2020 - 22 Sep 2023

ANSA LLC Active

Document Number: L20000143411

Address: 3549 W 89TH PL, HIALEAH, FL 33018

Date formed: 27 May 2020

Document Number: P20000039595

Address: 7001 W 35 AVE, 138, HIALEAH, FL 33018

Date formed: 27 May 2020

Document Number: P20000038051

Address: 15125 NW 87TH CT, MIAMI LAKES, FL 33018

Date formed: 27 May 2020 - 24 Sep 2021

Document Number: P20000040232

Address: 7965 W 30 CT APT. 101, HIALEAH, FL 33018

Date formed: 26 May 2020

Document Number: L20000143003

Address: 8945 NW 114 ST HIALEAH, HIALEAH, FL 33018

Date formed: 26 May 2020 - 26 Sep 2020

AMAME LLC Inactive

Document Number: L20000142266

Address: 9251 NW 114TH ST., #2, HIALEAH GARDENS, FL 33018

Date formed: 26 May 2020 - 23 Sep 2022

Document Number: L20000141524

Address: 8865 NW 185 STREET, HIALEAH, FL 33018

Date formed: 26 May 2020 - 23 Sep 2022

Document Number: P20000039323

Address: 7722 WEST 29 WAY, STE 202, HIALEAH, FL 33018

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: P20000039211

Address: 8793 NW 179TH LN, HIALEAH, FL 33018

Date formed: 26 May 2020 - 23 Sep 2022

Document Number: L20000142480

Address: 8854 NW 180 TERRACE, HIALEAH, FL 33018

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: L20000140967

Address: 8055 W 36 AVE, UNIT4, HIALEAH GARDENS, FL 33018

Date formed: 26 May 2020 - 22 Sep 2023

Document Number: P20000037837

Address: 7990 W 29TH WAY, 201, HIALEAH, FL 33018

Date formed: 26 May 2020

Document Number: L20000152274

Address: 15670 NW 91ST CT, MIAMI LAKES, FL 33018

Date formed: 25 May 2020 - 23 Sep 2022

Document Number: L20000140279

Address: 3533 w 113 st, 4209, HIALEAH, FL 33018

Date formed: 22 May 2020

Document Number: P20000038827

Address: 7710 WEST 28TH AVE, 110, HIALEAH, FL 33018

Date formed: 22 May 2020 - 24 Sep 2021

Document Number: L20000139694

Address: 15819 NW 91 CT, Miami Lake, FL 33018

Date formed: 22 May 2020 - 24 Sep 2021

Document Number: L20000140422

Address: 10609 WEST 33RD WAY, HIALEAH, FL 33018

Date formed: 22 May 2020

Document Number: P20000038760

Address: 3117 WEST 71ST PL, HIALEAH, FL 33018

Date formed: 22 May 2020

Document Number: P20000038495

Address: 10024 NW 126 TRR, HIALEAH GARDENS, FL 33018

Date formed: 21 May 2020 - 24 Sep 2021

Document Number: P20000038384

Address: 8880 NW 181 STREET, MIAMI, FL 33018

Date formed: 21 May 2020

Document Number: P20000038325

Address: 3276 W 100TH TER, HIALEAH, FL 33018

Date formed: 20 May 2020

Document Number: L20000136448

Address: 3254 WEST 70TH STREET, UNIT 201, HIALEAH, FL 33018

Date formed: 20 May 2020 - 24 Sep 2021

Document Number: L20000136654

Address: 3305 W 94th Terrace, Hialeah, FL 33018

Date formed: 20 May 2020

Document Number: L20000135924

Address: 10303 WEST 33 LANE, HIALEAH, FL 33018

Date formed: 19 May 2020 - 24 Sep 2021

Document Number: L20000135144

Address: 3120 W 84TH ST, UNIT 10 SUITE 10-2, HIALEAH, FL 33018

Date formed: 19 May 2020 - 23 Sep 2022

Document Number: P20000037471

Address: 2925 W 80 ST, HIALEAH, FL 33018

Date formed: 18 May 2020 - 22 Sep 2023

Document Number: L20000134111

Address: 7219 W 34TH CT, HIALEAH, FL 33018

Date formed: 18 May 2020