Business directory in Miami-Dade ZIP Code 33018 - Page 270

Found 27926 companies

Document Number: P17000081033

Address: 2954 WEST 84 ST UNIT 9, HIALEAH, FL 33018

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: P17000080869

Address: 7826 W 34 LN, APT 201, HIALEAH, FL 33018

Date formed: 06 Oct 2017 - 22 Sep 2023

Document Number: P17000080819

Address: 11115 W. OKEECHOBEE RD., 161, HIALEAH GARDENS, FL 33018

Date formed: 06 Oct 2017 - 28 Sep 2018

Document Number: L17000207038

Address: 3301 W 94TH Ter, Hialeah Gardens, FL 33018

Date formed: 06 Oct 2017 - 23 Sep 2022

Document Number: L17000207317

Address: 11870 HIALEAH GARDENS BLVD, UNIT 129B-140, HIALEAH GARDENS, FL 33018

Date formed: 06 Oct 2017 - 27 Sep 2024

Document Number: P17000080608

Address: 11249 NW 88 AV, HIALEAH GARDENS, FL 33018

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: P17000080371

Address: 11067 W 33RD LN, HIALEAH, FL 33018

Date formed: 05 Oct 2017

Document Number: P17000080316

Address: 2897 WEST 73 TERRACE, HIALEAH, FL 33018

Date formed: 05 Oct 2017 - 27 Sep 2019

Document Number: N17000010046

Address: 6801 WEST 30TH AVE, HIALEAH, FL 33018

Date formed: 05 Oct 2017 - 24 Sep 2021

Document Number: P17000080247

Address: 11117 W OKEECHOBEE RD Suite 117, HIALEAH GARDENS, FL 33018

Date formed: 04 Oct 2017

Document Number: P17000080035

Address: 14967 NW 91 CT, MIAMI LAKES, FL 33018

Date formed: 04 Oct 2017 - 27 Sep 2019

Document Number: L17000205845

Address: 8933 NW 178 ST, MIAMI, FL 33018

Date formed: 04 Oct 2017

Document Number: L17000205591

Address: 16135 NW 87 CT, MIAMI, FL 33018

Date formed: 04 Oct 2017

Document Number: P17000079759

Address: 19282 NW 89 AVENUE, HIALEAH, FL 33018

Date formed: 03 Oct 2017 - 25 Jun 2018

Document Number: P17000079710

Address: 10071 NW 127 ST, HIALEAH GARDEN, FL 33018

Date formed: 03 Oct 2017 - 27 Sep 2024

Document Number: L17000204669

Address: 3300 w 84 st, suite 9, Hialeah, FL 33018

Date formed: 03 Oct 2017

Document Number: L17000204216

Address: 9479 W 32ND LN, HIALEAH, FL 33018

Date formed: 03 Oct 2017 - 28 Sep 2018

Document Number: L17000204070

Address: 8871 NW 112TH TERRACE, HIALEAH GARDENS, FL 33018

Date formed: 03 Oct 2017 - 28 Sep 2018

Document Number: L17000203623

Address: 9339 W 34TH CT, HIALEAH, FL 33018

Date formed: 02 Oct 2017 - 27 Sep 2024

Document Number: L17000202932

Address: 9154 NW 147 TERR, MIAMI LAKES, FL 33018

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: P17000078709

Address: 8986 NW 169 ST, MIAMI LAKES, FL 33018

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: P17000078699

Address: 7749 WEST 36TH AVENUE, 2, HIALEAH, FL 33018

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: L17000202345

Address: 10187 NW 130 ST, HIALEAH GARDENS, FL 33018

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: P17000078634

Address: 11870 HIALEAH GARDENS BLVD UNIT 129B-111, HIALEAH GARDENS, FL 33018

Date formed: 29 Sep 2017 - 05 Oct 2018

Document Number: L17000201906

Address: 9029 NW 114TH TERR, HIALEAH GARDENS, FL 33018

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: N17000009789

Address: 3850 W 108TH ST, Suite 15, Hialeah, FL 33018

Date formed: 28 Sep 2017

Document Number: L17000201547

Address: 11093 NW 138th St, #119, Hialeah Gardens, FL 33018

Date formed: 28 Sep 2017 - 20 Jan 2020

Document Number: P17000078515

Address: 8832 NW 194th Terr, Hialeah, FL 33018

Date formed: 28 Sep 2017

Document Number: P17000078421

Address: 7001 W 35TH AVE, APT 217, HIALEAH, FL 33018

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: P17000078395

Address: 10415 NW 130 St, Hialeah Gardens, FL 33018

Date formed: 28 Sep 2017

Document Number: P17000078325

Address: 8856 NW 110 LN, HIALEAH GARDENS, FL 33018

Date formed: 28 Sep 2017 - 10 Mar 2020

Document Number: P17000078243

Address: 10377 NW 127TH TERRACE, HIALEAH GARDENS, FL 33018

Date formed: 28 Sep 2017

VCOBRE CORP Inactive

Document Number: P17000077979

Address: 3100 WEST 84TH STREET, UNIT 2, HIALEAH, FL 33018

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: L17000200618

Address: 8851 NW. 119ST, 2102, HIALEAH, FL 33018

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: L17000201002

Address: 9103 NW 171 LANE, HIALEAH, FL 33018

Date formed: 27 Sep 2017

Document Number: P17000077678

Address: 7509 WEST 31 AVE, HIALEAH, FL 33018

Date formed: 26 Sep 2017 - 27 Sep 2019

Document Number: P17000077667

Address: 7509 WEST 31 AVE, HIALEAH, FL 33018

Date formed: 26 Sep 2017 - 27 Sep 2019

Document Number: L17000199557

Address: 11117 W OKEECHOBEE RD, STE 102, HIALEAH, FL 33018

Date formed: 26 Sep 2017 - 27 Sep 2019

Document Number: P17000077465

Address: 3480 W 84 ST Unit 103, Hialeah, FL 33018

Date formed: 26 Sep 2017

Document Number: P17000077673

Address: 8715 NW 117 ST., HIALEAH GARDENS, FL 33018

Date formed: 26 Sep 2017 - 23 May 2019

DITRA. LLC Inactive

Document Number: L17000198850

Address: 3477 W. 89TH TER, HIALEAH, FL 33018

Date formed: 26 Sep 2017 - 06 Oct 2017

Document Number: P17000077229

Address: 2833 WEST 73 TERRACE., HIALEAH, FL 33018

Date formed: 25 Sep 2017 - 25 Sep 2020

Document Number: P17000077274

Address: 16776 NW 91 AVE, HIALEAH, FL 33018

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000198721

Address: 12752 NW 98TH PLACE, HIALEAH GARDENS, FL 33018

Date formed: 25 Sep 2017 - 23 Apr 2018

Document Number: L17000198013

Address: 10951 WEST 33 LANE, HIALEAH, FL 33018

Date formed: 25 Sep 2017

CTM USA LLC Inactive

Document Number: L17000197272

Address: 10620 W 33rd LANE, HIALEAH, FL 33018

Date formed: 22 Sep 2017 - 25 Sep 2020

Document Number: L17000197119

Address: 8814 NW 176 STREET, HIALEAH, FL 33018

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: L17000196949

Address: 3511 W 92ND PL, HIALEAH, FL 33018

Date formed: 22 Sep 2017 - 28 Sep 2018

CJGL LLC Inactive

Document Number: L17000197116

Address: 17200 NW 91ST PLACE, MIAMI LAKES, FL 33018

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: L17000197095

Address: 17200 NW 91ST PLACE, MIAMI LAKES, FL 33018

Date formed: 22 Sep 2017 - 28 Sep 2018