Business directory in Miami-Dade ZIP Code 33018 - Page 294

Found 27931 companies

Document Number: L16000181920

Address: 7729 WEST 34 COURT, HIALEAH, FL 33018

Date formed: 29 Sep 2016 - 16 May 2018

Document Number: P16000079688

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

Date formed: 28 Sep 2016 - 27 Sep 2024

Document Number: P16000079433

Address: 12963 W OKEECHOBEE RD STE 4, HIALEAH GARDENS, FL 33018

Date formed: 28 Sep 2016 - 29 Apr 2024

Document Number: L16000180177

Address: 10820 NW 138th Street, 3-C, HIALEAH GARDENS, FL 33018

Date formed: 27 Sep 2016 - 23 Sep 2022

Document Number: L16000180156

Address: 3401 w 94th terr, Hialeah, FL 33018

Date formed: 27 Sep 2016

Document Number: P16000079265

Address: 9386 W 33 ln, HIALEAH, FL 33018

Date formed: 27 Sep 2016 - 28 Sep 2018

Document Number: L16000179991

Address: 3320 WEST 91ST TERR, HIALEAH, FL 33018

Date formed: 27 Sep 2016 - 22 Sep 2017

Document Number: L16000180370

Address: 13177 NW 107th Ave, Suite 5, Hialeah Gardens, FL 33018

Date formed: 27 Sep 2016

Document Number: L16000179788

Address: 9252 W 33 WAY, HIALEAH, FL 33018

Date formed: 27 Sep 2016 - 30 Apr 2021

Document Number: P16000079015

Address: 3426 W 84 ST, 102, HIALEAH, FL 33018

Date formed: 27 Sep 2016 - 22 Sep 2017

Document Number: P16000078851

Address: 9765 NW 122ND TER, HIALEAH GARDENS, FL 33018

Date formed: 26 Sep 2016 - 28 Sep 2018

Document Number: P16000078509

Address: 7763 WEST 30 LANE, HIALEAH, FL 33018

Date formed: 26 Sep 2016 - 21 Mar 2017

Document Number: L16000178709

Address: 7581 W 29th Way, Hialeah, FL 33018

Date formed: 26 Sep 2016 - 27 Sep 2019

Document Number: P16000078195

Address: 11093 N.W. 138TH STREET, 112, HIALEAH GARDENS, FL 33018

Date formed: 23 Sep 2016 - 28 Sep 2018

Document Number: L16000178106

Address: 10475 nw 132 st, hialeah garden, FL 33018

Date formed: 23 Sep 2016

Document Number: L16000177645

Address: 11870 Hialeah Gardens Boulevard, Unit 129B, #104, Hialeah Gardens, FL 33018

Date formed: 22 Sep 2016

Document Number: P16000077955

Address: 9976 NW 126th Terrace, Hialeah Gardens, FL 33018

Date formed: 22 Sep 2016 - 28 Apr 2019

Document Number: L16000177565

Address: 8732 NW 147 LANE, MIAMI LAKES, FL 33018

Date formed: 22 Sep 2016 - 27 Sep 2024

Document Number: L16000177661

Address: 11870 Hialeah Gardens Boulevard, Unit 129B, #104, Hialeah Gardens, FL 33018

Date formed: 22 Sep 2016

Document Number: L16000177210

Address: 11115 W OKEECHOBEE RD, UNIT 103, HIALEAH GARDENS, FL 33018

Date formed: 22 Sep 2016 - 28 Sep 2018

Document Number: L16000176797

Address: 11870 Hialeah Gardens Boulevard, Unit 129B, Hialeah Gardens, FL 33018

Date formed: 21 Sep 2016 - 28 Sep 2018

Document Number: L16000176194

Address: 8851 NW 119TH STREET, UNIT 3311, HIALEAH GARDENS, FL 33018

Date formed: 21 Sep 2016 - 21 Jun 2019

Document Number: P16000077403

Address: 9884 NW 135TH STREET, HIALEAH, FL 33018

Date formed: 20 Sep 2016 - 28 Sep 2018

Document Number: P16000077191

Address: 8746 NW 108 LN, HIALEAH GARDENS, FL 33018

Date formed: 20 Sep 2016 - 25 Sep 2020

Document Number: P16000076949

Address: 11300 NW 87TH CT, HIALEAH, FL 33018

Date formed: 20 Sep 2016

Document Number: P16000076968

Address: 3185 WEST 81ST STREET, HIALEAH, FL 33018

Date formed: 20 Sep 2016 - 27 Sep 2019

Document Number: P16000077133

Address: 18805 NW 89 COURT, MIAMI, FL 33018

Date formed: 20 Sep 2016 - 08 Jan 2019

Document Number: P16000076963

Address: 3562 W 74TH ST, HIALEAH, FL 33018

Date formed: 20 Sep 2016 - 22 Sep 2017

Document Number: L16000175201

Address: 9411 W 35Th Ave., Hialeah, FL 33018

Date formed: 20 Sep 2016

SILMACA INC Inactive

Document Number: P16000076961

Address: 3335 WEST 90TH TERRACE, HIALEAH, FL 33018

Date formed: 20 Sep 2016 - 27 Sep 2019

BEDYV LLC Inactive

Document Number: L16000173899

Address: 13230 SW 136 TERR, MIAMI, FL 33018

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: L16000175077

Address: 3436 W 84TH ST., HIEALEAH, FL 33018

Date formed: 19 Sep 2016

Document Number: P16000076808

Address: 2897 W 71 ST, HIALEAH, FL 33018

Date formed: 19 Sep 2016

Document Number: P16000076616

Address: 10990 NW 138 STREET, UNIT 8, HIALEAH GARDENS, FL 33018

Date formed: 19 Sep 2016 - 19 Mar 2021

Document Number: L16000174264

Address: 10069 NW 126 TER.,, HIALEAH, FL 33018

Date formed: 19 Sep 2016 - 01 Sep 2017

Document Number: L16000173625

Address: 3130 WEST 84TH STREET, UNIT 9, HIALEAH, FL 33018

Date formed: 16 Sep 2016 - 01 May 2019

Document Number: P16000076615

Address: 18110 NW 90TH AVE, HIALEAH, FL 33018

Date formed: 16 Sep 2016 - 22 Sep 2017

Document Number: P16000076472

Address: 9751 NW 126TH TERR, HIALEAH GARDENS, FL 33018

Date formed: 16 Sep 2016 - 28 Sep 2018

Document Number: L16000173092

Address: 12401 WEST OKEECHOBEE ROAD, LOT 3, HIALEAH GARDENS, FL 33018

Date formed: 16 Sep 2016 - 16 Jan 2018

Document Number: L16000172879

Address: 3331 W 106 TER, Hialeah, FL 33018

Date formed: 15 Sep 2016

Document Number: L16000172885

Address: 3331 W 106 TER, Hialeah, FL 33018

Date formed: 15 Sep 2016

Document Number: P16000075768

Address: 11501 nw 89 st, apartamento 218, Miami, FL 33018

Date formed: 14 Sep 2016 - 25 Sep 2020

Document Number: P16000075936

Address: 3166 W 71ST PL, HIALEAH, FL 33018

Date formed: 14 Sep 2016 - 22 Sep 2017

Document Number: L16000171554

Address: 15526 NW 89 CT, Miami Lakes, FL 33018

Date formed: 14 Sep 2016

Document Number: P16000075450

Address: 7735 NW 146TH ST, SUITE 300, MIAMI LAKES, FL 33018

Date formed: 13 Sep 2016

Document Number: P16000075149

Address: 9320 west 32 LN, HIALEAH, FL 33018

Date formed: 13 Sep 2016

Document Number: L16000170168

Address: 14100 PALMETTO FRONTAGE ROAD, SUITE 114, MIAMI LAKES, FL 33018

Date formed: 12 Sep 2016 - 27 Sep 2019

Document Number: P16000074982

Address: 8960 NW 119 ST, HIALEAH, FL 33018

Date formed: 12 Sep 2016

Document Number: P16000074844

Address: 8952 NW 148 STREET, MIAMI LAKES, FL 33018

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: L16000169563

Address: 3063 W 80 ST, HIALEAH, FL 33018

Date formed: 12 Sep 2016 - 22 Sep 2017