Business directory in Miami-Dade ZIP Code 33054 - Page 150

Found 20485 companies

Document Number: L18000032914

Address: 3011 NW 154TH TERRACE, OPA LOCKA, FL, 33054

Date formed: 06 Feb 2018 - 25 Sep 2020

Document Number: P18000012133

Address: 13240 PORT SAID RD, 23, OPA LOCKA, FL, 33054

Date formed: 05 Feb 2018 - 13 Jan 2021

Document Number: L18000032143

Address: 2335 NW 149TH ST. STE. B, OPA LOCKA, FL, 33054, US

Date formed: 05 Feb 2018 - 24 Sep 2021

Document Number: L18000032122

Address: 2111 NW 139 ST, OPA LOCKA, FL, 33054, US

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: L18000031233

Address: 1136 SESAME STREET, OPA LOCKA, FL, 33054

Date formed: 05 Feb 2018 - 23 Sep 2022

OQORE INC. Inactive

Document Number: P18000012012

Address: 2300 NW 167 ST, MIAMI, FL, 33054, US

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: P18000011821

Address: 13449 NW 42ND AVE, OPA LOCKA, FL, 33054, US

Date formed: 05 Feb 2018

Document Number: L18000029847

Address: 15400 NW 18th Ave., Miami Gardens, FL, 33054, US

Date formed: 02 Feb 2018

Document Number: P18000011433

Address: 14508 NW 27 AVE, OPA LOCKA, FL, 33054

Date formed: 02 Feb 2018 - 24 Sep 2021

Document Number: P18000011165

Address: 1220 JANN AVE, OPA LOCKA, FL, 33054, US

Date formed: 01 Feb 2018

Document Number: P18000010782

Address: 3990 NW 132 STREET, BAY -H, OPA LOCKA, FL, 33054, US

Date formed: 31 Jan 2018 - 27 Sep 2019

Document Number: L18000028239

Address: 14105 NW 19th Avenue, Opa Locka, FL, 33054, US

Date formed: 31 Jan 2018

Document Number: P18000010604

Address: 4020 NW 196TH ST, MIAMI GARDENS, FL, 33054

Date formed: 31 Jan 2018 - 27 Sep 2019

Document Number: P18000010773

Address: 1950 NW 139 STREET, OPA LOCKA, FL, 33054, US

Date formed: 31 Jan 2018

Document Number: L18000029323

Address: 1041 SALIH ST, OPA LOCKA, FL, 33054, US

Date formed: 29 Jan 2018 - 27 Sep 2019

Document Number: L18000025515

Address: 831 Jann Avenue, Opalocka, FL, 33054, US

Date formed: 29 Jan 2018

Document Number: L18000025383

Address: 3355 NW 154TH TERRACE, MIAMI GARDENS, FL, 33054, US

Date formed: 29 Jan 2018 - 27 Sep 2019

Document Number: L18000024569

Address: 13640 NW 19TH AVE, BAY 1, OPA-LOCKA, FL, 33054, US

Date formed: 29 Jan 2018

Document Number: L18000023706

Address: 16340 NW 17TH PL, OPA LOCKA, FL, 33054, US

Date formed: 26 Jan 2018 - 27 Sep 2019

Document Number: P18000008873

Address: 2369 NW 149th ST, OPALOCKA, FL, 33054, US

Date formed: 26 Jan 2018

Document Number: L18000024510

Address: 16320 NW 37 CT, MIAMI GARDENS, FL, 33054, US

Date formed: 26 Jan 2018 - 27 Sep 2019

Document Number: L18000022759

Address: 2304 SUPERIOR ST., OPALOCKA, FL, 33054, US

Date formed: 25 Jan 2018 - 23 Sep 2022

Document Number: L18000022651

Address: 13355 ALI BABA AVE, B20, OPA LOCKA, FL, 33054, US

Date formed: 25 Jan 2018 - 27 Sep 2019

Document Number: P18000008660

Address: 2911 NW 159TH STREET, MIAMI, FL, 33054, US

Date formed: 25 Jan 2018 - 24 Sep 2021

Document Number: L18000023037

Address: 4375 NW 128th St, Opa Locka, FL, 33054, US

Date formed: 25 Jan 2018

Document Number: P18000008479

Address: 420 ALADIN STREET #326, OPA LOCKA, FL, 33054, US

Date formed: 25 Jan 2018 - 27 Sep 2019

Document Number: L18000021437

Address: 15700 NW 37th Ct, Opa-Locka, FL, 33054, US

Date formed: 24 Jan 2018 - 23 Sep 2022

Document Number: L18000020823

Address: 14350 NW 56TH CT STE 108, MIAMI, FL, 33054, US

Date formed: 24 Jan 2018 - 22 Sep 2023

Document Number: L18000020832

Address: 14350 NW 56TH CT STE 108, MIAMI, FL, 33054, US

Date formed: 24 Jan 2018 - 22 Sep 2023

Document Number: P18000007958

Address: 4166 NW 132ND ST, OPA LOCKA, FL, 33054, US

Date formed: 23 Jan 2018 - 24 Sep 2021

Document Number: P18000007878

Address: 2320 NW 152 STREET, MIAMI GARDENS, FL, 33054, US

Date formed: 23 Jan 2018 - 27 Dec 2019

Document Number: L18000021124

Address: 1035 DUNAD AVE, OPA LOCKA, FL, 33054, US

Date formed: 23 Jan 2018 - 27 Sep 2024

Document Number: L18000020882

Address: 520 SHARAR AVE, OPA LOCKA, FL, 33054, US

Date formed: 23 Jan 2018

Document Number: L18000021011

Address: 13000 NW 45TH AVE, OPA LOCKA, FL, 33054, US

Date formed: 23 Jan 2018 - 23 Sep 2022

Document Number: L18000020302

Address: 2315 NW 166 ST, OPA LOCKA, FL, 33054

Date formed: 23 Jan 2018 - 27 Sep 2019

Document Number: N18000000801

Address: 13700 NW 19 ave, Opa-locka, FL, 33054, US

Date formed: 23 Jan 2018

Document Number: L18000018868

Address: 1795 NW 142 Lane, Opa Locka, FL, 33054, US

Date formed: 22 Jan 2018 - 22 Sep 2023

Document Number: L18000019490

Address: 2525 NW 161ST ST, MIAMI GARDENS, FL, 33054, US

Date formed: 22 Jan 2018

Document Number: L18000018536

Address: 13142 PORT SAID ROAD, APT 2119, OPA LOCKA, FL, 33054, US

Date formed: 22 Jan 2018 - 27 Sep 2019

Document Number: P18000006844

Address: 3325 NW 135th St, Opa-locka, FL, 33054, US

Date formed: 22 Jan 2018 - 27 Sep 2024

Document Number: P18000007020

Address: 2210 NW 154 st, Opa-locka, FL, 33054, US

Date formed: 22 Jan 2018

Document Number: P18000006720

Address: 1951 NW 141ST OPA-LOCKA, OPA-LOCKA, FL, 33054, US

Date formed: 22 Jan 2018 - 27 Sep 2024

Document Number: L18000017742

Address: 15301 NW 32ND AVE., OPA-LOCKA, FL, 33054, US

Date formed: 19 Jan 2018 - 13 Feb 2019

Document Number: L18000017706

Address: 1125W BURLINGTON ST, OPA LOCKA, FL, 33054

Date formed: 19 Jan 2018 - 23 Sep 2022

Document Number: L18000017196

Address: 1240 Opa-Locka Blvd, Opa-Locka, FL, 33054, US

Date formed: 19 Jan 2018

Document Number: P18000006691

Address: 865 ARABIA AVE, OPA LOCKA, FL, 33054, US

Date formed: 19 Jan 2018

Document Number: L18000015421

Address: 1810 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US

Date formed: 17 Jan 2018 - 23 Sep 2022

Document Number: L18000014925

Address: 12996 NW 42 Ave, Opa Locka, FL, 33054, US

Date formed: 17 Jan 2018 - 24 Sep 2021

Document Number: L18000012756

Address: 13060 CAIRO LANE, OPA LOCKA, FL, 33054

Date formed: 17 Jan 2018

Document Number: L18000014522

Address: 15625 NW 27TH AVE, MIAMI GARDENS, FL, 33054

Date formed: 16 Jan 2018 - 27 Sep 2019