Business directory in Miami-Dade ZIP Code 33054 - Page 181

Found 20517 companies

Document Number: N15000011077

Address: 165 BAGDAD AVE, OPA LOCKA, FL, 33054

Date formed: 16 Nov 2015

Document Number: L15000192546

Address: 3845 NW 125 STREET, OPA LOCKA, FL, 33054

Date formed: 13 Nov 2015 - 22 Sep 2017

Document Number: P15000093006

Address: 2338 NW 151ST STREET, OPA LOCKA, FL, 33054

Date formed: 13 Nov 2015 - 23 Sep 2016

Document Number: P15000093172

Address: 2790 NW 152ND TERRACE, MIAMI GARDENS, FL, 33054, US

Date formed: 13 Nov 2015 - 15 May 2017

Document Number: P15000092932

Address: 12705 NW 42ND AVE., OPA LOCKA, FL, 33054, US

Date formed: 12 Nov 2015 - 23 Sep 2016

Document Number: P15000092404

Address: 13791 NW 19 AVE, OPA LOCKA, FL, 33054, US

Date formed: 12 Nov 2015

Document Number: L15000190177

Address: 15675 NW 37TH CT, MIAMI, FL, 33054, US

Date formed: 12 Nov 2015 - 22 Sep 2017

Document Number: P15000092089

Address: 15120 NW 29TH AVENUE, OPALOCKA, FL, 33054, US

Date formed: 10 Nov 2015 - 23 Sep 2016

Document Number: P15000092318

Address: 14350 NW 56TH COURT, SUITE 103, OPA-LOCKA, FL, 33054, US

Date formed: 10 Nov 2015 - 22 Sep 2017

Document Number: P15000092334

Address: 14950 NW 44 CT, OPA-LOCKA, FL, 33054, US

Date formed: 10 Nov 2015

Document Number: L15000190681

Address: 15845 NW 20TH AVE, MIAMI GARDENS, FL, 33054

Date formed: 10 Nov 2015

Document Number: L15000203937

Address: 1971 NW 154 STREET, OPALOCKA, FL, 33054

Date formed: 09 Nov 2015 - 23 Sep 2016

VENDOM INC Inactive

Document Number: P15000091893

Address: 3391 NW 127 ST, OPA LOCKA, FL, 33054, US

Date formed: 09 Nov 2015 - 04 Oct 2017

Document Number: L15000188797

Address: 2350 NW 149TH ST, OPALOCKA, FL, 33054

Date formed: 06 Nov 2015 - 23 Sep 2016

Document Number: L15000188821

Address: 2550 NW 152ND TERRACE, MIAMI, FL, 33054

Date formed: 06 Nov 2015 - 23 Sep 2016

Document Number: P15000091109

Address: 6236 MIRAMAR PKWY, MIRAMAR, FL, 33054

Date formed: 05 Nov 2015 - 23 Sep 2016

Document Number: P15000091155

Address: 460 SESAME STREET, OPALOCKA, FL, 33054, US

Date formed: 05 Nov 2015 - 22 Sep 2017

Document Number: L15000188004

Address: 12970 PORT SAID RD, OPA LOCKA, FL, 33054

Date formed: 05 Nov 2015 - 23 Sep 2016

Document Number: L15000187973

Address: 14705 NW 25TH CT, OPA LOCKA, 33054

Date formed: 05 Nov 2015 - 25 Jun 2020

Document Number: P15000090748

Address: 16201 NW 42 AVE, MIAMI GARDENS, FL, 33054, US

Date formed: 04 Nov 2015

Document Number: P15000090568

Address: 14020 NW 20 AVE, OPA LOCKA, FL, 33054, US

Date formed: 04 Nov 2015 - 02 Aug 2017

Document Number: P15000090193

Address: 12760 CAIRO LANE, OPA LOCKA, FL, 33054, US

Date formed: 04 Nov 2015

Document Number: L15000185543

Address: 15800 NW 26TH AVE, MIAMI GARDENS, FL, 33054

Date formed: 02 Nov 2015

Document Number: L15000185333

Address: 16166 NW 27TH AVE, Miami, FL, 33054, US

Date formed: 02 Nov 2015 - 27 Sep 2019

Document Number: L15000185313

Address: 1940 N.W 152 TERRACE, MIAMI GARDENS, FL, 33054

Date formed: 02 Nov 2015 - 28 Sep 2018

Document Number: L15000185700

Address: 16121 NW 45 AVE, OPA LOCKA, FL, 33054, US

Date formed: 02 Nov 2015 - 23 Sep 2016

Document Number: P15000089784

Address: 13931 NW 27 AVE, OPALOCKA, FL, 33054

Date formed: 02 Nov 2015 - 03 Sep 2016

Document Number: P15000089529

Address: 4490 NW 159 STREET, MIAMI GARDENS, FL, 33054, US

Date formed: 30 Oct 2015 - 23 Sep 2016

Document Number: P15000089293

Address: 3390 NW 127 STREET, OPA LOCKA, FL, 33054, US

Date formed: 30 Oct 2015 - 09 Sep 2020

Document Number: P15000088849

Address: 2301 NW 151 ST, MIAMI GARDENS, FL, 33054, US

Date formed: 30 Oct 2015 - 23 Sep 2016

Document Number: L15000184382

Address: 14940 NW 25TH CT, OPA-LOCKA, FL, 33054, US

Date formed: 29 Oct 2015

Document Number: L15000183641

Address: 13091 Port Said Rd unit 1, Opa Locka, FL, 33054, US

Date formed: 29 Oct 2015

Document Number: P15000088830

Address: 2396 NW 147 STREET, OPALOCKA, FL, 33054, US

Date formed: 28 Oct 2015 - 23 Sep 2016

Document Number: P15000088539

Address: 12705 NW 42ND AVE., OPA LOCKA, FL, 33054, US

Date formed: 28 Oct 2015 - 23 Sep 2016

Document Number: P15000088415

Address: 13475 NW 27 AVE, OPA LOCKA, FL, 33054

Date formed: 27 Oct 2015 - 27 May 2016

Document Number: P15000088373

Address: 4005 NW 165TH ST., MIAMI GARDENS, FL, 33054, US

Date formed: 27 Oct 2015 - 22 Sep 2017

Document Number: N15000010577

Address: 2840 N.W. 152ND TERRACE, MIAMI, FL, 33054, US

Date formed: 26 Oct 2015 - 23 Sep 2016

Document Number: L15000181748

Address: 15920 NW 40 COURT, MIAMI GARDENS, FL, 33054, US

Date formed: 26 Oct 2015 - 23 Mar 2016

Document Number: L15000181834

Address: 14850 NW 44TH CT, SUITE 103, OPA LOCKA, FL, 33054, US

Date formed: 26 Oct 2015 - 23 Sep 2016

Document Number: P15000087844

Address: 2560 SERVICE RD, OPA-LOCKA, FL, 33054

Date formed: 26 Oct 2015 - 23 Sep 2016

Document Number: L15000180503

Address: 13250 NW 28TH AVENUE, MIAMI, FL, 33054

Date formed: 23 Oct 2015 - 23 Sep 2016

Document Number: P15000087359

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

Date formed: 23 Oct 2015 - 22 Sep 2017

Document Number: L15000180133

Address: 1215 RUTLAND ST, OPA LOCKA, FL, 33054

Date formed: 23 Oct 2015 - 23 Sep 2022

Document Number: P15000086826

Address: 1136 DUNAD AVE, OPA LOCKA, FL, 33054, US

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: L15000178984

Address: 2159 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: L15000178882

Address: 14850 NW 44TH COURT, 202, MIAMI, FL, 33054

Date formed: 21 Oct 2015 - 23 Sep 2016

Document Number: P15000086316

Address: 1020 CALIPH STREET, OPA LOCKA, FL, 33054, US

Date formed: 20 Oct 2015

Document Number: P15000085724

Address: 570 DUNAD AVENUE, OPA LOCKA, FL, 33054, UN

Date formed: 19 Oct 2015 - 23 Sep 2016

Document Number: P15000085644

Address: 341 ALADDIN STREET, OPALOCK, FL, 33054

Date formed: 19 Oct 2015 - 23 Sep 2016

Document Number: N15000010152

Address: 2440 NW 159 TERRACE, MIAMI, FL, 33054, US

Date formed: 19 Oct 2015 - 25 Sep 2020