Business directory in Miami-Dade ZIP Code 33055 - Page 177

Found 19644 companies

Document Number: P18000016875

Address: 19548 NW 55 CIRCLE PL, OPA LOCKA, FL, 33055

Date formed: 19 Feb 2018 - 30 Nov 2022

Document Number: P18000016576

Address: 3840 NW 168TH TERR, MIAMI GARDENS, FL, 33055, US

Date formed: 19 Feb 2018

Document Number: N18000001813

Address: 4426 NW 185TH ST, MIAMI GARDENS, FL, 33055, US

Date formed: 19 Feb 2018 - 27 Sep 2019

Document Number: P18000016033

Address: 4955 NW 199TH STREET, LOT 367, MIAMI GARDENS, FL, 33055, US

Date formed: 16 Feb 2018 - 25 Sep 2020

Document Number: P18000015738

Address: 17260 NW 42 CT, CAROL CITY, FL, 33055

Date formed: 15 Feb 2018 - 25 Sep 2020

Document Number: P18000015794

Address: 20440 NW 44 AVE, MIAMI GARDENS, FL, 33055

Date formed: 15 Feb 2018 - 27 Sep 2019

Document Number: L18000040295

Address: 18915 NW 44 Ct, Miami Gardens, FL, 33055, US

Date formed: 15 Feb 2018

Document Number: L18000040366

Address: 3744 NW 201ST TERRACE, MIAMI GARDENS, FL, 33055, US

Date formed: 14 Feb 2018 - 27 Sep 2019

Document Number: P18000015245

Address: 4005 NW 196 ST, MIAMI GARDENS, FL, 33055, US

Date formed: 14 Feb 2018 - 22 Sep 2023

Document Number: L18000040584

Address: 17431 NW 42 AVE, MIAMI GARDENS, FL, 33055, US

Date formed: 14 Feb 2018

Document Number: L18000040661

Address: 19338 NW 53RD PL, MIAMI, FL, 33055

Date formed: 14 Feb 2018 - 27 Sep 2019

Document Number: P18000014662

Address: 19611 NW 45 AVE, Miami Gardens, FL, 33055, US

Date formed: 14 Feb 2018

Document Number: N18000001686

Address: 18751 NW 39 COURT, MIAMI GARDENS, FL, 33055

Date formed: 13 Feb 2018 - 27 Sep 2019

Document Number: P18000015244

Address: 4125 NW 191ST TER, MIAMI GARDENS, FL, 33055, US

Date formed: 13 Feb 2018 - 27 Sep 2019

Document Number: L18000040140

Address: 5456 NW 192 LANE, MIAMI GARDENS, FL, 33055, US

Date formed: 13 Feb 2018

Document Number: L18000039459

Address: 5515 NW 182ND STREET, MIAMI GARDENS, FL, 33055, US

Date formed: 13 Feb 2018 - 27 Sep 2019

Document Number: P18000014853

Address: 19520 NW 48TH CT, MIAMI GARDEN, FL, 33055, US

Date formed: 13 Feb 2018

Document Number: P18000014785

Address: 18707 NW 53 AVE, MIAMI GARDENS, FL, 33055

Date formed: 12 Feb 2018 - 27 Sep 2024

Document Number: L18000037686

Address: 5125 NW 193TH TERR, MIAMI GARDENS, FL, 33055, US

Date formed: 12 Feb 2018 - 30 Jun 2020

Document Number: P18000014604

Address: 5408 NW 202 TER, MIAMI GARDENS, FL, 33055, US

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: L18000036825

Address: 3720 NW 179TH ST, MIAMI GARDENS, FL, 33055, US

Date formed: 09 Feb 2018 - 28 Jan 2022

Document Number: L18000036415

Address: 18985 NW 54 AVE, MIAMI GARDENS, FL, 33055

Date formed: 08 Feb 2018 - 02 Oct 2019

Document Number: L18000035914

Address: 5040 NW 197 ST, MIAMI, FL, 33055, US

Date formed: 08 Feb 2018 - 27 Sep 2019

Document Number: P18000013367

Address: 17630 NW 37 AVENUE, MIAMI, FL, 33055, US

Date formed: 08 Feb 2018

Document Number: P18000013298

Address: 3930 NW 177 ST, MIAMI GARDENS, FL, 33055, US

Date formed: 07 Feb 2018 - 18 Oct 2021

Document Number: L18000034675

Address: 21439 NW 40TH CIR CT, MIAMI GARDENS, FL, 33055, US

Date formed: 07 Feb 2018 - 25 Sep 2020

Document Number: P18000012964

Address: 5299 NW 192 LN, MIAMI GARDENS, FL, 33055, UN

Date formed: 07 Feb 2018

Document Number: P18000012901

Address: 18812 NW 53RD AVE, MIAMI GARDENS, FL, 33055, US

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: L18000034288

Address: 19420 NW 39 AVE, MIAMI GARDENS, FL, 33055, US

Date formed: 07 Feb 2018

Document Number: L18000034540

Address: 20600 NW 37TH CT, MIAMI GARDENS, FL, 33055, US

Date formed: 07 Feb 2018 - 13 Jan 2022

Document Number: P18000012607

Address: 3830 NW 171 ST, MIAMI GARDENS, FL, 33055

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: P18000012553

Address: 18931 NW 47TH CT, MIAMI GARDENS, FL, 33055

Date formed: 06 Feb 2018

Document Number: N18000001400

Address: 4511 NW 174 DR, MIAMI GARDENS, FL, 33055, UN

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: P18000012062

Address: 5040 NW 190 ST, MIAMI GARDENS, FL, 33055, US

Date formed: 06 Feb 2018 - 22 Sep 2023

Document Number: P18000012355

Address: 19150 NW 44 AVE, MIAMI GARDENS, FL, 33055

Date formed: 05 Feb 2018

Document Number: L18000032745

Address: 598 NW 52ND STREET, MIAMI, FL, 33055

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: L18000032251

Address: 4331 NW 207TH DR, MIAMI GARDENS, FL, 33055, US

Date formed: 05 Feb 2018

Document Number: L18000031980

Address: 5348 NW 189 ST, MIAMI GARDENS, FL, 33055, US

Date formed: 05 Feb 2018

Document Number: L18000031217

Address: 19405 NW 43rd Ave, MIAMI GARDENS, FL, 33055, US

Date formed: 05 Feb 2018 - 27 Sep 2024

Document Number: P18000012700

Address: 5391 NW 170 TERRACE, MIAMI GARDENS, FL, 33055

Date formed: 02 Feb 2018 - 24 Sep 2021

Document Number: L18000030462

Address: 3810 NW 183 ST, 112, MIAMI GARDENS, FL, 33055, US

Date formed: 02 Feb 2018

Document Number: L18000029519

Address: 17230 NW 48th Place, Miami, FL, 33055, US

Date formed: 01 Feb 2018

Document Number: P18000011006

Address: 17821 NW 32TH AVE, MIAMI GARDENS, FL, 33055, US

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: L18000028796

Address: 5600 NW 206 TERRA, LOTE#866, MIAMI GARDENS, FL, 33055

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: P18000011073

Address: 19610 NW 39TH AVE, MIAMI GARDENS, FL, 33055, US

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: P18000011122

Address: 5120 NW 183 ST, MIAMI, FL, 33055, US

Date formed: 01 Feb 2018 - 27 Sep 2019

Document Number: P18000010922

Address: 16911 NW 47 AVENUE, MIAMI GARDENS, FL, 33055, US

Date formed: 01 Feb 2018

Document Number: P18000011071

Address: 3820 NW 183ST, APT 212, MIAMI GARDENS, FL, 33055

Date formed: 01 Feb 2018 - 24 Sep 2021

Document Number: P18000010960

Address: 3830 nw 197 st, Miami Gardens, FL, 33055, US

Date formed: 01 Feb 2018

Document Number: L18000027907

Address: 19456 NW 54TH PLACE, MIAMI, FL, 33055, US

Date formed: 31 Jan 2018