Business directory in Miami-Dade ZIP Code 33126 - Page 650

Found 62871 companies

Document Number: P15000019724

Address: 243 NW 40TH CT, MIAMI, FL, 33126

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: P15000019703

Address: 8600 NW 17 STREET, SUITE 110, MIAMI, FL, 33126

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: L15000037197

Address: 5077 NW 7TH ST., #1408, MIAMI, FL, 33126

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: L15000036846

Address: 7721 NW 7TH STREET, APT 117, MIAMI, FL, 33126, US

Date formed: 27 Feb 2015 - 28 Sep 2018

Document Number: L15000036985

Address: 8202 NW 14 ST, DORAL, FL, 33126, US

Date formed: 27 Feb 2015 - 27 Sep 2019

Document Number: L15000036965

Address: 7255 NW 19 STREET, SUITE E, MIAMI, FL, 33126, UN

Date formed: 27 Feb 2015 - 23 Sep 2016

Document Number: L15000036964

Address: 850 NW 42ND AVE, MIAMI, FL, 33126, US

Date formed: 27 Feb 2015

Document Number: L15000036952

Address: 5301 BLUE LAGOON DR, MIAMI, FL, 33126, US

Date formed: 27 Feb 2015

Document Number: P15000019342

Address: 5773 NW 7TH STREET, MIAMI, FL, 33126, US

Date formed: 26 Feb 2015 - 22 Sep 2017

Document Number: P15000019037

Address: 454 NW 52 AVE, MIAMI, FL, 33126

Date formed: 26 Feb 2015 - 23 Sep 2016

Document Number: P15000019166

Address: 7969 N.W. 2 STREET, SUITE 539, MIAMI, FL, 33126

Date formed: 26 Feb 2015 - 23 Sep 2016

Document Number: L15000035835

Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US

Date formed: 26 Feb 2015 - 28 Sep 2018

TM USA INC Inactive

Document Number: P15000018789

Address: 1628 NW 82 Avenue, Miami, FL, 33126, US

Date formed: 25 Feb 2015 - 28 Sep 2018

Document Number: L15000035459

Address: 4691 NW 9 ST, APT A103, MIAMI, FL, 33126

Date formed: 25 Feb 2015 - 23 Sep 2022

Document Number: P15000018767

Address: 8177 NW 8 ST, D-8, MIAMI, FL, 33126, US

Date formed: 25 Feb 2015 - 23 Apr 2018

Document Number: P15000018536

Address: 4227 NW 2ND TERRACE, MIAMI, FL, 33126

Date formed: 25 Feb 2015 - 23 Sep 2016

Document Number: L15000035633

Address: 6303 BLUE LAGOON DR, STE. 400, MIAMI, FL, 33126

Date formed: 25 Feb 2015 - 23 Sep 2016

Document Number: L15000035242

Address: 701 NW 57th Ave., MIAMI, FL, 33126, US

Date formed: 25 Feb 2015

Document Number: P15000018522

Address: 7186 NW 12TH STREET, MIAMI, FL, 33126, US

Date formed: 25 Feb 2015

Document Number: P15000018511

Address: 4559 NW 7th St, Miami, FL, 33126, US

Date formed: 25 Feb 2015

Document Number: P15000018423

Address: 1951 NW 68 AVENUE BUILDING 706, SUITE 228, MIAMI, FL, 33126, US

Date formed: 25 Feb 2015

Document Number: L15000034762

Address: 7290 NW 7TH STREET UNIT 107, MIAMI, FL, 33126, US

Date formed: 25 Feb 2015

Document Number: L15000040082

Address: 1000 NW 57TH CT SUITE 1040, MIAMI, FL, 33126, US

Date formed: 24 Feb 2015 - 30 Dec 2019

Document Number: P15000018239

Address: 143 NW 86 PLACE, MIAMI,, FL, 33126

Date formed: 24 Feb 2015

Document Number: L15000033997

Address: 7925 NW 12 STREET, 330, MIAMI, FL, 33126, US

Date formed: 24 Feb 2015 - 23 Sep 2016

Document Number: P15000018056

Address: 5180 NW 7 ST APT 603, MIAMI, FL, 33126

Date formed: 24 Feb 2015 - 23 Sep 2016

Document Number: L15000034002

Address: 7925 NW 12 STREET, 330, MIAMI, FL, 33126

Date formed: 24 Feb 2015 - 23 Sep 2016

Document Number: L15000033656

Address: 550 NW 42nd Avenue, Fourth Floor, MIAMI BEACH, FL, 33126, US

Date formed: 23 Feb 2015

Document Number: N15000001935

Address: 5091 NW 7TH STREET, 1211, MIAMI, FL, 33126

Date formed: 23 Feb 2015 - 23 Sep 2016

Document Number: P15000017884

Address: 1458 NW 78 AVENUE, DORAL, FL, 33126, US

Date formed: 23 Feb 2015 - 23 Sep 2016

Document Number: P15000017712

Address: 401 NW 72 AVENUE, 210, MIAMI, FL, 33126

Date formed: 23 Feb 2015 - 23 Sep 2016

Document Number: P15000017639

Address: 265 NW 47 AVE., APT.3, MIAMI, FL, 33126

Date formed: 23 Feb 2015 - 02 Apr 2018

Document Number: P15000017516

Address: 910 N.W. 39 COURT, MIAMI, FLORIDA, AL, 33126, US

Date formed: 23 Feb 2015

Document Number: L15000032542

Address: 117 NW 42ND AVE, MIAMI, FL, 33126, US

Date formed: 20 Feb 2015

Document Number: P15000017268

Address: 6100 BLUE LAGOON DRIVE, SUITE 110, MIAMI, FL, 33126

Date formed: 20 Feb 2015 - 23 Sep 2016

Document Number: P15000017274

Address: 6100 BLUE LAGOON DRIVE, SUITE 110, MIAMI, FL, 33126

Date formed: 20 Feb 2015 - 23 Sep 2016

Document Number: P15000017322

Address: 6100 BLUE LAGOON DR., STE 110, MIAMI, FL, 33126

Date formed: 20 Feb 2015 - 23 Sep 2016

Document Number: P15000017219

Address: 1300 NW 84 AVE, MIAMI, FL, 33126

Date formed: 20 Feb 2015 - 25 Sep 2020

Document Number: P15000017209

Address: 375 NW 85TH PL, APT #2, MIAMI, FL, 33126, US

Date formed: 20 Feb 2015 - 23 Sep 2016

Document Number: P15000017154

Address: 8185 NW 7TH STREET, #507, MIAMI, FL, 33126

Date formed: 20 Feb 2015 - 23 Sep 2016

Document Number: P15000017143

Address: 7270 NW 12 Street, MIAMI, FL, 33126, US

Date formed: 20 Feb 2015 - 27 Sep 2024

Document Number: L15000031637

Address: 1050 NW 14 ST, # 11B, MIAMI, FL, 33126

Date formed: 19 Feb 2015 - 23 Sep 2016

Document Number: L15000030729

Address: 3790 NW 11TH STREET, MIAMI, FL, 33126

Date formed: 19 Feb 2015

Document Number: P15000017136

Address: 5040 NW 7TH STREET, SUITE 632, MIAMI, FL, 33126

Date formed: 19 Feb 2015 - 30 Nov 2017

Document Number: L15000030722

Address: 8075 NW 7 Street, Miami, FL, 33126, US

Date formed: 19 Feb 2015 - 22 Sep 2023

Document Number: P15000016659

Address: 6303 Blue Lagoon Dr., Miami, FL, 33126, US

Date formed: 19 Feb 2015

Document Number: P15000016556

Address: 292 NW 56 AVE, MIAMI, FL, 33126

Date formed: 19 Feb 2015 - 23 Sep 2016

Document Number: P15000016575

Address: 7287 NW 12 ST, MIAMI, FL, 33126, US

Date formed: 19 Feb 2015

Document Number: P15000016565

Address: 5140 NW 2 TERR, MIAMI, FL, 33126, US

Date formed: 19 Feb 2015 - 24 Sep 2021

Document Number: L15000030384

Address: 782 NW 42 AVENUE STE 537, MIAMI, FL, 33126, US

Date formed: 18 Feb 2015