Business directory in Miami-Dade ZIP Code 33133 - Page 234

Found 51723 companies

Document Number: L19000269752

Address: 3192 VIA ABITARE WAY, MIAMI, FL, 33133

Date formed: 28 Oct 2019

Document Number: N19000011342

Address: 3069 Virginia Street, COCONUT GROVE, FL, 33133, US

Date formed: 28 Oct 2019

Document Number: L19000267659

Address: 3105 COMMODORE PLAZA, MIAMI, FL, 33133, US

Date formed: 25 Oct 2019

Document Number: L19000267664

Address: 3105 COMMODORE PLAZA, MIAMI, FL, 33133, US

Date formed: 25 Oct 2019 - 04 Feb 2025

Document Number: L19000258072

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 25 Oct 2019 - 25 Sep 2020

BI 57 LLC Inactive

Document Number: L19000267459

Address: 2601 S BAYSHORE DR, 1400, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019 - 27 Sep 2024

Document Number: L19000266887

Address: 3105 commodore plaza, Miami, FL, 33133, US

Date formed: 24 Oct 2019

Document Number: L19000267465

Address: 2601 S BAYSHORE DR, 1400, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019

Document Number: P19000083145

Address: 3344 sw 25th st, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019

Document Number: P19000083134

Address: 3665 ST GAUDENS ROAD, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019

BI 58 LLC Inactive

Document Number: L19000267461

Address: 2601 S BAYSHORE DR, 1400, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019 - 24 Sep 2021

Document Number: P19000083180

Address: 130 GEORGE ALLEN AVE, MIAMI, FL, 33133

Date formed: 24 Oct 2019 - 24 Sep 2021

Document Number: L19000258682

Address: 2601 S BAYSHORE DRIVE SUITE 1720, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019

Document Number: L19000256499

Address: 2601 SOUTH BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 24 Oct 2019 - 25 Sep 2020

Document Number: A19000000489

Address: 2850 Tigertail Ave, Suite 800, miami, FL, 33133, US

Date formed: 24 Oct 2019 - 23 Sep 2022

Document Number: L19000256735

Address: C/O MELLAW REGISTERED AGENTS, LLC, 2601 SOUTH BAYSHORE DRIVE, 18TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 24 Oct 2019 - 24 Sep 2021

Document Number: L19000256584

Address: 2900 OAK AVE, COCONUT GROVE, FL, 33133, US

Date formed: 24 Oct 2019 - 26 Jan 2021

Document Number: P19000079664

Address: 3025 OHIO ST, MIAMI, FL, 33133, US

Date formed: 24 Oct 2019 - 24 Sep 2021

Document Number: L19000256761

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 24 Oct 2019 - 24 Sep 2021

Document Number: L19000256381

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 24 Oct 2019 - 25 Sep 2020

Document Number: L19000266502

Address: 1745 TIGERTAIL AVENUE, MIAMI, FL, 33133, US

Date formed: 23 Oct 2019 - 08 Jun 2020

Document Number: L19000266095

Address: 3006 AVIATION AVENUE, 3A, MIAMI, FL, 33133, US

Date formed: 23 Oct 2019 - 27 Sep 2024

Document Number: L19000255619

Address: 3225 AVIATION AVE 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 25 Sep 2020

Document Number: L19000255469

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: A19000000488

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 25 Sep 2020

Document Number: L19000255776

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 25 Sep 2020

Document Number: L19000255624

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: L19000255614

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: L19000255574

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: L19000255524

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: L19000255593

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 24 Sep 2021

Document Number: L19000255792

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 25 Sep 2020

Document Number: A19000000482

Address: 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019

Document Number: A19000000481

Address: 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 23 Oct 2019 - 23 Sep 2022

Document Number: L19000265408

Address: 2627 S BAYSHORE DR, APT 1503, MIAMI, FL, 33133, US

Date formed: 22 Oct 2019 - 22 Sep 2023

Document Number: L19000264807

Address: 3444 MAIN HIGHWAY, 2ND FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 22 Oct 2019 - 25 Sep 2020

Document Number: L19000265063

Address: 3940 Utopia Court, MIAMI, FL, 33133, US

Date formed: 22 Oct 2019 - 24 Sep 2021

BI 55 LLC Inactive

Document Number: L19000264771

Address: 2601 S BAYSHORE DR, 1400, MIAMI, FL, 33133, US

Date formed: 22 Oct 2019

Document Number: L19000264900

Address: 3516 CRYSTAL VIEW CT, MIAMI, FL, 33133

Date formed: 22 Oct 2019 - 23 Sep 2022

BI 56 LLC Inactive

Document Number: L19000264780

Address: 2601 S BAYSHORE DR, 1400, MIAMI, FL, 33133, US

Date formed: 22 Oct 2019 - 23 Sep 2022

Document Number: N19000011169

Address: 3250 SOUTH DIXIE HWY., MIAMI, FL, 33133

Date formed: 22 Oct 2019 - 27 Sep 2024

Document Number: A19000000478

Address: 3225 AVIATION AVE., 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 22 Oct 2019 - 24 Sep 2021

Document Number: L19000252435

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 22 Oct 2019 - 23 Sep 2022

Document Number: L19000254445

Address: 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 22 Oct 2019 - 24 Sep 2021

Document Number: B19000000262

Address: 3480 Main Highway, Unit 402, Miami, FL, 33133, US

Date formed: 22 Oct 2019

Document Number: L19000254371

Address: 3225 AVIATION AVE 6TH FLOOR, COCONUT GROVE, FL, 33133, US

Date formed: 22 Oct 2019 - 25 Sep 2020

Document Number: M19000010150

Address: 3480 Main Highway, Miami, FL, 33133, US

Date formed: 22 Oct 2019

Document Number: L19000262872

Address: 3352 DOUGLAS RD, MIAMI, FL, 33133, US

Date formed: 21 Oct 2019 - 24 Sep 2021

Document Number: L19000264238

Address: 3140 GIFFORD LANE, MIAMI, FL, 33133, US

Date formed: 21 Oct 2019

Document Number: L19000263743

Address: 2280 SW 25 STREET, MIAMI, FL, 33133

Date formed: 21 Oct 2019 - 24 Sep 2021