Business directory in Miami-Dade ZIP Code 33133 - Page 293

Found 50177 companies

Document Number: L17000212787

Address: 1722 S Bayshore drive, MIAMI, FL 33133

Date formed: 13 Oct 2017

Document Number: P17000082668

Address: 3059 HIBISCUS ST, MIAMI, FL 33133

Date formed: 13 Oct 2017 - 22 Sep 2023

Document Number: P17000082627

Address: 2773 SW 33RD AVE, MIAMI, FL 33133

Date formed: 13 Oct 2017

Document Number: L17000212615

Address: 2665 S BAYSHORE DRIVE, PH-2A, COCONUT GROVE, FL 33133

Date formed: 13 Oct 2017 - 27 Sep 2024

Document Number: M17000008802

Address: 2627 Bayshore Drive, 2104, MIAMI, FL 33133

Date formed: 12 Oct 2017

Document Number: L17000211575

Address: 2852 SW 32 CT, MIAMI, FL 33133

Date formed: 12 Oct 2017 - 28 Sep 2018

Document Number: L17000211614

Address: 10 EDGEWATER DRIVE, UNIT 12A, CORAL GABLES, FL 33133

Date formed: 12 Oct 2017

Document Number: P17000082308

Address: 2665 SOUTH BAYSHORE DRIVE, 703, MIAMI, FL 33133

Date formed: 11 Oct 2017

Document Number: P17000082288

Address: 2557 TRAPP AV, MIAMI, FL 33133

Date formed: 11 Oct 2017 - 23 Sep 2022

Document Number: L17000211018

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

Date formed: 11 Oct 2017

Document Number: L17000210354

Address: 237 S Dixie Hwy Fourth Floor, Coral Gables, FL 33133

Date formed: 11 Oct 2017 - 22 Sep 2023

Document Number: L17000210259

Address: 1755 FAIRHAVEN PLACE, MIAMI, FL 33133

Date formed: 11 Oct 2017 - 25 Sep 2020

Document Number: L17000210119

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

Date formed: 11 Oct 2017

Document Number: L17000210126

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

Date formed: 11 Oct 2017

Document Number: L17000210116

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

Date formed: 11 Oct 2017

Document Number: L17000210130

Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US

Date formed: 11 Oct 2017

Document Number: P17000081546

Address: 3191 GRAND AVENUE, Suite 330332, Coconut Grove, FL 33133

Date formed: 10 Oct 2017 - 27 Sep 2019

Document Number: L17000209246

Address: 2918 SW 36 AVE, MIAMI, FL 33133

Date formed: 10 Oct 2017 - 28 Sep 2018

Document Number: L17000210115

Address: 3225 AVIATION AVENUE, 602, COCONUT GROVE, FL 33133

Date formed: 10 Oct 2017 - 27 Sep 2019

Document Number: L17000209281

Address: 3310 Mary Street, Suite 302, Coconut Grove, FL, 33133, US

Date formed: 10 Oct 2017

Document Number: L17000209830

Address: 3624 ROYAL PALM AVE, MIAMI, FL, 33133, US

Date formed: 10 Oct 2017 - 24 Mar 2020

Document Number: P17000081039

Address: 2626 SW 29TH CT, MIAMI, FL 33133

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: L17000208229

Address: 2665 SW 37TH AVE APT 1003, MIAMI, FL 33133

Date formed: 09 Oct 2017 - 29 Oct 2024

TREO 41 LLC Inactive

Document Number: L17000208186

Address: 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL 33133

Date formed: 09 Oct 2017 - 24 Sep 2021

BI 22 LLC Inactive

Document Number: L17000207576

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

Date formed: 09 Oct 2017 - 24 Sep 2021

Document Number: P17000080710

Address: 2726 SW 28TH AVENUE, MIAMI, FL, 33133

Date formed: 06 Oct 2017

Document Number: P17000080506

Address: 3170 FLORIDA AVE, MIAMI, FL 33133

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: L17000206885

Address: 1720 S BAYSHORE LN, MIAMI, FL 33133

Date formed: 05 Oct 2017

Document Number: L17000206812

Address: 3226 MARY ST, SUITE 6, MIAMI, FL 33133

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: L17000206850

Address: 3299 BIRD AVE, UNIT 3, MIAMI, FL, 33133, US

Date formed: 05 Oct 2017 - 27 Sep 2019

Document Number: L17000206037

Address: 2612 TALUGA DRIVE, MIAMI, FL 33133

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: L17000206366

Address: 2665 S. BAYSHORE DR., STE. 1020, COCONUT GROVE, FL 33133

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: F17000004495

Address: 3040 LUCAYA ST., MIAMI, FL 33133

Date formed: 05 Oct 2017 - 25 Sep 2020

Document Number: L17000205542

Address: 3205 McDonald street, MIAMI, FL 33133

Date formed: 05 Oct 2017 - 23 Sep 2022

Document Number: L17000205069

Address: C/O Octavio Robles, Esq., 3109 Grand Ave., Set. 342, Miami, FL 33133

Date formed: 04 Oct 2017

Document Number: L17000204998

Address: 3109 Grand Ave, Suite 319, MIAMI, FL 33133

Date formed: 04 Oct 2017

Document Number: N17000009973

Address: 3112 HIBISCUS STREET, MIAMI, FL, 33133

Date formed: 04 Oct 2017

Document Number: L17000205722

Address: 2771 SW 33rd Ave, Miami, FL 33133

Date formed: 04 Oct 2017

Document Number: L17000205201

Address: 2665 S BAYSHORE DRIVE, SUITE 605B, MIAMI, FL, 33133

Date formed: 04 Oct 2017

Document Number: M17000008530

Address: 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133, US

Date formed: 04 Oct 2017 - 22 Sep 2023

Document Number: L17000204591

Address: 2665 S BAYSHORE DR STE 1020, COCONUT GROVE, FL, 33133

Date formed: 04 Oct 2017 - 28 Sep 2018

Document Number: L17000204921

Address: 2520 SW 19 AVE, MIAMI, FL, 33133, US

Date formed: 03 Oct 2017 - 28 Sep 2018

Document Number: L17000204479

Address: 3610 N BAYHOMES DR, MIAMI, FL 33133

Date formed: 03 Oct 2017 - 26 Nov 2024

Document Number: M17000008459

Address: 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL 33133

Date formed: 03 Oct 2017 - 06 Apr 2022

Document Number: L17000204066

Address: 2000 S BAYSHORE DR APT 73, MIAMI, FL 33133

Date formed: 03 Oct 2017

Document Number: L17000204634

Address: 2630 SW 28 STREET, SUITE 61, COCONUT GROVE, FL 33133

Date formed: 03 Oct 2017 - 28 Sep 2018

Document Number: L17000204364

Address: 3350 Virginia Street, Suite 201, MIAMI, FL 33133

Date formed: 03 Oct 2017

Document Number: L17000204653

Address: 2850 Coconut Avenue, Suite 12, Coconut Grove, FL 33133

Date formed: 03 Oct 2017

Document Number: M17000008473

Address: 2665 S. Bayshore Dr, #220-25, coconut grove, FL 33133

Date formed: 03 Oct 2017 - 22 Sep 2023

Document Number: L17000204050

Address: 3390 MARY STREET, SUITE 116, COCONUT GROVE, FL, 33133, US

Date formed: 03 Oct 2017 - 27 Sep 2019