Business directory in Miami-Dade ZIP Code 33133 - Page 350

Found 51309 companies

Document Number: L16000102118

Address: 6807 BRIGHTON PLACE, CORAL GABLES, FL, 33133

Date formed: 25 May 2016

Document Number: L16000102797

Address: 2940 LOUISE STREET, MIAMI, FL, 33133, US

Date formed: 25 May 2016 - 22 Sep 2017

Document Number: P16000046655

Address: 2963 SW 25TH TERR, MIAMI, FL, 33133

Date formed: 25 May 2016 - 27 Sep 2019

Document Number: L16000102535

Address: 2550 S. BAYSHORE DR., 102, MIAMI, FL, 33133

Date formed: 25 May 2016 - 09 Mar 2020

Document Number: N16000005333

Address: 2906 VIRGINIA STREET, MIAMI, FL, 33133, US

Date formed: 25 May 2016 - 22 Sep 2023

Document Number: P16000046600

Address: 2829 BIRD AVE, 112, COCONUT GROVE, FL, 33133

Date formed: 25 May 2016 - 28 Sep 2018

Document Number: L16000102550

Address: 2550 S. BAYSHORE DR., 102, MIAMI, FL, 33133

Date formed: 25 May 2016 - 22 Sep 2017

Document Number: L16000101541

Address: 3350 MARY STREET, MIAMI, FL, 33133, US

Date formed: 24 May 2016 - 28 Sep 2018

Document Number: L16000100509

Address: 2828 COACOOCHEE ST, MIAMI, FL, 33133, US

Date formed: 24 May 2016

Document Number: P16000046218

Address: 2601 S. BAYSHORE DR., 235, MIAMI, FL, 33133, US

Date formed: 24 May 2016

Document Number: L16000101007

Address: 3109 GRAND AVE.,, MIAMI, FL, 33133, US

Date formed: 24 May 2016

Document Number: L16000100894

Address: 2850 Tigertail Ave,, Miami, FL, 33133, US

Date formed: 24 May 2016 - 27 Sep 2024

Document Number: L16000100864

Address: 2850 Tigertail Ave,, Miami, FL, 33133, US

Date formed: 24 May 2016 - 27 Sep 2024

Document Number: L16000100603

Address: 2828 COACOOCHEE ST, MIAMI, FL, 33133, US

Date formed: 24 May 2016

Document Number: L16000101160

Address: 3941 Crawford avenue, Coconut Grove, FL, 33133, US

Date formed: 24 May 2016 - 16 Mar 2021

Document Number: L16000100054

Address: 2210 OVERBROOK STREET, MIAMI, FL, 33133

Date formed: 23 May 2016 - 28 Sep 2018

Document Number: L16000100302

Address: 2779 SW 22 Ave, Coconut Grove, FL, 33133, US

Date formed: 23 May 2016

Document Number: L16000099999

Address: 3076 Gifford Lane, Miami, FL, 33133, US

Date formed: 23 May 2016 - 21 Sep 2022

Document Number: L16000099765

Address: 2912 WEST TRADE AVE, MIAMI, FL, 33133, US

Date formed: 23 May 2016 - 30 Apr 2017

Document Number: L16000099424

Address: 6855 EDGEWATER DR.,, MIAMI, FL, 33133, US

Date formed: 23 May 2016 - 21 Feb 2018

Document Number: L16000099224

Address: 2665 S BAYHSORE DR., SUITE 220, MIAMI, FL, 33133

Date formed: 23 May 2016 - 22 Sep 2017

Document Number: P16000045369

Address: 3188 New York Street, Miami, FL, 33133, US

Date formed: 20 May 2016

Document Number: L16000098976

Address: 2800 SW 27 TH ST, MIAMI, FL, 33133, US

Date formed: 20 May 2016

Document Number: L16000098726

Address: 1 EDGEWATER DR, APT 104, CORAL GABLES, FL, 33133

Date formed: 20 May 2016 - 28 Sep 2018

Document Number: P16000045155

Address: 2889 MCFARLANE RD., 902, MIAMI, FL, 33133, US

Date formed: 20 May 2016 - 25 Sep 2020

Document Number: L16000099012

Address: 3370 MARY STREET, MIAMI, FL, 33133, US

Date formed: 20 May 2016 - 24 Sep 2021

BI 7 LLC Inactive

Document Number: L16000097376

Address: 2601 SOUTH BAYSHORE DRIVE STE 1460, MIAMI, FL, 33133, US

Date formed: 20 May 2016 - 22 Sep 2017

Document Number: L16000099447

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

Date formed: 19 May 2016

Document Number: L16000098589

Address: 3109 GRAND AVE., PMB 447, PMB 447, MIAMI, FL, 33133, US

Date formed: 19 May 2016

Document Number: L16000098368

Address: 2000 S. DIXIE HIGHWAY, 112, MIAMI, FL, 33133, US

Date formed: 19 May 2016 - 22 Sep 2017

Document Number: L16000098266

Address: 3350 Virginia St Fl 2, Miami, FL, 33133, US

Date formed: 19 May 2016

CORU LLC Inactive

Document Number: L16000097890

Address: 3370 MARY STREET, MIAMI, FL, 33133, US

Date formed: 19 May 2016 - 27 Sep 2019

Document Number: L16000095778

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

Date formed: 19 May 2016

Document Number: L16000095773

Address: 2665 SOUTH BAYSHORE DR, SUITE 1020, COCONUT GROVE, FL, 33133

Date formed: 19 May 2016 - 28 Sep 2018

Document Number: L16000095703

Address: 2652 SW 29 AVE, MIAMI, FL, 33133

Date formed: 19 May 2016 - 22 Sep 2017

Document Number: L16000095602

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

Date formed: 19 May 2016

Document Number: L16000095731

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

Date formed: 19 May 2016

RNZM LLC Inactive

Document Number: L16000095720

Address: 3043 INDIANA STREET, MIAMI, FL, 33133, US

Date formed: 19 May 2016 - 28 Feb 2018

Document Number: L16000095710

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

Date formed: 19 May 2016 - 28 Sep 2018

Document Number: P16000044709

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

Date formed: 18 May 2016 - 05 Jan 2017

Document Number: P16000044499

Address: 3110 MATILDA ST, MIAMI, FL, 33133, US

Date formed: 18 May 2016

Document Number: P16000044507

Address: 3714 MATHESON AVE, MIAMI, FL, 33133, US

Date formed: 18 May 2016 - 23 Sep 2022

LROI 2, LLC Inactive

Document Number: L16000097505

Address: 3779 LOQUAT AVE., MIAMI, FL, 33133

Date formed: 18 May 2016 - 22 Sep 2017

Document Number: L16000097664

Address: 3006 AVIATION AVENUE, 2A, COCONUT GROVE, FL, 33133, US

Date formed: 18 May 2016 - 25 Sep 2020

Document Number: L16000097533

Address: 1110 BRICKELL AVE, MIAMI, FL, 33133, US

Date formed: 18 May 2016 - 31 Oct 2021

Document Number: L16000097311

Address: 3462 N MOORINGS WAY, MIAMI, FL, 33133, UN

Date formed: 18 May 2016 - 24 Sep 2021

Document Number: L16000097630

Address: 2630 SW 28 STREET, SUITE 61, MIAMI, FL, 33133, US

Date formed: 18 May 2016

Document Number: L16000094155

Address: 2811 S Bayshore Drive, MIAMI, FL, 33133, US

Date formed: 17 May 2016

Document Number: L16000093389

Address: 3350 VIRGINIA STREET, SUITE 330, MIAMI, FL, 33133, US

Date formed: 17 May 2016

Document Number: P16000042687

Address: 2265 OVERBROOK ST, MIAMI, FL, 33133

Date formed: 17 May 2016 - 22 Sep 2017