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

Found 51813 companies

Document Number: L16000181400

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

Date formed: 28 Sep 2016

Document Number: L16000180848

Address: 3044 ALLAMNDA ST, MIAMI, FL, 33133, US

Date formed: 28 Sep 2016 - 22 Sep 2017

Document Number: L16000180821

Address: 90 EDGEWATER DRIVE, APT 306, CORAL GABLES, FL, 33133

Date formed: 28 Sep 2016 - 15 Feb 2018

Document Number: L16000180068

Address: 2700 SW 27TH AVE, MIAMI, FL, 33133, US

Date formed: 27 Sep 2016

Document Number: P16000079306

Address: 2754 SW 25 TERRACE, MIAMI, FL, 33133, US

Date formed: 27 Sep 2016 - 22 Sep 2017

Document Number: L16000180016

Address: 2665 SOUTH BAYSHORE DRIVE, 430, MIAMI, FL, 33133, US

Date formed: 27 Sep 2016 - 22 Sep 2023

I SEVEN LLC Inactive

Document Number: L16000180005

Address: 2665 SOUTH BAYSHORE DRIVE, 430, MIAMI, FL, 33133

Date formed: 27 Sep 2016 - 22 Sep 2023

Document Number: L16000180203

Address: 3350 Virginia Street, Miami, FL, 33133, US

Date formed: 27 Sep 2016

STYMUL LLC Inactive

Document Number: L16000180512

Address: 2937 S.W. 27 AVE., SUITE 303, MIAMI, FL, 33133, US

Date formed: 27 Sep 2016 - 22 Sep 2017

Document Number: P16000079240

Address: 2385 SW 25TH ST., MIAMI, FL, 33133, US

Date formed: 27 Sep 2016

Document Number: L16000179867

Address: 3444 Main Highway, MIAMI, FL, 33133, US

Date formed: 27 Sep 2016 - 27 Sep 2019

Document Number: L16000179920

Address: 3590 Rockerman Rd, Miami, FL, 33133, US

Date formed: 27 Sep 2016

Document Number: L16000179177

Address: 3035 ALLAMANDA ST., MIAMI, FL, 33133, US

Date formed: 26 Sep 2016 - 01 Dec 2020

Document Number: L16000179836

Address: 3939 LOQUAT AVENUE, MIAMI, FL, 33133

Date formed: 26 Sep 2016

Document Number: P16000078596

Address: 237 South Dixie Hwy., 4th Floor, CORAL GABLES, FL, 33133, US

Date formed: 26 Sep 2016

Document Number: L16000179406

Address: 3535 MOORINGS WAY, COCONUT GROVE, FL, 33133

Date formed: 26 Sep 2016 - 28 Sep 2018

Document Number: N16000009485

Address: 2665 S. BAYSHORE DRIVE,, SUITE 1103, COCONUT GROVE, FL, 33133, US

Date formed: 26 Sep 2016

Document Number: P16000078218

Address: 3689 SW 26 STREET, MIAMI, FL, 33133, US

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: L16000178347

Address: 2832 Emathla Street, Miami, FL, 33133, US

Date formed: 23 Sep 2016 - 24 Oct 2023

Document Number: P16000078177

Address: 2950 sw 27th ave, miami, FL, 33133, US

Date formed: 23 Sep 2016

Document Number: L16000178534

Address: 2925 Seminole Street, COCONUT GROVE, FL, 33133, US

Date formed: 23 Sep 2016 - 01 May 2018

Document Number: L16000178542

Address: 2545 S BAYSHORE DR, #208, MIAMI, FL, 33133, US

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: L16000177906

Address: 3689 SW 26 STREET, MIAMI, FL, 33133, US

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: L16000177286

Address: 3166 SW 27 ST, MIAMI, FL, 33133, US

Date formed: 22 Sep 2016

Document Number: P16000077905

Address: 1 Grove Isle Dr., MIAMI, FL, 33133, US

Date formed: 22 Sep 2016

Document Number: P16000078092

Address: 3667 SOUTH MIAMI AVE, SUITE 521, MIAMI, FL, 33133, US

Date formed: 22 Sep 2016 - 25 Mar 2021

Document Number: F16000004251

Address: 3750 PARK AVENUE, MIAMI, FL, 33133, US

Date formed: 22 Sep 2016

Document Number: L16000177220

Address: 2801 SW 31ST AVENUE, SUITE 2B, MIAMI, FL, 33133, US

Date formed: 22 Sep 2016 - 30 Aug 2017

Document Number: L16000176719

Address: 3109 GRAND AVE., # 453, COCONUT GROVE, FL, 33133, US

Date formed: 21 Sep 2016 - 21 Dec 2018

Document Number: L16000176399

Address: 2933 SW 27 TERR, MIAMI, FL, 33133, UN

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: P16000077705

Address: 3345 S.W. 29 STREET, MIAMI, FL, 33133, US

Date formed: 21 Sep 2016 - 22 Sep 2017

MLUX LLC Inactive

Document Number: L16000176785

Address: 3311 S MOORINGS WAY, MIAMI, FL, 33133, US

Date formed: 21 Sep 2016 - 27 Sep 2019

Document Number: P16000077563

Address: 2140 SOUTH DIXIE HIGHWAY, SUITE 301, MIAMI, FL, 33133, US

Date formed: 21 Sep 2016 - 24 Sep 2021

Document Number: L16000176319

Address: 2977 MCFARLANE ROAD, SUITE 304, COCONUT GROVE, FL, 33133, US

Date formed: 21 Sep 2016 - 06 Feb 2019

Document Number: L16000175857

Address: 2666 TIGERTAIL AVE, 115, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016 - 28 Sep 2018

Document Number: L16000176096

Address: 3350 Virginia Street, Suite 330, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016

Document Number: L16000175836

Address: 2857 SW 27TH AVE, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016

Document Number: L16000175865

Address: 2656 SW 28 CT, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016

Document Number: L16000175814

Address: 2798 SW 33RD AVE, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016 - 22 Sep 2017

Document Number: L16000175764

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

Date formed: 20 Sep 2016

Document Number: P16000077352

Address: 4141 PAMONA AVENUE, MIAMI, FL, 33133

Date formed: 20 Sep 2016

Document Number: L16000175540

Address: 2850 Tigertail Avenue, Suite 800, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016

Document Number: P16000077028

Address: 3271 ALLAMANDA STREET, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016

Document Number: L16000175124

Address: 2550 S BAYSHORE DR, SUITE 206B, MIAMI, FL, 33133, US

Date formed: 20 Sep 2016 - 27 Sep 2019

Document Number: L16000173911

Address: 3061 MARY STREET, UNIT A, MIAMI, FL, 33133

Date formed: 19 Sep 2016

Document Number: L16000174031

Address: 90 Edgewater Drive, Coral Gables, FL, 33133, US

Date formed: 19 Sep 2016

Document Number: F16000004219

Address: 3109 GRAND AVE, STE. 537, MIAMI, FL, 33133, US

Date formed: 19 Sep 2016 - 01 May 2019

Document Number: L16000174902

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

Date formed: 19 Sep 2016

Document Number: L16000174496

Address: 3021 Virginia St, MIAMI, FL, 33133, US

Date formed: 19 Sep 2016

Document Number: L16000173637

Address: 3629 GRAND AVENUE, APT. 401, MIAMI, FL, 33133, US

Date formed: 16 Sep 2016 - 22 Sep 2017