Business directory in Miami-Dade ZIP Code 33135 - Page 174

Found 25990 companies

Document Number: L16000043109

Address: 2927 SW 1 ST, MIAMI, FL, 33135, US

Date formed: 01 Mar 2016 - 22 Sep 2023

Document Number: P16000019948

Address: 2020 SW 9TH ST, MIAMI, FL, 33135

Date formed: 01 Mar 2016 - 22 Sep 2017

Document Number: P16000020094

Address: 2935 SW 1st Street, MIAMI, FL, 33135, US

Date formed: 01 Mar 2016

Document Number: L16000043174

Address: 704 SW 17 Ave, Miami, FL, 33135, US

Date formed: 01 Mar 2016

Document Number: P16000020061

Address: 1900 SW 8TH ST, MIAMI, FL, 33135, US

Date formed: 01 Mar 2016 - 24 Sep 2021

Document Number: L16000042629

Address: 411 SW 37TH AVE., SUITE 4A, MIAMI, FL, 33135

Date formed: 01 Mar 2016 - 28 Sep 2018

Document Number: P16000018627

Address: 1601 SW 8 ST, MIAMI, FL, 33135, US

Date formed: 29 Feb 2016 - 23 Oct 2020

Document Number: P16000020158

Address: 2026 SW 1 ST #3, MIAMI, FL, 33135, US

Date formed: 26 Feb 2016 - 27 Sep 2019

Document Number: L16000041171

Address: 2229 SW 3 ST, Miami, FL, 33135, US

Date formed: 26 Feb 2016 - 22 Sep 2023

Document Number: L16000040980

Address: 1221 SW 27TH AVE, 2ND FLOOR, MIAMI, FL, 33135, US

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: P16000018309

Address: 3151 N.W. 3RD STREET, MIAMI, FL, 33135

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: P16000018509

Address: 3173 SW 2 STREET, MIAMI, FL, 33135, 27

Date formed: 25 Feb 2016 - 22 Sep 2017

Document Number: L16000039998

Address: 590 SW 23 AVE, MIAMI, FL, 33135, US

Date formed: 25 Feb 2016 - 28 Sep 2018

Document Number: P16000018228

Address: 1475 WEST FLAGLER STREET, 201, MIAMI, FL, 33135, US

Date formed: 24 Feb 2016

Document Number: L16000039026

Address: 3360 W FLAGLER STREET, MIAMI, FL, 33135

Date formed: 24 Feb 2016 - 24 Apr 2019

Document Number: L16000038924

Address: 914 SW 31 AV, #203, MIAMI, FL, 33135

Date formed: 24 Feb 2016 - 22 Sep 2017

Document Number: L16000041589

Address: 2357 SW 9TH ST, MIAMI, FL, 33135, US

Date formed: 23 Feb 2016 - 24 Sep 2021

Document Number: P16000017840

Address: 1787 SW 7TH STREET, MIAMI, FL, 33135, US

Date formed: 23 Feb 2016 - 09 Apr 2018

Document Number: L16000040752

Address: 2161 SW 12th Street, MIAMI, FL, 33135, US

Date formed: 22 Feb 2016 - 23 Sep 2022

Document Number: P16000017219

Address: 3260 WEST FLAGER ST, MIAMI, FL, 33135, US

Date formed: 22 Feb 2016 - 27 Sep 2024

Document Number: P16000017348

Address: 2260 SW 8th ST, STE - 200, MIAMI, FL, 33135, US

Date formed: 22 Feb 2016

Document Number: P16000017386

Address: 2392 SW 10 STREET, MIAMI, FL, 33135

Date formed: 22 Feb 2016 - 22 Sep 2017

Document Number: P16000016427

Address: 35 PONCE DE LEON BLVD, MIAMI, FL, 33135

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: P16000016432

Address: 3060 W FLAGLER ST, 3, MIAMI, FL, 33135, US

Date formed: 18 Feb 2016

Document Number: L16000034617

Address: INGRID D CANDAMIL, 762 SW 18 AVE, MIAMI, FL, 33135

Date formed: 18 Feb 2016 - 24 Sep 2021

Document Number: L16000034523

Address: 406 NW 22 AVE, 301, MIAMI, FL, 33135

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: P16000016023

Address: 1140 SW 22 AV UNIT B, MIAMI, FL, 33135, US

Date formed: 18 Feb 2016

Document Number: L16000034201

Address: 119 SW 32ND AVE, MIAMI, FL, 33135

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: P16000017071

Address: 1444 SW 5 ST #9, MIAMI, FL, 33135, US

Date formed: 17 Feb 2016 - 24 Sep 2021

629 LLC Active

Document Number: L16000033998

Address: 629 SW 14 ST, MIAMI, FL, 33135, US

Date formed: 17 Feb 2016

Document Number: P16000015593

Address: 1874 WEST FLAGLER STREET, APT 12, MIAMI, FL, 33135

Date formed: 17 Feb 2016 - 28 Feb 2017

Document Number: P16000015511

Address: 1223 W FLAGLER ST., MIAMI, FL, 33135, US

Date formed: 16 Feb 2016 - 25 Sep 2018

Document Number: L16000032176

Address: 411 SW 37TH AV. APT. # 2D, MIAMI, FL, 33135, US

Date formed: 16 Feb 2016 - 22 Sep 2017

Document Number: P16000015049

Address: 3670 SW 9TH TERRACE, APT 1, MIAMI, FL, 33135

Date formed: 15 Feb 2016 - 28 Sep 2018

Document Number: P16000015074

Address: 1435 SW 3 ST, MIAMI, FL, 33135

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: P16000014981

Address: 1672 SW 8 STREET, MIAMI, FL, 33135, US

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: L16000031031

Address: 1731 SW 10 ST, MIAMI, FL, 33135, US

Date formed: 15 Feb 2016 - 27 Sep 2019

Document Number: L16000030410

Address: 2742 SW 8 ST, 7, MIAMI, FL, 33135

Date formed: 12 Feb 2016 - 27 Sep 2019

Document Number: P16000014310

Address: 330 SW 27 AVE., SUITE 208, MIAMI, FL, 33135

Date formed: 12 Feb 2016 - 05 Nov 2024

Document Number: P16000013988

Address: 101 SW 36TH CT, 303, MIAMI, FL, 33135, US

Date formed: 11 Feb 2016 - 22 Sep 2017

ILUXATI INC Inactive

Document Number: P16000013966

Address: 101 SW 36TH CT, 303, MIAMI, FL, 33135, US

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: P16000013981

Address: 101 SW 36TH CT, 303, MIAMI, FL, 33135, US

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: P16000014080

Address: 2730 SW 3RD STREET, MIAMI, FL, 33135, US

Date formed: 11 Feb 2016 - 28 Sep 2018

Document Number: L16000028304

Address: 2838 SW 2ND ST, MIAMI, FL, 33135

Date formed: 10 Feb 2016 - 14 Jul 2016

Document Number: L16000028870

Address: 2680 SW 11TH STREET, #1, MIAMI, FL, 33135, US

Date formed: 10 Feb 2016 - 13 Mar 2020

Document Number: L16000027485

Address: 1953 SW 12TH ST., MIAMI, FL, 33135, US

Date formed: 09 Feb 2016 - 14 Aug 2017

Document Number: L16000027774

Address: 1510 SW 5TH STREET, MIAMI, FL, 33135, US

Date formed: 09 Feb 2016

Document Number: L16000027283

Address: 1015 SW 29TH CT, MIAMI, FL, 33135, UN

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: P16000013261

Address: 2389 SW 12TH STREET, MIAMI, FL, 33135

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: P16000012802

Address: 2208 SW 8TH STREET, MIAMI, FL, 33135, US

Date formed: 08 Feb 2016 - 24 Sep 2021