Business directory in Miami-Dade ZIP Code 33137 - Page 427

Found 42448 companies

Document Number: P15000076976

Address: 435 NE 23 ST, 304, MIAMI, FL, 33137

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: P15000077043

Address: 2400 NE 2nd Ave, Miami, FL, 33137, US

Date formed: 16 Sep 2015

Document Number: L15000157837

Address: 600 Northeast 27th Street, 1201, Miami, FL, 33137, US

Date formed: 16 Sep 2015

Document Number: P15000076836

Address: 570 SABAL PALM RD, MIAMI, FL, 33137

Date formed: 16 Sep 2015 - 27 Sep 2019

Document Number: L15000157692

Address: 3301 NE 5 AVE, PH11, MIAMI, FL, 33137

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000157701

Address: 3301 NE 5 AVE, PH11, MIAMI, FL, 33137

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000157581

Address: 4700 BISCAYNE BLVD, STE 501, MIAMI, FL, 33137, US

Date formed: 16 Sep 2015 - 05 Jan 2016

Document Number: L15000157760

Address: 4770 BISCAYNE BLVD, 1400, MIAMI, FL, 33137

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000156260

Address: 5080 Biscayne Blvd., Miami, FL, 33137, US

Date formed: 16 Sep 2015

Document Number: L15000156853

Address: 2900 NE 7th Avenue Suit 201, MIAMI, FL, 33137, US

Date formed: 15 Sep 2015

Document Number: P15000076496

Address: 454 NE 23 ST, 23, MIAMI, FL, 33137

Date formed: 15 Sep 2015 - 23 Sep 2016

Document Number: L15000157284

Address: 3449 NE 1ST AV, 108, MIAMI, FL, 33137, US

Date formed: 15 Sep 2015 - 25 Sep 2020

Document Number: L15000157243

Address: 5925 N Bayshore Drive, Miami, FL, 33137, US

Date formed: 15 Sep 2015 - 27 Sep 2024

Document Number: P15000076682

Address: 700 NE 25TH STREET, APT 1002, MIAMI, FL, 33137

Date formed: 15 Sep 2015 - 09 Oct 2015

Document Number: L15000156890

Address: 4350 SABAL PALM RD, MIAMI, FL, 33137, US

Date formed: 15 Sep 2015 - 27 Sep 2019

Document Number: P15000076119

Address: 5225 NE 2ND CT, APT #4, MIAMI, FL, 33137, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000076213

Address: 2125 BISCAYNE BLV., MIAMI, FL, 33137, US

Date formed: 14 Sep 2015 - 23 Apr 2018

Document Number: L15000156109

Address: 250 NE 25TH ST., 1005, MIAMI, FL, 33137, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: L15000156214

Address: 555 NE 34 ST, 1107, MIAMI, FL, 33137, US

Date formed: 14 Sep 2015 - 28 Sep 2018

Document Number: L15000156492

Address: 690 NE 56TH ST, MIAMI, FL, 33137

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: L15000155771

Address: 601 NE 36TH STREET, 2404, MIAMI, FL, 33137, US

Date formed: 14 Sep 2015

Document Number: L15000153157

Address: 2800 Biscayne Blvd., MIAMI, FL, 33137, US

Date formed: 14 Sep 2015 - 27 Sep 2024

Document Number: P15000074710

Address: 3250 NE 1ST AVE, SUITE 305, MIAMI, FL, 33137, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000077217

Address: 106 NE 22nd St., MIAMI, FL, 33137, US

Date formed: 11 Sep 2015 - 30 Apr 2017

Document Number: L15000155727

Address: 46 NE 62ND STREET, MIAMI, FL, 33137, US

Date formed: 11 Sep 2015 - 23 Sep 2016

Document Number: L15000155477

Address: 4770 BISCAYNE BLVD, 1400, MIAMI, FL, 33137

Date formed: 11 Sep 2015 - 27 Sep 2019

Document Number: L15000155467

Address: 350 NE 24th STREET, 108, MIAMI, FL, 33137, US

Date formed: 11 Sep 2015

Document Number: L15000155476

Address: 350 NE 24 STREET, 108, MIAMI, FL, 33137

Date formed: 11 Sep 2015 - 23 Sep 2016

Document Number: L15000155374

Address: 3050 BISCAYNE BLVD., PH 1, MIAMI, FL, 33137, US

Date formed: 11 Sep 2015 - 24 Sep 2021

Document Number: L15000155222

Address: 4770 BISCAYNE BLVD, Ste 1400, MIAMI, FL, 33137, US

Date formed: 11 Sep 2015

Document Number: L15000155491

Address: 350 NE 24 STREET, 108, MIAMI, FL, 33137, US

Date formed: 11 Sep 2015 - 23 Sep 2016

Document Number: L15000155014

Address: 665 NE 25TH STREET, MIAMI, FL, 33137

Date formed: 10 Sep 2015 - 23 Sep 2016

Document Number: L15000154801

Address: 350 NE 24 STREET, 108, MIAMI, FL, 33137

Date formed: 10 Sep 2015 - 23 Sep 2016

VINOCAS LLC Inactive

Document Number: L15000154597

Address: 425 NE 22 ST, 1001, MIAMI, FL, 33137

Date formed: 10 Sep 2015 - 23 Sep 2016

Document Number: L15000154504

Address: 201 NE 45th St, Miami, FL, 33137, US

Date formed: 10 Sep 2015

Document Number: L15000151513

Address: 601 NE 27TH STREET, UNIT 1208, MIAMI, FL, 33137, US

Date formed: 10 Sep 2015 - 14 Aug 2020

Document Number: P15000075137

Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US

Date formed: 09 Sep 2015

Document Number: N15000008613

Address: 4100 NE 2nd Avenue, Suite 202, Miami, FL, 33137, US

Date formed: 09 Sep 2015

Document Number: L15000153623

Address: 600 NE 25th Street, Apt 74, Miami, FL, 33137, US

Date formed: 08 Sep 2015 - 23 Sep 2022

Document Number: L15000153088

Address: 300 NE 55TH TER, MIAMI, FL, 33137, US

Date formed: 08 Sep 2015 - 11 Feb 2016

GJREC LLC Inactive

Document Number: L15000152926

Address: 625 MELALEUCA LANE, MIAMI, FL, 33137

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: L15000153535

Address: 5600 NE 4AVE, MIAMI, FL, 33137, US

Date formed: 08 Sep 2015 - 27 Sep 2024

NOM@D, LLC Inactive

Document Number: L15000153061

Address: 615 NE 22ND STREET, 601, MIAMI, FL, 33137, US

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: N15000008768

Address: 170 NE 50 STREET, MIAMI, FL, 33137

Date formed: 08 Sep 2015 - 19 Oct 2015

Document Number: P15000073375

Address: 3880 NE 6th Avenue, Miami, FL, 33137, US

Date formed: 08 Sep 2015

Document Number: P15000073138

Address: 4736 NE MIAMI CT, MIAMI, FL, 33137, US

Date formed: 08 Sep 2015 - 21 May 2022

Document Number: L15000152370

Address: 4700 BISCAYNE BLVD, SUITE 501, MIAMI, FL, 33137

Date formed: 04 Sep 2015 - 23 Sep 2016

Document Number: L15000151437

Address: 480 NE 30TH STREET, 1505, MIAMI, FL, 33137, US

Date formed: 03 Sep 2015 - 22 Sep 2017

Document Number: L15000151225

Address: 3470 EAST COAST AVENUE APT 908, MIAMI, FL, 33137, US

Date formed: 03 Sep 2015 - 22 Feb 2018

Document Number: L15000148178

Address: 335 NE 59TH TER, MIAMI, FL, 33137, US

Date formed: 03 Sep 2015 - 11 Sep 2018