Business directory in Miami-Dade ZIP Code 33138 - Page 145

Found 30929 companies

Document Number: L20000300113

Address: 234 NE 79TH STREET, MIAMI, FL, 33138, US

Date formed: 23 Sep 2020 - 27 Sep 2024

Document Number: L20000299972

Address: 7300 NE 7TH AVE, MIAMI, FL, 33138, US

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000300171

Address: 1098 NE 95TH STREET, MIAMI SHORES, FL, 33138, US

Date formed: 23 Sep 2020

Document Number: P20000076559

Address: 6815 BISCAYNE BOULEVARD, SUITE #103, MIAMI, FL, 33138

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: P20000076567

Address: 6815 BISCAYNE BOULEVARD, SUITE #103, MIAMI, FL, 33138, US

Date formed: 23 Sep 2020 - 22 Sep 2023

Document Number: L20000298837

Address: 455 Northeast 73rd Street, Miami, FL, 33138, US

Date formed: 22 Sep 2020

Document Number: L20000298996

Address: 8760 NE 2ND AVE, B, MIAMI, FL, 33138, US

Date formed: 22 Sep 2020

Document Number: L20000298449

Address: 1165 NE 87TH STREET LLC, MIAMI, FL, 33138, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000297919

Address: 7950 NE BAYSHORE COURT, APT 1200, MIAMI, FL, 33138, US

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000298675

Address: 1460 NE 101ST STREET, MIAMI SHORES, FL, 33138, US

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000298393

Address: 8200 NE 10TH AVENUE, MIAMI, FL, 33138

Date formed: 22 Sep 2020

Document Number: L20000290307

Address: 8200 NE 2ND AVE, MIAMI, FL, 33138, US

Date formed: 22 Sep 2020

Document Number: L20000297476

Address: 652 NE 63RD ST, UNIT 102, MIAMI, FL, 33138, UN

Date formed: 21 Sep 2020

Document Number: L20000296749

Address: 500 NE 97TH ST, MIAMI SHORES, FL, 33138, UN

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000296398

Address: 1385 NE 105TH ST., 6, MIAMI SHORES, FL, 33138, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000295906

Address: 9001 NE 3RD AVE, EL PORTAL, FL, 33138, US

Date formed: 21 Sep 2020

Document Number: L20000296315

Address: 1107 NE 104TH STREET, MIAMI SHORES, FL, 33138, US

Date formed: 21 Sep 2020 - 27 Sep 2024

Document Number: P20000075992

Address: 10 NE 103 STREET, MIAMI SHORES, FL, 33138

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000297381

Address: 8300 NE 2nd AVE, SUITE 103-271, MIAMI,, FL, 33138, US

Date formed: 21 Sep 2020

Document Number: L20000297151

Address: 7951 NE BAYSHORE COURT, 300, MIAMI, FL, 33138

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000075565

Address: 711 NE 71ST STREET, MIAMI, FL, 33138

Date formed: 21 Sep 2020 - 23 Sep 2022

Document Number: L20000288254

Address: 6815 BISCAYNE BLVD STE 103132, Miami, FL, 33138, US

Date formed: 21 Sep 2020

Document Number: L20000294649

Address: 6815 BISCAYNE BOULEVARD, STE 103, MIAMI, FL, 33138

Date formed: 18 Sep 2020 - 27 Sep 2024

Document Number: L20000294471

Address: 6301 NE 4TH AVE, MIAMI, FL, 33138, US

Date formed: 18 Sep 2020

Document Number: L20000286654

Address: 1248 NORTHEAST 99TH STREET, MIAMI SHORES, FL, 33138

Date formed: 18 Sep 2020

Document Number: L20000293103

Address: 711 NE 94 ST, MIAMI SHORES, FL, 33138, US

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: L20000293222

Address: 749 GRAND CONCOURSE, MIAMI SHORES, FL, 33138, US

Date formed: 17 Sep 2020

Document Number: L20000293022

Address: 8101 BISCAYNE BLVD, SUITE R-308, MIAMI, FL, 33138, US

Date formed: 17 Sep 2020

Document Number: L20000293430

Address: 87 NE 92ND ST, MIAMI SHORES, FL, 33138

Date formed: 17 Sep 2020 - 23 Sep 2022

Document Number: L20000292065

Address: 295 GRAND CONCOURSE, MIAMI SHORES, FL, 33138, US

Date formed: 17 Sep 2020

Document Number: L20000292470

Address: 8450 NE Miami CT, MIAMI, FL, 33138, US

Date formed: 17 Sep 2020

Document Number: P20000072708

Address: 775 NE 79TH ST SUITE B, MIAMI, FL, 33138

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: P20000072715

Address: 775 NE 79TH ST SUITE B, MIAMI, FL, 33138

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: P20000072704

Address: 775 NE 79TH ST SUITE B, MIAMI, FL, 33138

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: P20000072712

Address: 775 NE 79TH ST SUITE B, MIAMI, FL, 33138

Date formed: 17 Sep 2020 - 24 Sep 2021

ATERRE, LLC Inactive

Document Number: L20000291956

Address: 825 NE 76TH STREET, MIAMI, FL, 33138, US

Date formed: 16 Sep 2020 - 28 Apr 2022

Document Number: L20000290689

Address: 8352 NE 2ND CT, MIAMI, FL, 33138

Date formed: 16 Sep 2020 - 24 Sep 2021

DEVBOYS LLC Inactive

Document Number: L20000290655

Address: 460 NE 82ND TERRACE, APT. 9, MIAMI, FL, 33138

Date formed: 16 Sep 2020 - 22 Sep 2023

Document Number: L20000290391

Address: 700 NE 63RD ST, APT D403, MIAMI, FL, 33138, US

Date formed: 16 Sep 2020 - 26 May 2023

Document Number: L20000281919

Address: 9215 N. BAYSHORE DRIVE, MIAMI SHORES, FL, 33138, US

Date formed: 16 Sep 2020

Document Number: L20000281479

Address: 7300 Biscayne Blvd., Miami, FL, 33138, US

Date formed: 16 Sep 2020

Document Number: L20000289789

Address: 10650 NE 10 PL, MIAMI, FL, 33138, UN

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289078

Address: 7300 BISCAYNE BLVD., SUITE 403, MIAMI, FL, 33138, US

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000288537

Address: 8321 NE 1ST AVENUE, 4, MIAMI, FL, 33138, UN

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289181

Address: 74 NE 97 STREET, MIAMI, FL, 33138

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000288710

Address: 880 NE 90TH STREET, MIAMI, FL, 33138, US

Date formed: 15 Sep 2020 - 23 Sep 2022

Document Number: L20000285562

Address: 542 NE 68TH ST, MIAMI, FL, 33138, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000287674

Address: 4000 TOWERSIDE TERRACE APT. 1207, MIAMI, FL, 33138, US

Date formed: 14 Sep 2020

Document Number: L20000287870

Address: 185 N EAST 65TH ST, MIAMI, FL, 33138

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000286698

Address: 88 NE 86TH STREET, EL PORTAL, FL, 33138, US

Date formed: 14 Sep 2020