Business directory in Miami-Dade ZIP Code 33138 - Page 170

Found 30929 companies

Document Number: P19000076143

Address: 631 NE 72ND STREET, MIAMI, FL, 33138

Date formed: 27 Sep 2019

Document Number: P19000076291

Address: 338 NE 89TH ST, EL PORTAL, FL, 33138, US

Date formed: 27 Sep 2019

Document Number: L19000244068

Address: 7811 NE 10TH CT, MIAMI, FL, 33138, US

Date formed: 27 Sep 2019

Document Number: L19000244014

Address: 881 NE 88th Street, Front, Miami, FL, 33138, US

Date formed: 27 Sep 2019

Document Number: L19000243249

Address: 845 NE 79TH STREET, MIAMI, FL, 33138, US

Date formed: 26 Sep 2019 - 24 Sep 2021

MBDM LLC Inactive

Document Number: L19000243947

Address: 970 NE 74TH STREET, MIAMI, FL, 33138, US

Date formed: 26 Sep 2019 - 23 Sep 2022

Document Number: P19000075905

Address: 7553 NE 2ND AVENUE, MIAMI, FL, 33138

Date formed: 26 Sep 2019 - 30 Jan 2025

Document Number: L19000243324

Address: 100 NE 78TH STREET, MIAMI, FL, 33138

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: L19000242776

Address: 720 NE 69TH STREET, STE 19 S, MIAMI, FL, 33138, US

Date formed: 25 Sep 2019

Document Number: L19000241936

Address: 687 NE 79th str, Miami, FL, 33138, US

Date formed: 25 Sep 2019

Document Number: L19000241824

Address: 471 NE 83rd ST, MIAMI, FL, 33138, US

Date formed: 25 Sep 2019

Document Number: L19000234807

Address: 7300 Biscayne Blvd, MIAMI, FL, 33138, US

Date formed: 25 Sep 2019

Document Number: N19000010155

Address: 2800 BISCAYNE BLVD., MIAMI, FL, 33138, US

Date formed: 25 Sep 2019

Document Number: L19000241665

Address: 1200 NE 105 ST, #33, MIAMI SHORES, FL, 33138, US

Date formed: 24 Sep 2019 - 24 Sep 2021

Document Number: P19000075158

Address: 11 NE 87TH ST, EL PORTAL, FL, 33138, US

Date formed: 24 Sep 2019

Document Number: L19000241230

Address: 6815 BISCAYNE BLVD, STE 103-451, MIAMI, FL, 33138, US

Date formed: 24 Sep 2019 - 27 Sep 2024

Document Number: L19000240980

Address: 8900 NE 8th Ave., Unit 1101, Miami, FL, 33138, US

Date formed: 24 Sep 2019

Document Number: P19000074948

Address: 555 NE 74 ST, MIAMI, FL, 33138, US

Date formed: 23 Sep 2019

Document Number: L19000240509

Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US

Date formed: 23 Sep 2019 - 27 Sep 2024

Document Number: L19000239283

Address: 8900 NE 8TH AVENUE, UNIT 1103, MIAMI, FL, 33138, US

Date formed: 23 Sep 2019

Document Number: L19000239002

Address: 9362 NE 9 PL, MIAMI, FL, 33138, US

Date formed: 23 Sep 2019

Document Number: P19000074295

Address: 660 NE 78TH STREET, 105, MIAMI, FL, 33138

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: L19000238914

Address: 7240 NE 4TH AVE, MIAMI, FL, 33138, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000238414

Address: 1556 NE 105 St., Miami Shores, FL, 33138, US

Date formed: 20 Sep 2019

Document Number: L19000238252

Address: 1076 NE 98TH STREET, MIAMI SHORES, FL, 33138, US

Date formed: 20 Sep 2019

Document Number: P19000072714

Address: 754 NE 71 ST., MIAMI, FL, 33138

Date formed: 20 Sep 2019 - 23 Sep 2022

Document Number: L19000231172

Address: 821 NE 71st St, MIAMI, FL, 33138, US

Date formed: 20 Sep 2019

Document Number: L19000237579

Address: 6399 BISCAYNE BLVD, SUITE 101/102, MIAMI, FL, 33138, US

Date formed: 19 Sep 2019 - 09 Sep 2024

Document Number: L19000237347

Address: 8690 BISCAYNE BLVD, SUITE 3, MIAMI, FL, 33138, US

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: L19000237127

Address: 670 NE 88th Ter, Miami Shores, FL, 33138, US

Date formed: 19 Sep 2019 - 22 Sep 2023

Document Number: L19000237261

Address: 8163 NE 2nd Avenue, Miami, FL, 33138, US

Date formed: 19 Sep 2019

Document Number: L19000229888

Address: 361 NE 101 STREET, MIAMI SHORES, FL, 33138, US

Date formed: 19 Sep 2019

Document Number: N19000009906

Address: 636 NE 83RD TERRACE, MIAMI, FL, 33138

Date formed: 19 Sep 2019 - 24 Sep 2021

Document Number: P19000073760

Address: 2000 TOWERSIDE TER, MIAMI, FL, 33138, US

Date formed: 18 Sep 2019 - 25 Sep 2020

Document Number: L19000235829

Address: 928 Belle Meade Island Drive, MIAMI, FL, 33138, US

Date formed: 18 Sep 2019

Document Number: L19000236425

Address: 1059 NE 104 ST, MIAMI SHORE, FL, 33138, US

Date formed: 18 Sep 2019 - 23 Sep 2022

Document Number: L19000235715

Address: 928 Belle Meade Island Drive, MIAMI, FL, 33138, US

Date formed: 18 Sep 2019 - 27 Sep 2024

Document Number: L19000235645

Address: 576 NE 76TH ST, MIAMI, FL, 33138, US

Date formed: 18 Sep 2019

Document Number: L19000235119

Address: 170 NE 79TH ST, MIAMI, FL, 33138

Date formed: 17 Sep 2019

Document Number: L19000234552

Address: 163 NE 76 TH STREET, MIAMI, FL, 33138, US

Date formed: 17 Sep 2019 - 13 Jan 2025

Document Number: L19000235300

Address: 946 NE 80th Street, Miami, FL, Miami, FL, 33138, US

Date formed: 17 Sep 2019

Document Number: L19000234349

Address: 8921 NE 4 ave road, Miami, FL, 33138, US

Date formed: 17 Sep 2019

Document Number: P19000072989

Address: 8325 NE 2 Ave, Ste 206, Miami, FL, 33138, US

Date formed: 16 Sep 2019

Document Number: L19000233557

Address: 8375 NE 2nd Ave, MIAMI, FL, 33138, US

Date formed: 16 Sep 2019 - 27 Sep 2024

Document Number: P19000073045

Address: 1000 QUAYSIDE TERRACE, APT. 402, MIAMI, FL, FL, 33138, US

Date formed: 16 Sep 2019

Document Number: L19000233514

Address: 651 NE 72ND TERRACE, MIAMI, FL, 33138

Date formed: 16 Sep 2019 - 03 Mar 2021

Document Number: L19000233993

Address: 350 NE 75Th St, MIAMI, FL, 33138, US

Date formed: 16 Sep 2019 - 22 Sep 2023

Document Number: P19000072356

Address: 738 NE 90TH STREET, UNIT #207, MIAMI, FL, 33138, US

Date formed: 13 Sep 2019

Document Number: L19000232398

Address: 10331 NE 6TH AVE, MIAMI SHORES, FL, 33138, US

Date formed: 13 Sep 2019 - 22 Sep 2023

LI:SH LLC Inactive

Document Number: L19000231619

Address: 777 NE 62ND STREET, MIAMI, FL, 33138, US

Date formed: 13 Sep 2019 - 06 Aug 2021