Business directory in Miami-Dade ZIP Code 33138 - Page 213

Found 30963 companies

Document Number: L17000224305

Address: 550 NE 63rd St, Miami, FL, 33138, US

Date formed: 30 Oct 2017 - 27 Sep 2024

Document Number: L17000223508

Address: 1528 NE QUAYSIDE TERRACE, MIAMI, FL, 33138

Date formed: 27 Oct 2017

Document Number: N17000010817

Address: 5600 NW 4TH AVENUE, #605, MIAMI, FL, 33138, US

Date formed: 27 Oct 2017 - 28 Sep 2018

Document Number: L17000223231

Address: 431 NE 64TH STREET, MIAMI, FL, 33138, US

Date formed: 27 Oct 2017 - 27 Sep 2024

Document Number: L17000222275

Address: 9250 NE 10TH COURT, MIAMI SHORES, FL, 33138, US

Date formed: 26 Oct 2017 - 29 Aug 2018

Document Number: P17000086389

Address: 10667 NE 11 AVE, MIAMI SHORES, FL, 33138, US

Date formed: 25 Oct 2017 - 28 Sep 2018

Document Number: L17000221324

Address: 1245 NE 90TH STREET, MIAMI, FL, 33138

Date formed: 25 Oct 2017 - 28 Sep 2018

Document Number: L17000219899

Address: 6309 NE 1ST PL, # 2, MIAMI, FL, 33138, US

Date formed: 24 Oct 2017 - 27 Sep 2019

Document Number: P17000085636

Address: 7951 NE Bayshore CT, APT 202, MIAMI, FL, 33138, US

Date formed: 24 Oct 2017

Document Number: L17000220150

Address: 7950 NE BAYSHORE CT., 1802, MIAMI, FL, 33138, US

Date formed: 24 Oct 2017 - 23 Sep 2022

Document Number: P17000085415

Address: 8101 Biscayne Blvd., Ph-701, Miami, FL, 33138, US

Date formed: 23 Oct 2017

Document Number: P17000085554

Address: 99 NE 103rd Street, Miami Shores, FL, 33138, US

Date formed: 23 Oct 2017

Document Number: P17000085573

Address: 860 NE 79TH ST, B, MIAMI, FL, 33138, US

Date formed: 23 Oct 2017 - 26 Jul 2019

Document Number: P17000085433

Address: 6744 NE 4TH AVE, MIAMI, FL, 33138

Date formed: 23 Oct 2017 - 28 Sep 2018

Document Number: L17000218507

Address: 780 NE 69TH ST, 2509, MIAMI, FL, 33138, US

Date formed: 23 Oct 2017 - 24 Sep 2021

Document Number: L17000218338

Address: 1430 NE 101 ST, MIAMI SHORES, FL, 33138, US

Date formed: 20 Oct 2017 - 30 Apr 2019

Document Number: L17000218186

Address: 225 NE 105 STREET, MIAMI SHORES, FL, 33138, US

Date formed: 20 Oct 2017 - 27 Sep 2019

Document Number: P17000084909

Address: 770 NE 69TH STREET, APT 1903, MIAMI, FL, 33138

Date formed: 20 Oct 2017 - 28 Sep 2018

Document Number: L17000217495

Address: 8325 Ne 2nd Ave, Suite 101, MIAMI, FL, 33138, US

Date formed: 20 Oct 2017 - 27 Sep 2024

Document Number: L17000216827

Address: 1055 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, US

Date formed: 19 Oct 2017

Document Number: L17000216212

Address: 1230 NORTHEAST 89TH ST, MIAMI, FL, 33138

Date formed: 19 Oct 2017 - 28 Sep 2018

Document Number: P17000086551

Address: 8011 NE MIAMI CT, MIAMI, FL, 33138, US

Date formed: 18 Oct 2017 - 25 Sep 2020

Document Number: P17000084396

Address: 2000 TOWERSIDE TERRACE, MIAMI, FL, 33138

Date formed: 18 Oct 2017 - 28 Sep 2018

Document Number: P17000084089

Address: 8740 NE 2ND AVE., EL PORTAL, FL, 33138

Date formed: 18 Oct 2017 - 28 Sep 2018

Document Number: L17000215965

Address: 387 N.E. 69 STREET, MIAMI, FL, 33138

Date formed: 18 Oct 2017

Document Number: P17000084012

Address: 7310 BISCAYNE BLVD, MIAMI, FL, 33138, US

Date formed: 18 Oct 2017 - 28 Sep 2018

Document Number: L17000215427

Address: 1200 NE 105TH STREET, APT 36, MIAMI SHORES, FL, 33138

Date formed: 18 Oct 2017 - 28 Sep 2018

Document Number: L17000214809

Address: 750 NE 64TH ST, APT B411, MIAMI, FL, 33138, US

Date formed: 17 Oct 2017 - 26 Feb 2018

Document Number: L17000214798

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

Date formed: 17 Oct 2017

Document Number: L17000214795

Address: 7300 BISCAYNE BLVD, SUITE 200, MIAMI, FL, 33138, US

Date formed: 17 Oct 2017 - 27 Dec 2024

Document Number: N17000010430

Address: 651 NE 83RD STREET, MIAMI, FL, 33138, US

Date formed: 17 Oct 2017 - 28 Sep 2018

LESLIE INC. Inactive

Document Number: P17000083248

Address: 8300 ne 2nd ave, MIAMI, FL, 33138, US

Date formed: 16 Oct 2017 - 24 Sep 2021

Document Number: L17000214141

Address: 7751 NE BAYSHORE CT, 4D, MIAMI, FL, 33138, US

Date formed: 16 Oct 2017 - 28 Sep 2018

Document Number: P17000083179

Address: 6815 BISCAYNE BLVD., 103 #319, MIAMI, FL, 33138, US

Date formed: 16 Oct 2017 - 25 Feb 2019

Document Number: L17000213057

Address: 7255 ne 4 avenue, Miami, FL, 33138, US

Date formed: 16 Oct 2017

Document Number: P17000083065

Address: 8201 NE 1ST PLACE, 110, MIAMI, FL, 33138, US

Date formed: 16 Oct 2017 - 28 Sep 2018

Document Number: L17000213494

Address: 8240 NE 12 AVENUE, MIAMI, FL, 33138, US

Date formed: 16 Oct 2017 - 24 Sep 2021

Document Number: L17000212707

Address: 8291 NE 2ND AVE., MIAMI, FL, 33138, US

Date formed: 13 Oct 2017 - 28 Sep 2018

Document Number: L17000211916

Address: 10653 NE QUAYBRIDGE CT, MIAMI, FL, 33138, US

Date formed: 13 Oct 2017 - 28 Sep 2018

Document Number: P17000082685

Address: 234 NE 79TH STREET, #1210, MIAMI, FL, 33138, US

Date formed: 13 Oct 2017 - 28 Sep 2018

Document Number: L17000212332

Address: 350 NE 102ND ST, MIAMI SHORES, FL, 33138, UN

Date formed: 13 Oct 2017 - 28 Sep 2018

Document Number: L17000211835

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

Date formed: 12 Oct 2017

Document Number: L17000211238

Address: 780 NE 69TH ST, MIAMI, FL, 33138, US

Date formed: 12 Oct 2017 - 26 Oct 2021

RIDALEX LLC Inactive

Document Number: L17000211544

Address: 107 NE 91ST ST, MIAMI SHORES, FL, 33138, US

Date formed: 12 Oct 2017 - 28 Sep 2018

Document Number: L17000210341

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

Date formed: 12 Oct 2017

MARTON LLC Inactive

Document Number: L17000211130

Address: 107 NE 91 ST, MIAIMI SHORES, FL, 33138

Date formed: 12 Oct 2017 - 28 Sep 2018

Document Number: L17000210735

Address: 720 NE 69th St, MIAMI, FL, 33138, US

Date formed: 11 Oct 2017

Document Number: L17000210630

Address: 9015 NE 10 AVE, MIAMI, FL, 33138, US

Date formed: 11 Oct 2017 - 25 Sep 2020

Document Number: L17000210157

Address: 7272 NE 6TH COURT,, APT 10, MIAMI, FL, 33138, US

Date formed: 11 Oct 2017

Document Number: P17000081817

Address: 8301 NE SECOND AVE, MIAMI, FL, 33138, US

Date formed: 10 Oct 2017 - 28 Sep 2018