Business directory in Miami-Dade ZIP Code 33138 - Page 237

Found 30963 companies

Document Number: L16000177733

Address: 770 NE 82 Terr, Miami, FL, 33138, US

Date formed: 23 Sep 2016

Document Number: P16000078019

Address: 21 N.E. 63RD STREET, MIAMI, FL, 33138

Date formed: 22 Sep 2016 - 22 Sep 2017

Document Number: L16000177528

Address: 7610 NE 4TH COURT, MIAMI, FL, 33138, US

Date formed: 22 Sep 2016 - 22 Sep 2017

Document Number: L16000176817

Address: 9020 NE 2ND AVE, STE 3A, MIAMI SHORES, FL, 33138, US

Date formed: 21 Sep 2016 - 27 Sep 2019

Document Number: L16000176593

Address: 7950 NE BAYSHORE CT, W1003, MIAMI, FL, 33138

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: L16000176095

Address: 860 NE 79 Street, Miami, FL, 33138, US

Date formed: 21 Sep 2016 - 14 Aug 2019

Document Number: L16000176150

Address: 7311 NE 8TH AVE, MIAMI, FL, 33138, US

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: P16000077395

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

Date formed: 20 Sep 2016

Document Number: N16000009252

Address: 10518 NE 3RD AVE, MIAMI SHORES, FL, 33138, US

Date formed: 20 Sep 2016

Document Number: L16000174555

Address: 297 NE 97TH ST, MIAMI SHORES, FL, 33138

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: L16000173757

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

Date formed: 16 Sep 2016

Document Number: L16000172642

Address: 7245 NE 4 AVE, SUITE 104, MIAMI, FL, 33138, US

Date formed: 15 Sep 2016

Document Number: L16000171724

Address: 174 NE 96TH STREET, MIAMI, FL, 33138

Date formed: 13 Sep 2016 - 22 Sep 2017

Document Number: L16000171279

Address: 9040 NE 8TH AVENUE, APT #13, MIAMI SHORES, FL, 33138, US

Date formed: 13 Sep 2016 - 28 Sep 2018

Document Number: L16000171079

Address: 346 NE 93rd Street, Miami Shores, FL, 33138, US

Date formed: 13 Sep 2016 - 25 Sep 2020

Document Number: L16000170779

Address: 250 NE 91ST ST, MIAMI, FL, 33138, US

Date formed: 13 Sep 2016

HAYATO LLC Inactive

Document Number: L16000171134

Address: 346 NE 93RD STREET, MIAMI SHORES, FL, 33138, US

Date formed: 13 Sep 2016 - 28 Sep 2018

Document Number: L16000174148

Address: 3008 N.E. QUAYSIDE LANE, MIAMI, FL, 33138, US

Date formed: 12 Sep 2016

Document Number: L16000170184

Address: 1098 NE 99 ST., MIAMI SHORES, FL, 33138, US

Date formed: 12 Sep 2016 - 22 Sep 2017

Document Number: L16000169876

Address: 7636 NE 4TH CT., MIAMI, FL, 33138, US

Date formed: 12 Sep 2016 - 28 Sep 2018

Document Number: L16000168780

Address: 20900 NE 30TH AVE, SUITE 200-20, AVENTURA, FL, 33138, US

Date formed: 09 Sep 2016

LXCO LLC Inactive

Document Number: L16000168259

Address: 819 NE 82 TER, MIAMI, FL, 33138, US

Date formed: 08 Sep 2016 - 29 Mar 2019

Document Number: P16000074129

Address: 680 NE 64 ST, MIAMI, FL, 33138, US

Date formed: 08 Sep 2016

Document Number: P16000074239

Address: 7265 NE 4th Avenue, MIAMI, FL, 33138, US

Date formed: 08 Sep 2016 - 27 Sep 2019

Document Number: L16000168227

Address: 780 NE 69th St, MIAMI, FL, 33138, US

Date formed: 08 Sep 2016

Document Number: P16000074026

Address: 887-889 NE 125TH STREET, NORTH MIAMI, FL, 33138, US

Date formed: 08 Sep 2016 - 24 Sep 2021

Document Number: L16000167622

Address: 112 NE 88TH STREET, UNIT G, EL PORTAL, FL, 33138, US

Date formed: 08 Sep 2016 - 29 Aug 2020

Document Number: P16000074030

Address: 875 NE 79 STREET, MIAMI, FL, 33138, US

Date formed: 08 Sep 2016 - 24 Sep 2021

Document Number: M16000007193

Address: 7272 NE 6th CT, Miami, FL, 33138, US

Date formed: 08 Sep 2016

Document Number: P16000073917

Address: 620 NE 78 ST, MIAMI, FL, 33138, US

Date formed: 07 Sep 2016 - 22 Sep 2017

Document Number: L16000166995

Address: 7625 BISCAYNE BLVD, MIAMI, FL, 33138, US

Date formed: 07 Sep 2016

Document Number: L16000171547

Address: 290 N.E. 95TH STREET, MIAMI, FL, 33138, US

Date formed: 07 Sep 2016

Document Number: L16000166655

Address: 7620 NE 3 AVE, MIAMI, FL, 33138, US

Date formed: 06 Sep 2016

Document Number: P16000073311

Address: 6445 NE 7th Ave 415N, MIAMI, FL, 33138, US

Date formed: 06 Sep 2016

Document Number: L16000165206

Address: 7814 NE 4th Ct, # 101, Miami, FL, 33138, US

Date formed: 02 Sep 2016 - 23 Sep 2022

Document Number: L16000165223

Address: 7814 NE 4th Ct, Miami, FL, 33138, US

Date formed: 02 Sep 2016 - 24 Sep 2021

MZTC LLC Inactive

Document Number: L16000165191

Address: 7814 NE 4th Ct, # 101, Miami, FL, 33138, US

Date formed: 02 Sep 2016 - 23 Sep 2022

Document Number: L16000165180

Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US

Date formed: 02 Sep 2016 - 30 Apr 2019

Document Number: P16000072885

Address: 165 Ne 76th St, Miami, FL, 33138, US

Date formed: 02 Sep 2016

Document Number: L16000164594

Address: 7326 BISCAYNE BLVD, MIAMI, FL, 33138, US

Date formed: 01 Sep 2016 - 27 Sep 2016

Document Number: L16000164524

Address: 8650 BISCAYNE BLVD, # 3, MIAMI, FL, 33138, US

Date formed: 01 Sep 2016 - 22 Sep 2023

Document Number: N16000008669

Address: 10108 NE 1ST AVE, MIAMI SHORES, FL, 33138

Date formed: 01 Sep 2016

Document Number: L16000163278

Address: 8411 NE MIAMI COURT, APT 4, MIAMI, FL, 33138

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: L16000163773

Address: 875 NE 79 street, MIAMI, FL, 33138, US

Date formed: 31 Aug 2016

Document Number: L16000163373

Address: 302 NE 92 STREET, MIAMI, FL, 33138, US

Date formed: 31 Aug 2016 - 14 May 2017

Document Number: L16000163530

Address: 209, NE 95 STREET, SUITE 7C, MIAMI SHORES, FL, 33138, US

Date formed: 31 Aug 2016 - 28 Sep 2018

Document Number: P16000072073

Address: 320 NE 75th ST, MIAMI, FL, 33138, US

Date formed: 30 Aug 2016

Document Number: L16000162978

Address: 925 N.E. 95TH STREET, MIAMI SHORES, FL, 33138, US

Date formed: 30 Aug 2016 - 28 Sep 2018

Document Number: P16000072023

Address: 438 NE 70 Street, MIAMI, FL, 33138, US

Date formed: 30 Aug 2016

Document Number: P16000071604

Address: 1700 NE 105TH STREET, 303, MIAMI SHORES, FL, 33138

Date formed: 29 Aug 2016 - 09 Jan 2017