Business directory in Miami-Dade ZIP Code 33141 - Page 132

Found 35502 companies

Document Number: L21000408418

Address: 7901 HISPANOLA AVE., 1709, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 15 Sep 2021

Document Number: L21000406659

Address: 8101 ABBOTT AVE., 22, MIAMI BEACH, FL, 33141, US

Date formed: 14 Sep 2021

Document Number: L21000407266

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 14 Sep 2021

Document Number: L21000407096

Address: 8011 ABBOTT AVE, MIAMI, FL, 33141, US

Date formed: 14 Sep 2021 - 27 Sep 2024

Document Number: L21000407495

Address: 7904 W DR N BAY VILLAGE 406, MIAMI BEACH, FL, 33141, US

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000407523

Address: 6101 AQUA AVE, SUITE 701, MIAMI BEACH, FL, 33141, UN

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000407133

Address: 6767 COLLINS, MIAMI BEACH, 33141, US

Date formed: 14 Sep 2021 - 26 Jan 2022

Document Number: P21000094492

Address: 7730 COQUINA DR, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 13 Sep 2021

CCL ONE LLC Inactive

Document Number: L21000410460

Address: 2316 BAY DR STE 21, MIAMI BEACH, FL, 33141

Date formed: 13 Sep 2021 - 11 Dec 2023

Document Number: P21000080868

Address: 7760 TATUM WATERWAY DR, APT 7, MIAMI, FL, 33141, US

Date formed: 13 Sep 2021 - 04 Mar 2023

Document Number: P21000080907

Address: 1881 79TH STREET CAUSEWAY, 1604, MIAMI BEACH, FL, 33141, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000404824

Address: 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141

Date formed: 13 Sep 2021

TRAZOS LLC Inactive

Document Number: L21000404804

Address: 7744 BYRON AVE, #9, MIAMI BEACH, FL, 33141, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: P21000080963

Address: 200 S SHORE DR, #200, MIAMI BEACH, FL, 33141, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405533

Mail Address: 1939 Roland Clarke Place Suite, Suite 350, Reston, VA, 20191, US

Date formed: 13 Sep 2021

Document Number: L21000404873

Address: 7825 HARDING AVE, 4, MIAMI, FL, 33141

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405881

Address: 7601 E TREASURE DR, #1922, NORTH BAY VILLAGE, FL, 33141

Date formed: 13 Sep 2021 - 03 Mar 2023

Document Number: L21000404481

Address: 1830 S TREASURE DR, APT 19, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 13 Sep 2021

Document Number: P21000080627

Address: 605 84TH ST, 2, MIAMI BEACH, FL, 33141, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000403783

Address: 300 71ST STREET, SUITE 620, MIAMI BEACH, FL, 33141, US

Date formed: 13 Sep 2021 - 19 Jul 2024

Document Number: L21000402598

Address: 7924 EAST DR NORTH BAY VILLAGE, 302, MIAMI, FL, 33141, US

Date formed: 10 Sep 2021

Document Number: L21000403057

Address: 1900 south treasure drive, north bay village, FL, 33141, US

Date formed: 10 Sep 2021

Document Number: L21000403106

Address: 7921 EAST DR, 19, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 10 Sep 2021

Document Number: L21000402703

Address: 950 NORTH SHORE, MIAMI BEACH, FL, 33141

Date formed: 10 Sep 2021

Document Number: L21000402393

Address: 7910 HARBOR ISLAND DRIVE, APT 606, NORTH BAY VILLAGE, FL, 33141

Date formed: 10 Sep 2021 - 11 Apr 2023

Document Number: P21000080452

Address: 7135 COLLINS AVE, 334, MIAMI BEACH, FL, 33141, US

Date formed: 10 Sep 2021

Document Number: P21000080258

Address: 7545 E TREASURE DR, APAT 10J, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000401494

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 09 Sep 2021

Document Number: L21000400158

Address: 8255 ABBOTT AVENUE, APT. 205, MIAMI, FL, 33141, US

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000400185

Address: 2101 NORMANDY DR., APT 106, MIAMI BEACH, FL, 33141

Date formed: 09 Sep 2021

Document Number: L21000400115

Address: 7435 Harding Ave, MIAMI BEACH, FL, 33141, US

Date formed: 09 Sep 2021

Document Number: L21000400284

Address: 1735 NORMANDY DRIVE, MIAMI BEACH, FL, 33141, UN

Date formed: 09 Sep 2021 - 22 Sep 2023

Document Number: L21000401233

Address: 7710 TATUM WATERWAY DR, SUITE 7, MIAMI BEACH, FL, 33141, US

Date formed: 09 Sep 2021 - 23 Sep 2022

ROXXON LLC Inactive

Document Number: L21000400823

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 09 Sep 2021 - 27 Sep 2024

Document Number: L21000399851

Address: 800O WEST DR, 701, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000399730

Address: 900 BAY DR., STE. 813, MIAMI BEACH, FL, 33141

Date formed: 09 Sep 2021 - 23 Sep 2022

Document Number: L21000399687

Address: 1982 MARSEILLE DR, # 4, MIAMI BEACH, FL, 33141

Date formed: 08 Sep 2021

Document Number: P21000079738

Address: 7928 WEST DR, 411, MIAMI, FL, 33141, US

Date formed: 08 Sep 2021

Document Number: P21000079866

Address: 220 71ST STREET, 210, MIAMI BEACH, FL, 33141, US

Date formed: 08 Sep 2021

Document Number: L21000397487

Address: 5151 COLLINS AV, 2708, MIAMI BEACH, FL, 33141, US

Date formed: 07 Sep 2021

Document Number: P21000079237

Address: 800 WEST DRIVE, APT 708, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000397155

Address: 7133 BAY DR, 601, MIAMI BEACH, FL, 33141

Date formed: 07 Sep 2021

Document Number: L21000396124

Address: 7901 HISPANOLA AVE., 1709, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 07 Sep 2021

Document Number: L21000395872

Address: 1666 79TH STREET CSWY, SUITE 209, NORTH BAY VILLAGE, FL, 33141

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: N21000010570

Address: 7241 WAYNE AVE, MIAMI BEACH, FL, 33141, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: P21000078809

Address: 1771 MARSEILLE DR., APT. 1A, MIAMI BEACH, FL, 33141, US

Date formed: 03 Sep 2021

Document Number: P21000078978

Address: 900 BAY DR, APT 623, MIAMI, FL, 33141, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000394098

Address: 8000 WEST DRIVE, APT 126, NORTH BAY VILLAGE, FL, 33141, UN

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: L21000394516

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: P21000078926

Address: 300 71ST STREET, 510, MIAMI BEACH, FL, 33141, US

Date formed: 03 Sep 2021 - 23 Sep 2022