Business directory in Miami-Dade ZIP Code 33141 - Page 157

Found 35502 companies

Document Number: L21000057587

Address: 7525 E TREASURE DRIVE, 102, NORTH BAY VILLAGE, FL, 33141, UN

Date formed: 02 Feb 2021 - 27 Sep 2024

Document Number: L21000057563

Address: 1666 KENNEDY CSWY, SUITE 606, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 02 Feb 2021

Document Number: P21000012550

Address: 725 83RD ST APT4, MIAMI BEACH, FL, 33141, US

Date formed: 02 Feb 2021 - 23 Sep 2022

Document Number: P21000012294

Address: 7035 RUE GRANVILLE, APT 3, MIAMI BEACH, FL, 33141, US

Date formed: 01 Feb 2021

Document Number: L21000055407

Address: 2000 BIARRITZ DR., APT 404, MIAMI BEACH, FL, 33141

Date formed: 01 Feb 2021

Document Number: P21000011827

Address: 2000 BAY DRIVE, APT 403, MIAMI BEACH, FL, 33141

Date formed: 01 Feb 2021 - 23 Sep 2022

Document Number: L21000055586

Address: 1240 STILLWATER DRIVE, MIAMI, FL, 33141

Date formed: 01 Feb 2021 - 23 Sep 2022

Document Number: L21000055136

Address: 68 LAGORCE CIRCLE, MIAMI, FL, 33141

Date formed: 01 Feb 2021 - 22 Sep 2023

Document Number: L21000055395

Address: 7928 EAST DRIVE, UNIT 808, MIAMI BEACH, FL, 33141, US

Date formed: 01 Feb 2021 - 23 Sep 2022

Document Number: L21000054444

Address: 1555 N TREASURE DR, APT 505, NORTH BAY VILLAGE, FL, 33141

Date formed: 01 Feb 2021

Document Number: L21000031405

Address: 7904 WEST DRIVE, UNIT 117, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 01 Feb 2021

Document Number: L21000053317

Address: 6790 COLLINS AVE, MIAMI BEACH, FL, 33141

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: L21000054235

Address: 1865 79th Street Causeway, North Bay Village, FL, 33141, US

Date formed: 29 Jan 2021

Document Number: L21000053524

Address: 7934 WEST DRIVE, SUITE 602, MIAMI, FL, 33141, US

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: P21000011683

Address: 8220 HAWTHORNE AVENUE, MIAMI BEACH, FL, 33141, US

Date formed: 29 Jan 2021 - 23 Dec 2024

Document Number: P21000011633

Address: 6882 HARDING AVENUE, 8, MIAMI BEACH, FL, 33141

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: L21000053501

Address: 8000 WEST DRIVE APT 826, APT 826, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: L21000053481

Address: 33 N. SHORE DRIVE, NORTH MIAMI BEACH, FL, 33141, US

Date formed: 29 Jan 2021

Document Number: P21000011530

Address: 1755 CALAIS DR, APT 1, MIAMI BEACH, FL, 33141, US

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: N21000001298

Address: 1440 79TH STREET CAUSEWAY, SUITE 117, MIAMI, FL, 33141, US

Date formed: 29 Jan 2021

Document Number: P21000011189

Address: 6620 INDIAN CREEK DR, 408, MIAMI BEACH, FL, 33141, US

Date formed: 28 Jan 2021 - 23 Sep 2022

YOLAND LLC Inactive

Document Number: L21000051389

Address: 7500 Abbott Ave., MIAMI BEACH, FL, 33141, US

Date formed: 28 Jan 2021 - 23 Apr 2024

Document Number: L21000051988

Address: 1800 71st ST, Miami Beach, FL, 33141, US

Date formed: 28 Jan 2021 - 22 Sep 2023

Document Number: L21000052285

Address: 7745 HARDING AVE, APT 4, MIAMI BEACH, FL, 33141, US

Date formed: 28 Jan 2021 - 23 Sep 2022

Document Number: L21000051642

Address: 2101 NORMANDY DR, 212A, MIAMI BEACH, FL, 33141, US

Date formed: 28 Jan 2021 - 23 Sep 2022

Document Number: L21000051592

Address: 7740 TATUM WATERWAY DR, APT 2, MIAMI BEACH, FL, 33141, US

Date formed: 28 Jan 2021 - 23 Sep 2022

Document Number: L21000050832

Address: 6917 COLLINS AVE, 1001, MIAMI BEACH, FL, 33141, US

Date formed: 28 Jan 2021

Document Number: P21000010609

Address: 7765 Crespi blvd, miami, FL, 33141, US

Date formed: 27 Jan 2021 - 23 Sep 2022

Document Number: P21000010606

Address: 1900 S TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 27 Jan 2021

Document Number: P21000010805

Address: 110 S SHORE DR, APT 4B, MIAMI BEACH, FL, 33141, US

Date formed: 27 Jan 2021 - 27 Sep 2024

Document Number: L21000050335

Address: 7125 BAY DRIVE, APT. #303, MIAMI BEACH, FL, 33141, US

Date formed: 27 Jan 2021 - 23 Sep 2022

Document Number: L21000049156

Address: 1800 71ST ST, MIAMI BEACH, FL, 33141, US

Date formed: 27 Jan 2021 - 22 Sep 2023

Document Number: L21000047667

Address: 1315 NORMANDY DR, MIAMI BEACH, FL, 33141

Date formed: 26 Jan 2021 - 27 Sep 2024

Document Number: L21000047457

Address: 1919 Bay Drive, Miami Beach, FL, 33141, US

Date formed: 26 Jan 2021 - 22 Sep 2023

Document Number: P21000010294

Address: 7801 ABBOTT AVENUE, APT 505, MIAMI BEACH, FL, 33141, US

Date formed: 26 Jan 2021

Document Number: L21000048361

Address: 6345 COLLINS AVE, 706, MIAMI BEACH, FL, 33141

Date formed: 26 Jan 2021 - 23 Sep 2022

Document Number: L21000047019

Address: 1666 KENNEDY CAUSEWAY, 606, NORTH BAY VILLAGE, FL, 33141

Date formed: 26 Jan 2021

Document Number: L21000047132

Address: 7020 Rue Granville, Apt. 304B, MIAMI BEACH, FL, 33141, US

Date formed: 26 Jan 2021 - 27 Sep 2024

Document Number: L21000044144

Address: 1800 71st ST, Miami Beach, FL, 33141, US

Date formed: 25 Jan 2021 - 27 Apr 2024

Document Number: N21000001120

Address: 1101 MARSEILLE DR, MIAMI BEACH, FL, 33141

Date formed: 25 Jan 2021 - 23 Sep 2022

Document Number: L21000044700

Address: 7900 TATUM WATERWAY, SUITE 205, MIAMI, FL, 33141, US

Date formed: 25 Jan 2021 - 07 Feb 2025

Document Number: P21000010176

Address: 7930 TATUM WATERWAY DR, 4, MIAMI BEACH, FL, 33141

Date formed: 25 Jan 2021 - 22 Sep 2023

Document Number: P21000010155

Address: 718 84TH STREET APT #4, MIAMI BEACH, FL, 33141, US

Date formed: 25 Jan 2021 - 13 Sep 2024

Document Number: L21000046839

Address: 8000 WEST DRIVE, APT 214, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 25 Jan 2021 - 23 Sep 2022

Document Number: L21000046259

Address: 1930 71ST STREET, APT 1, MIAMI BEACH, FL, 33141, US

Date formed: 25 Jan 2021 - 23 Sep 2022

Document Number: P21000009767

Address: 1700 KENNEDY CAUSEWAY, 160, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 25 Jan 2021 - 23 Sep 2022

Document Number: L21000046326

Address: 7705 ABBOTT AVE, #201, MIAMI BEACH, FL, 33141

Date formed: 25 Jan 2021 - 31 Jan 2023

HANOK, INC. Inactive

Document Number: P21000010134

Address: 8220 HAWTHORNE AVENUE, MIAMI BEACH, FL, 33141, US

Date formed: 25 Jan 2021 - 27 Dec 2024

Document Number: L21000045823

Address: 7601 E TREASURE DR, PH 212, MIAMI, FL, 33141

Date formed: 25 Jan 2021 - 23 Sep 2022

Document Number: P21000009931

Address: 8201 BYRON AVENUE, SUITE #406, MIAMI BEACH, FL, 33141

Date formed: 25 Jan 2021 - 23 Sep 2022