Business directory in Miami-Dade ZIP Code 33141 - Page 168

Found 35502 companies
USHKA INC Inactive

Document Number: P20000076433

Address: 8260 BYRON AVE, 18, MIAMI BEACH, FL, 33141, US

Date formed: 22 Sep 2020 - 22 Sep 2023

Document Number: L20000298412

Address: 7601 E Treasure Dr., North Bay Village, FL, 33141, US

Date formed: 22 Sep 2020

Document Number: L20000297445

Address: 7601 E TREASURE DR, 1923, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 21 Sep 2020 - 23 Sep 2022

Document Number: L20000297317

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

Date formed: 21 Sep 2020 - 24 Sep 2021

SAMSAN INC Inactive

Document Number: P20000075681

Address: 1155 MARSEILLE DR, 3, MIAMI BEACH, FL, 33141

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000073292

Address: 7101 BYRON AVE APT 401, MIAMI BEACH, FL, 33141

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000075315

Address: 7601 E TREASURE DRIVE, APT 2409, NORTH BAY VILLAGE, FL, 33141, UN

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: P20000075262

Address: 1919 Bay Dr, 303, MIAMI BEACH, FL, 33141, US

Date formed: 18 Sep 2020

Document Number: L20000294841

Address: 6801 HARDING AVENUE, MIAMI BEACH, FL, 33141, US

Date formed: 18 Sep 2020

Document Number: L20000294482

Address: 7545 EAST TREASURE DRIVE, 4F, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 18 Sep 2020 - 28 Feb 2022

Document Number: L20000294331

Address: 1575 N Treasure Dr, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 18 Sep 2020

Document Number: N20000010694

Address: 1666 JOHN F. KENNEDY CAUSEWAY,, North Bay Village, FL, 33141, US

Date formed: 18 Sep 2020

Document Number: P20000072709

Address: 6365 COLLINS AVE APT 4307, MIAMI BEACH, FL, 33141, US

Date formed: 18 Sep 2020

Document Number: P20000075229

Address: 1016 BIARRITZ DR, 3, MIAMI BEACH, FL, 33141, US

Date formed: 17 Sep 2020 - 23 Sep 2022

Document Number: P20000075039

Address: 7900 Harbor Island Drive apt 1120, North Bay Village, FL, 33141, US

Date formed: 17 Sep 2020

Document Number: P20000075031

Address: 6345 COLLINS AVENUE UNIT 408, MIAMI BEACH, FL, 33141, US

Date formed: 17 Sep 2020 - 27 Apr 2023

Document Number: L20000293049

Address: 7910 Harbor Island Drive, MIAMI, FL, 33141, US

Date formed: 17 Sep 2020

Document Number: L20000293178

Address: 1455 N Treasure Island Dr., APT 1-O, North Bay Village, FL, 33141, US

Date formed: 17 Sep 2020

Document Number: L20000293193

Address: 7904 WEST DRIVE, 412, NORTH BAY VILLAGE, MI, 33141, US

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: L20000292425

Address: 7910 HARBOR ISLAND DR., 407, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: P20000072729

Address: 6365 COLLINS AVENUE, APT 4307, MIAMI BEACH, FL, 33141

Date formed: 17 Sep 2020

Document Number: P20000072733

Address: 6365 COLLINS AVENUE, APT 4307, MIAMI BEACH, FL, 33141

Date formed: 17 Sep 2020

Document Number: L20000291036

Address: 6900 BAY DR., #3I, MIAMI BEACH, FL, 33141, US

Date formed: 16 Sep 2020

Document Number: P20000074206

Address: 1681 BAY DR, MIAMI BEACH, FL, 33141, ES

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000290087

Address: 6965 HARDING AVE, 502, MIAMI BEACH, FL, 33141, US

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289586

Address: 8415 CRESPI BLVD, APT 2, MIAMI BEACH, FL, 33141, UN

Date formed: 15 Sep 2020 - 24 Sep 2021

Document Number: L20000289209

Address: 6865 Bay Drive, Unit 21, Miami Beach, FL, 33141, US

Date formed: 15 Sep 2020

Document Number: L20000289166

Address: 1571 S. TREASURE DR., NORTH BAY VILLAGE, FL, 33141

Date formed: 15 Sep 2020 - 23 Sep 2022

JROKFIT LLC Inactive

Document Number: L20000288325

Address: 6445 INDIAN CREEK DRIVE, 202, MIAMI BEACH, FL, 33141

Date formed: 15 Sep 2020 - 23 Sep 2022

Document Number: L20000279886

Address: 215 ARI WAY, MIAMI BEACH, FL, 33141, US

Date formed: 15 Sep 2020 - 23 Sep 2022

Document Number: L20000279964

Address: 215 ARI WAY, MIAMI BEACH, FL, 33141, US

Date formed: 15 Sep 2020 - 27 Sep 2024

Document Number: L20000285704

Address: 900 Bay Dr, Miami Beach, FL, 33141, US

Date formed: 14 Sep 2020 - 26 Apr 2022

Document Number: P20000073578

Address: 785 81ST STREET, APT 1, MIAMI BEACH, FL, 33141, UN

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000287867

Address: 7441 WAYNE AVE, PHB, MIAMI BEACH, FL, 33141, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: P20000073234

Address: 7327 HARDING AVE, APT 2, MIAMI BEACH, FL, 33141, US

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000278375

Address: 1891 S. Treasure Drive, North Bay Village, FL, 33141, US

Date formed: 14 Sep 2020

Document Number: L20000278024

Address: 401 69TH ST STE 1105, MIAMI BEACH, FL, 33141, US

Date formed: 14 Sep 2020 - 22 Sep 2023

Document Number: L20000284627

Address: 8010 ABBOTT AVENUE, 7, MIAMI BEACH, FL, 33141, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284961

Address: 6767 Collins Ave, Miami Beach, FL, 33141, US

Date formed: 11 Sep 2020

Document Number: P20000073016

Address: 660 84TH STREET, APT 40, MIAMI BEACH, FL, 33141, US

Date formed: 11 Sep 2020 - 23 Sep 2022

Document Number: P20000073074

Address: 7601 E TREASURE DR, 18, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 11 Sep 2020 - 23 Sep 2022

Document Number: L20000277044

Address: 6801 COLLINS AVE SUITE 1417, MIAMI BEACH, FL, 33141, US

Date formed: 11 Sep 2020

Document Number: L20000282959

Address: 7940 BYRON AVE., 4, MIAMI BEACH, FL, 33141, US

Date formed: 10 Sep 2020 - 19 Apr 2022

Document Number: L20000283786

Address: 7928 EAST DRIVE, APT 1408, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 10 Sep 2020 - 06 Apr 2021

Document Number: L20000283891

Address: 7940 abbot avenue, apt 12, miami beach, FL, 33141, US

Date formed: 10 Sep 2020

Document Number: L20000282636

Address: 8201 Byron avenue, Miami Beach, FL, 33141, US

Date formed: 10 Sep 2020

Document Number: N20000010239

Address: 1185 MARSEILLE DR., SITE 309, MIAMI BEACH, FL, 33141, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: P20000069533

Address: 1900 SOUTH TREASURE DR, 10 B, MIAMI, FL, 33141

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: P20000072378

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

Date formed: 09 Sep 2020

Document Number: L20000281898

Address: 1625 KENNEDY CSWAY, UNIT# 1104, NORTH BAY VILLAGE, FL, 33141, US

Date formed: 09 Sep 2020 - 06 Nov 2024