Business directory in Miami-Dade ZIP Code 33144 - Page 110

Found 28292 companies

Document Number: P20000073538

Address: 230 SW 62 AVENUE, MIAMI, FL, 33144, US

Date formed: 14 Sep 2020

Document Number: P20000073382

Address: 534 SW 67 AVE, MIAMI, FL, 33144

Date formed: 14 Sep 2020 - 27 Sep 2024

CRUZ LLC Inactive

Document Number: L20000284667

Address: 8300 W FLAGLER ST, 125, MIAMI, FL, 33144

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284342

Address: 7935 SW 12 STREET, MIAMI, FL, 33144

Date formed: 11 Sep 2020 - 23 Sep 2022

Document Number: L20000284910

Address: 1123 SW 71 AVE, MIAMI, FL, 33144

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: P20000072819

Address: 6820 W FLAGLER ST, 212, MIAMI, FL, 33144

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: P20000072826

Address: 502 SW 79TH AVE, MIAMI, FL, 33144

Date formed: 11 Sep 2020

Document Number: L20000282804

Address: 660 SW 63RD CT, MIAMI, FL, 33144, US

Date formed: 10 Sep 2020

Document Number: L20000286129

Address: 8300 WEST FLAGLER ST STE 254 D1, MIAMI, FL, 33144, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000283945

Address: 6550 SW 12 ST, APT 6, MIAMI, FL, 33144

Date formed: 10 Sep 2020

Document Number: P20000072855

Address: 1317 SW 76TH AVE, MIAMI, FL, 33144, US

Date formed: 10 Sep 2020

Document Number: L20000283652

Address: 615 SW 82 AVE, MIAMI, FL, 33144, US

Date formed: 10 Sep 2020

Document Number: L20000281037

Address: 206 TAMIAMI CANAL RD, MIAMI, FL, 33144

Date formed: 09 Sep 2020

Document Number: L20000301484

Address: 110 SW 78 PLACE, MIAMI, FL, 33144

Date formed: 09 Sep 2020

Document Number: L20000282133

Address: 1001 Southwest 67th Avenue, Suite 204, West Miami, FL, 33144, US

Date formed: 09 Sep 2020

Document Number: L20000280759

Address: 380 SW 79TH AVE, MIAMI, FL, 33144, US

Date formed: 09 Sep 2020

Document Number: P20000069379

Address: 50 SW 69TH AVE, MIAMI, FL, 33144, US

Date formed: 09 Sep 2020

Document Number: P20000071775

Address: 705 SW 68 AVE, MIAMI, FL, 33144, US

Date formed: 08 Sep 2020

Document Number: P20000071810

Address: 5874 W FLAGLER ST, MIAMI, FL, 33144, US

Date formed: 08 Sep 2020

Document Number: P20000071982

Address: 280 SW 78 AVE, MIAMI, FL, 33144, US

Date formed: 08 Sep 2020 - 24 Sep 2021

Document Number: L20000278578

Address: 1003 SW 57 AVENUE, CORAL GABLES, FL, 33144, UN

Date formed: 08 Sep 2020

Document Number: L20000278617

Address: 6714 WEST FLAGLER ST, MIAMI, FL, 33144

Date formed: 08 Sep 2020

Document Number: P20000071736

Address: 220 SW 78 COURT, MIAMI, FL, 33144, US

Date formed: 08 Sep 2020

Document Number: P20000071584

Address: 7902 SW 13 ST, MIAMI, FL, 33144

Date formed: 08 Sep 2020 - 22 Sep 2023

Document Number: L20000278340

Address: 7105 SW 8 ST., 207, MIAMI, FL, 33144, US

Date formed: 08 Sep 2020 - 15 Dec 2020

Document Number: P20000071289

Address: 7903 SW 12TH STREET, MIAMI, FL, 33144

Date formed: 04 Sep 2020

Document Number: L20000276918

Address: 1210 SW 78TH AVE, MIAMI, FL, 33144, US

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000276896

Address: 1210 sw 78 ave, MIAMI, FL, 33144, US

Date formed: 04 Sep 2020

Document Number: P20000071204

Address: 8430 SW 8TH ST, 606 B, MIAMI, FL, 33144, US

Date formed: 04 Sep 2020

Document Number: P20000071173

Address: 7100 SW 4TH ST, MIAMI, FL, 33144, US

Date formed: 04 Sep 2020 - 23 Sep 2022

Document Number: P20000071281

Address: 7903 SW 12TH STREET, MIAMI, FL, 33144

Date formed: 04 Sep 2020 - 27 Sep 2024

Document Number: P20000071261

Address: 4706 S.W. 46 TERACE, DAVIE, FL, 33144

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000277290

Address: 5875 W FLAGLER ST, 403, MIAMI, FL, 33144, US

Date formed: 04 Sep 2020

Document Number: P20000068686

Address: 7795 W FLAGLER ST, MIAMI, FL, 33144, US

Date formed: 04 Sep 2020 - 22 Sep 2023

Document Number: L20000275064

Address: 200 SW FLAGAMI BLVD, MIAMI, FL, 33144, US

Date formed: 03 Sep 2020 - 24 Sep 2021

Document Number: P20000070806

Address: 6101 WEST FLAGER STREET, 4, MIAMI, FL, 33144, US

Date formed: 03 Sep 2020 - 22 Sep 2023

Document Number: P20000070771

Address: 6290 SW 8 ST, 663, MIAMI, FL, 33144, US

Date formed: 03 Sep 2020 - 24 Sep 2021

Document Number: L20000266579

Address: 7161 SW 7 ST., MIAMI, FL, 33144

Date formed: 03 Sep 2020

Document Number: P20000070500

Address: 964 SW 82 AVE, MIAMI, FL, 33144, US

Date formed: 02 Sep 2020 - 27 Sep 2024

Document Number: L20000273396

Address: 6320 sw 8 st, west miami, FL, 33144, US

Date formed: 02 Sep 2020

Document Number: L20000273551

Address: 50 SW 67 AVE, MIAMI, FL, 33144, UN

Date formed: 02 Sep 2020 - 17 May 2021

Document Number: L20000274060

Address: 30 SW 59TH AVE, MIAMI, FL, 33144

Date formed: 02 Sep 2020

Document Number: N20000009941

Address: 8500 WEST FLAGLER ST., B203, MIAMI, FL, 33144, US

Date formed: 02 Sep 2020

Document Number: L20000270143

Address: 7341 SW 14 ST, MIAMI, FL, 33144, US

Date formed: 31 Aug 2020

Document Number: P20000068672

Address: 6355 sw 8th St apt 707, MIAMI, FL, 33144, US

Date formed: 31 Aug 2020 - 27 Sep 2024

BATHE LLC Inactive

Document Number: L20000269177

Address: 1380 SW 65TH AVE, MIAMI, FL, 33144, UN

Date formed: 28 Aug 2020 - 24 Oct 2022

Document Number: N20000009738

Address: 6475 sw 8th street, MIAMI, FL, 33144, US

Date formed: 28 Aug 2020 - 27 Sep 2024

Document Number: P20000068809

Address: 6830 SW 7TH ST, MIAMI, FL, 33144, US

Date formed: 27 Aug 2020 - 24 Sep 2021

Document Number: P20000068875

Address: 6731 SW 2ND ST, MIAMI, FL, 33144

Date formed: 27 Aug 2020

Document Number: P20000068671

Address: 6061 SW 8TH ST, 4, MIAMI, FL, 33144

Date formed: 27 Aug 2020