Business directory in Miami-Dade ZIP Code 33144 - Page 144

Found 28316 companies

Document Number: P18000082736

Address: 950 SW 57TH AVE APART 341, MIAMI, FL, 33144

Date formed: 02 Oct 2018 - 27 Sep 2019

Document Number: P18000082744

Address: 5838 SW 3rd St, Miami, FL, 33144, US

Date formed: 02 Oct 2018

Document Number: P18000082457

Address: 8355 W. FLAGLER STREET, MIAMI, FL, 33144, US

Date formed: 01 Oct 2018

Document Number: P18000082044

Address: 6840 SW 2nd TERRACE, MIAMI, FL, 33144, US

Date formed: 01 Oct 2018

Document Number: L18000231562

Address: 8228 W. Flagler Street, MIAMI, 33144, UN

Date formed: 01 Oct 2018 - 26 Sep 2019

Document Number: L18000230329

Address: 6200 EAST FLAGLER STREET, 203, MIAMI, FL, 33144

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: P18000081519

Address: 5765 SW 8TH ST, MIAMI, FL, 33144, US

Date formed: 27 Sep 2018 - 25 Sep 2020

Document Number: L18000228870

Address: 171 Sw 63 AV, Miami, FL, 33144, US

Date formed: 26 Sep 2018

Document Number: L18000228349

Address: 5755 w Flagler, miami, FL, 33144, US

Date formed: 26 Sep 2018

Document Number: L18000228597

Address: 6740 SW 4TH STREET, MIAMI, FL, 33144, US

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: L18000228297

Address: 8880 SW 8TH ST, #44-0716, MIAMI, FL, 33144

Date formed: 26 Sep 2018 - 25 Jun 2021

Document Number: P18000081372

Address: 6279 SW 14TH ST, WEST MIAMI, FL, 33144, US

Date formed: 26 Sep 2018 - 27 Sep 2024

Document Number: P18000081261

Address: 1184 SW 78 PL, MIAMI, FL, 33144, US

Date formed: 26 Sep 2018 - 17 Jul 2023

Document Number: P18000081104

Address: 121 SW 68 AVENUE, MIAMI, FL, 33144

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: P18000080649

Address: 100 SW 67TH AVE, MIAMI, FL, 33144, US

Date formed: 25 Sep 2018

Document Number: L18000226996

Address: 8360 WEST FLAGLER STREET, MIAMI, FL, 33144, US

Date formed: 25 Sep 2018 - 23 Dec 2021

Document Number: P18000080617

Address: 502 SW 73RD AVE, MIAMI, FL, 33144, US

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: L18000225696

Address: 6765 W FLAGLER ST, MIAMI, FL, 33144

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: L18000225405

Address: 8390 WEST FLAGLER ST, miami, FL, 33144, US

Date formed: 24 Sep 2018 - 23 Sep 2022

Document Number: P18000080292

Address: 525 SW 67 AVE, MIAMI, FL, 33144, US

Date formed: 24 Sep 2018 - 24 Sep 2021

Document Number: L18000225448

Address: 8370 W FLAGLER ST, 234, MIAMI, FL, 33144, US

Date formed: 21 Sep 2018 - 25 Sep 2020

Document Number: P18000079759

Address: 6254 SW 8TH ST #6, WEST MIAMI, FL, 33144

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: P18000080157

Address: 7319 WEST FLAGLER ST, MIAMI, FL, 33144, US

Date formed: 21 Sep 2018 - 25 Sep 2020

Document Number: L18000224036

Address: 8380 SW 4TH ST, MIAMI, FL, 33144, US

Date formed: 21 Sep 2018

Document Number: P18000080160

Address: 7319 WEST FLAGLER ST, MIAMI, FL, 33144

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000224269

Address: 5712 SW 3 ST, MIAMI, FL, 33144

Date formed: 20 Sep 2018 - 27 Sep 2019

Document Number: L18000223915

Address: 642 TAMIAMI BLVD, MIAMI, FL, 33144

Date formed: 20 Sep 2018

Document Number: L18000223992

Address: 1319 SW 76TH CT, MIAMI, FL, 33144

Date formed: 20 Sep 2018

Document Number: P18000079781

Address: 137 SW 57 AVE, MIAMI, FL, 33144, US

Date formed: 20 Sep 2018

Document Number: L18000224440

Address: 547 SW 58TH AVE, MIAMI, FL, 33144

Date formed: 20 Sep 2018

Document Number: L18000223201

Address: 900 SYLVANIA BLVD., WEST MIAMI, FL, 33144

Date formed: 19 Sep 2018

Document Number: P18000078934

Address: 5900 SW 5 ST, MIAMI, FL, 33144, US

Date formed: 18 Sep 2018

Document Number: P18000078990

Address: 526 NW 57 AVENUE, MIAMI, FL, 33144, US

Date formed: 18 Sep 2018 - 24 Sep 2021

Document Number: L18000219639

Address: 7795 W FLAGLER ST, M82L, MIAMI, FL, 33144

Date formed: 14 Sep 2018 - 27 Sep 2019

Document Number: P18000078254

Address: 5767 SW 8 STREET, WEST MIAMI, FL, 33144, US

Date formed: 14 Sep 2018 - 25 Sep 2020

Document Number: P18000078137

Address: 5939 SW 4TH ST, MIAMI, FL, 33144

Date formed: 14 Sep 2018 - 25 Sep 2020

Document Number: P18000078086

Address: 850 SW 71ST AVE, MIAMI, FL, 33144, US

Date formed: 14 Sep 2018

Document Number: L18000218808

Address: 7066 SW 4 STREET, MIAMI, FL, 33144, US

Date formed: 13 Sep 2018 - 27 Sep 2024

Document Number: P18000077817

Address: 8101 SW 14th Ter, MIAMI, FL, 33144, US

Date formed: 13 Sep 2018

Document Number: P18000077777

Address: 708 SW 57 AVE, MIAMI, FL, 33144

Date formed: 13 Sep 2018

Document Number: P18000077771

Address: 859 SW 69 AVE, MIAMI, FL, 33144, US

Date formed: 13 Sep 2018 - 27 Sep 2019

Document Number: L18000217169

Address: 1545 SW 62ND AVE, WEST MIAMI, FL, 33144, US

Date formed: 12 Sep 2018 - 27 Sep 2019

Document Number: L18000216780

Address: 631 SW 66 AVE, MIAMI, FL, 33144

Date formed: 12 Sep 2018 - 27 Sep 2019

Document Number: P18000077122

Address: 8150 SW 8TH ST, MIAMI, FL, 33144, US

Date formed: 11 Sep 2018

Document Number: P18000077101

Address: 611 SW 71 AVENUE, MIAMI, FL, 33144, US

Date formed: 11 Sep 2018

Document Number: P18000076956

Mail Address: 1368 SE 26 TERRA, HOMESTEAD, FL, 33035, US

Date formed: 11 Sep 2018

EGIMAR INC Inactive

Document Number: P18000076994

Address: 400 GRAND CANAL DR, MIAMI, FL, 33144

Date formed: 11 Sep 2018 - 25 Sep 2020

Document Number: P18000076822

Address: 6619 WEST FLAGLER STREET, MIAMI, FL, 33144, US

Date formed: 11 Sep 2018 - 25 Sep 2020

Document Number: P18000076729

Address: 1419 SW 57TH AVE, WEST MIAMI, FL, 33144, US

Date formed: 10 Sep 2018 - 25 Sep 2020

Document Number: P18000076647

Address: 6366 SW 8TH STREET, 8, WEST MIAMI, FL, 33144

Date formed: 10 Sep 2018 - 27 Sep 2019