Business directory in Miami-Dade ZIP Code 33150 - Page 120

Found 13447 companies

Document Number: P17000079025

Address: 10109 N MIAMI AVE, MIAMI SHORES, FL, 33150, US

Date formed: 29 Sep 2017

Document Number: L17000201806

Address: 555 NW 95TH ST, MIAMI, FL, 33150, US

Date formed: 28 Sep 2017 - 27 Nov 2018

Document Number: L17000201435

Address: 151 NW 79TH STREET, MIAMI, FL, 33150, US

Date formed: 28 Sep 2017

Document Number: L17000200519

Address: 311 NW 72nd Terrace, MIAMI, FL, 33150, US

Date formed: 27 Sep 2017

Document Number: L17000200516

Address: 311 NW 72nd Terrace, MIAMI, FL, 33150, US

Date formed: 27 Sep 2017

Document Number: P17000077611

Address: 480 NW 88TH TERRACE, MAIMI, FL, 33150, US

Date formed: 26 Sep 2017 - 22 Sep 2023

Document Number: P17000077521

Address: 480 NW 88TH TERRACE, MIAMI, FL, 33150

Date formed: 26 Sep 2017 - 22 Sep 2023

Document Number: L17000198779

Address: 291 NW 95TH STREET, MIAMI SHORES, FL, 33150

Date formed: 26 Sep 2017

Document Number: L17000199373

Address: 555 NW 95TH STREET, MIAMI, FL, 33150, US

Date formed: 26 Sep 2017 - 24 Sep 2021

Document Number: L17000199171

Address: 848 NW 75TH STREET, MIAMI, FL, 33150, US

Date formed: 26 Sep 2017 - 17 Dec 2020

Document Number: L17000198398

Address: 9930 NW 7TH AVE, MIAMI, FL, 33150, US

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: P17000077287

Address: 577 NW 90TH STREET, APT. 1, EL PORTAL, FL, 33150, US

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: P17000077010

Address: 10501 NW 5 AVE, MIMAI, FL, 33150

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000197350

Address: 581 NW 98th street, Miami, FL, 33150, US

Date formed: 22 Sep 2017 - 24 Sep 2021

Document Number: P17000075927

Address: 198 NE 79TH ST, MIAMI, FL, 33150, US

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000193107

Address: 8449 NW 4 AVE, MIAMI, FL, 33150

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075136

Address: 204 NW 97TH STREET, MIAMI, FL, 33150, US

Date formed: 15 Sep 2017 - 28 Sep 2018

Document Number: L17000190648

Address: 750 NW 69th Street, MIAMI, FL, 33150, US

Date formed: 11 Sep 2017 - 23 Sep 2022

Document Number: P17000074364

Address: 199 NW 79 ST, MIAMI, FL, 33150, US

Date formed: 07 Sep 2017

Document Number: L17000188697

Address: 7745 NW 5TH AVE, MIAMI, FL, 33150, US

Date formed: 05 Sep 2017

Document Number: L17000188196

Address: 169 NW 104TH STREET, MIAMI SHORES, FL, 33150, US

Date formed: 05 Sep 2017 - 27 Nov 2017

Document Number: L17000187237

Address: 169 NW 104TH ST, MIAMI SHORES, FL, 33150, US

Date formed: 01 Sep 2017 - 27 Nov 2017

Document Number: M17000007543

Address: 830 LITTLE RIVER DR, MIAMI, FL, 33150, US

Date formed: 01 Sep 2017 - 23 Jul 2018

Document Number: P17000073283

Address: 1144 NW 64TH ST, MIAMI, FL, 33150, US

Date formed: 31 Aug 2017 - 28 Sep 2018

Document Number: P17000072943

Address: 7021 NW 3RD AVE, MIAMI, FL, 33150, US

Date formed: 31 Aug 2017 - 27 Sep 2019

Document Number: L17000183823

Address: 8700 NW 5TH AVE, MIAMI, FL, 33150, US

Date formed: 28 Aug 2017

Document Number: P17000071773

Address: 9674 NW 10 AVE LOT G756, MIAMI, FL, 33150, US

Date formed: 28 Aug 2017 - 28 Sep 2018

Document Number: L17000183572

Address: 9240 NW 7TH AVE, MIAMI, FL, 33150, US

Date formed: 28 Aug 2017

Document Number: L17000182801

Address: 8216 NW 5 CT, MIAMI, FL, 33150, US

Date formed: 28 Aug 2017 - 28 Sep 2018

Document Number: L17000181943

Address: 454 NW 84TH STREET, MIAMI, FL, 33150, US

Date formed: 25 Aug 2017 - 28 Sep 2018

Document Number: P17000071154

Address: 480 NW 88 TERRACE, El Portal, FL, 33150, US

Date formed: 24 Aug 2017 - 22 Sep 2023

Document Number: L17000180106

Address: 311 NW 72nd Terrace, MIAMI, FL, 33150, US

Date formed: 23 Aug 2017

Document Number: L17000180104

Address: 311 NW 72nd Terrace, MIAMI, FL, 33150, US

Date formed: 23 Aug 2017

Document Number: L17000180221

Address: 9401 NW 7 AVENUE, MIAMI, FL, 33150

Date formed: 23 Aug 2017

Document Number: P17000070399

Address: 530 NW 71 STREET, MIAMI, FL, 33150, US

Date formed: 22 Aug 2017 - 28 Sep 2018

Document Number: P17000070179

Address: 430 NW 84TH TERRACE, MIAMI, FL, 33150, US

Date formed: 21 Aug 2017 - 27 Sep 2019

Document Number: P17000070159

Address: 835 NW 87TH STREET, MIMAI, FL, 33150

Date formed: 21 Aug 2017

Document Number: L17000177879

Address: 60 NW 91st Street, Miami, FL, 33150, US

Date formed: 21 Aug 2017 - 27 Sep 2019

Document Number: P17000069477

Address: 6960 NW 2ND AVE, MIAMI, FL, 33150, US

Date formed: 17 Aug 2017 - 28 Sep 2018

Document Number: P17000068986

Address: 9240 NW 7TH AVE, MIAMI, FL, 33150, US

Date formed: 16 Aug 2017 - 25 Sep 2020

Document Number: L17000175442

Address: 9405 NW 2ND AVE, MIAMI SHORES, FL, 33150, US

Date formed: 16 Aug 2017 - 05 May 2020

Document Number: L17000173748

Address: 169 NW 104TH ST, MIAMI SHORES, FL, 33150, US

Date formed: 15 Aug 2017 - 27 Nov 2017

Document Number: P17000068632

Address: 8202 NW MIAMI CT, LOT: K703, MIAMI, FL, 33150, US

Date formed: 15 Aug 2017 - 13 Mar 2019

Document Number: P17000067941

Address: 815 NW 101 ST, MIAMI, FL, 33150, US

Date formed: 14 Aug 2017

Document Number: L17000171516

Address: 555 NW 95TH STREET, MIAMI, FL, 33150, US

Date formed: 11 Aug 2017

Document Number: L17000171372

Address: 886 NW 77TH STREET, MIAMI, FL, 33150, US

Date formed: 10 Aug 2017 - 28 Sep 2018

Document Number: P17000066543

Address: 555 NW 87TH ST, EL PORTAL, FL, 33150, US

Date formed: 08 Aug 2017 - 13 Feb 2020

Document Number: L17000167475

Address: 34 NW 70TH ST, MIAMI, FL, 33150

Date formed: 07 Aug 2017 - 27 Sep 2019

Document Number: L17000167644

Address: 830 Little River Drive, Miami, FL, 33150, US

Date formed: 07 Aug 2017

6471 LLC Inactive

Document Number: L17000166294

Address: 6471 N.W. 7TH AVENUE, MIAM, FL, 33150

Date formed: 04 Aug 2017 - 27 Sep 2024