Business directory in Miami-Dade ZIP Code 33156 - Page 177

Found 42544 companies

Document Number: P19000016629

Address: 9001 SW 77 AVENUE, C205, MIAMI, FL 33156

Date formed: 20 Feb 2019 - 24 Sep 2021

Document Number: L19000049489

Address: 9145 SW 72ND AVE, V-5, MIAMI, FL 33156

Date formed: 19 Feb 2019

Document Number: L19000049118

Address: 9401 SW 73 AVE, PINECREST, FL 33156

Date formed: 19 Feb 2019 - 22 Sep 2023

VERESS, LLC Inactive

Document Number: L19000049157

Address: 9990 SW 77TH AVE, 216, MIAMI, FL 33156

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000048445

Address: 9100 S. DADELAND BLVD., STE. 1500, MIAMI, FL 33156

Date formed: 19 Feb 2019

Document Number: P19000016442

Address: 9357 SW 77TH AVE, 710, MIAMI, FL 33156

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: N19000002020

Address: 13200 SW 71ST AVENUE, PINECREST, FL 33156

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000047780

Address: 7440 N Kendall Dr, 3114, Miami, FL 33156

Date formed: 19 Feb 2019 - 22 Sep 2023

Document Number: L19000043112

Address: 9045 S DADELAND BLVD, MIAMI, FL 33156

Date formed: 19 Feb 2019 - 17 Apr 2024

Document Number: P19000015778

Address: 881 SAN PEDRO AVE, CORAL GABLES, FL 33156

Date formed: 18 Feb 2019 - 23 Sep 2022

Document Number: P19000019299

Address: 9300 S DADALAND BLVD, SUITE 600, MIAMI, FL 33156

Date formed: 18 Feb 2019 - 23 Sep 2022

Document Number: P19000017978

Address: 9300 S DADALAND BLVD, SUITE 600, MIAMI, FL 33156

Date formed: 18 Feb 2019 - 23 Sep 2022

Document Number: L19000047889

Address: 12061 S.W. 82nd PL, MIAMI, FL 33156

Date formed: 18 Feb 2019

Document Number: L19000047618

Address: 8950 S.W. 74 Court, Suite 2249, MIAMI, FL 33156

Date formed: 18 Feb 2019

Document Number: L19000047208

Address: 8235 SW 124 Street, Pinecrest, FL 33156

Date formed: 18 Feb 2019

Document Number: P19000016050

Address: 10933 SW 186 ST, MIAMI, FL 33156

Date formed: 18 Feb 2019 - 23 Sep 2022

Document Number: L19000046108

Address: 8950 SW 74 CT, 2201, MIAMI, FL 33156

Date formed: 15 Feb 2019 - 23 Sep 2022

Document Number: L19000046305

Address: 9130 S DADELAND BLVD, SUITE 1509, MIAMI, FL 33156

Date formed: 15 Feb 2019 - 23 Jun 2020

Document Number: N19000001900

Address: 9300 SW 79TH AVE, MIAMI, FL 33156

Date formed: 15 Feb 2019 - 25 Sep 2020

Document Number: L19000045719

Address: 10101 SOUTH DIXIE HIGHWAY, PINECREST, FL 33156

Date formed: 14 Feb 2019 - 19 Mar 2021

Document Number: L19000045695

Address: 10101 SOUTH DIXIE HIGHWAY, PINECREST, FL 33156

Date formed: 14 Feb 2019 - 19 Mar 2021

Document Number: N19000001818

Address: 11350 SW 80 RD, PINECREST, FL 33156

Date formed: 14 Feb 2019 - 24 Sep 2021

Document Number: L19000044527

Address: 12015 SW 217 ST, MIAMI, FL 33156

Date formed: 14 Feb 2019 - 25 Sep 2020

Document Number: L19000044758

Address: 12501 Moss Ranch Road, MIAMI, FL 33156

Date formed: 13 Feb 2019

Document Number: L19000044623

Address: 7930 SW 125TH ST, PINECREST, FL 33156

Date formed: 13 Feb 2019

Document Number: N19000001803

Address: 11767 SOUTH DIXIE HIGHWAY, 343, MIAMI, FL 33156

Date formed: 13 Feb 2019

Document Number: L19000044401

Address: 11767 S. DIXIE HWY, #321, MIAMI, FL 33156

Date formed: 13 Feb 2019 - 02 Dec 2021

Document Number: L19000043861

Address: 8101 SW 128 Street, Pinecrest, FL 33156

Date formed: 13 Feb 2019

Document Number: P19000014607

Address: 11767 S DIXIE HWY, STE 319, PINECREST, FL 33156

Date formed: 12 Feb 2019 - 25 Sep 2020

Document Number: L19000043537

Address: 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156

Date formed: 12 Feb 2019

Document Number: L19000043546

Address: 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156

Date formed: 12 Feb 2019

Document Number: L19000043432

Address: 9171 South Dixie Hwy, Pinecrest, FL 33156

Date formed: 12 Feb 2019 - 22 Sep 2023

Document Number: P19000014610

Address: 10251 SW 77TH CT, MIAMI, FL 33156

Date formed: 12 Feb 2019

Document Number: P19000013736

Address: 11767 S. DIXIE HIGHWAY, #375, PINECREST, FL 33156

Date formed: 11 Feb 2019

Document Number: P19000013674

Address: 10200 SW 71 ST AVE, MIAMI, FL 33156

Date formed: 11 Feb 2019 - 03 Aug 2021

Document Number: P19000013734

Address: 7982 SW 89 ST, MIAMI, FL 33156

Date formed: 11 Feb 2019

Document Number: P19000013740

Address: 7982 SW 89 ST, MIAMI, FL 33156

Date formed: 11 Feb 2019

Document Number: L19000041809

Address: 9655 S DIXIE HWY, 101, MIAMI, FL 33156

Date formed: 11 Feb 2019

Document Number: P19000014057

Address: 9619 S DIXIE HIGHWAY, MIAMI, FL, FL 33156

Date formed: 11 Feb 2019 - 23 Sep 2022

Document Number: L19000042066

Address: 7963 SW 104TH STREET, A110, MIAMI, FL 33156

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: L19000041780

Address: 9641 SW 77TH AVE, APT 202 D, MIAMI, FL 33156

Date formed: 11 Feb 2019 - 08 Mar 2021

Document Number: L19000041175

Address: 9611 SW 77 AVE, 308, MIAMI, FL 33156

Date formed: 11 Feb 2019 - 25 Sep 2020

BIMPROP LLC Inactive

Document Number: L19000040894

Address: 7921 SW 110 TERRACE, MIAMI, FL 33156

Date formed: 11 Feb 2019 - 24 Sep 2021

Document Number: L19000041703

Address: 11767 S DIXIE HWY #403, MIAMI, FL 33156

Date formed: 11 Feb 2019

Document Number: L19000041511

Address: 11767 S DIXIE HWY, 209, MIAMI, FL 33156

Date formed: 11 Feb 2019 - 17 Jan 2020

Document Number: L19000040026

Address: 9100 S. DADELAND BLVD., SUITE 1704, MIAMI, FL 33156

Date formed: 08 Feb 2019

Document Number: L19000039823

Address: 7742 N KENDALL DR, 422, MIAMI, FL 33156

Date formed: 08 Feb 2019 - 25 Sep 2020

Document Number: L19000039881

Address: 9619 S. Dixie Highway, Miami, FL 33156

Date formed: 08 Feb 2019

Document Number: L19000040000

Address: 8930 SCHOOL HOUSE ROAD, CORAL GABLES, FL 33156

Date formed: 08 Feb 2019 - 25 Sep 2020

Document Number: L19000039520

Address: 9305 SW 77 AVE, 340, MIAMI, FL 33156

Date formed: 08 Feb 2019