Business directory in Miami-Dade ZIP Code 33156 - Page 205

Found 44258 companies

Document Number: L18000227277

Address: 11111 sw 61st ct, MIAMI, FL, 33156, US

Date formed: 25 Sep 2018 - 24 Sep 2021

Document Number: L18000226676

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US

Date formed: 25 Sep 2018

Document Number: L18000227212

Address: 8950 SW 74TH COURT,, SUITE 2230, MIAMI, FL, 33156, US

Date formed: 25 Sep 2018 - 23 Aug 2019

Document Number: L18000227581

Address: 9990 SW 77th Avenue, Suite 300, MIAMI, FL, 33156, US

Date formed: 25 Sep 2018

Document Number: L18000226701

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US

Date formed: 25 Sep 2018

Document Number: L18000226681

Address: 9400 S. DADELAND BLVD., STE. 100, MIAMI, FL, 33156, US

Date formed: 25 Sep 2018 - 06 Apr 2022

Document Number: L18000226670

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US

Date formed: 25 Sep 2018

Document Number: L18000226479

Address: 5805 SW 113 ST, MIAMI, FL, 33156, US

Date formed: 24 Sep 2018

Document Number: L18000226463

Address: 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL, 33156

Date formed: 24 Sep 2018 - 25 Sep 2020

Document Number: L18000226189

Address: 13400 SW 72 AVE, MIAMI, FL, 33156

Date formed: 24 Sep 2018

BITEME, LLC Inactive

Document Number: L18000226154

Address: 13020 San Jose St, Coral Gables, FL, 33156, US

Date formed: 24 Sep 2018

Document Number: P18000080493

Address: 8510 SW 124TH ST, MIAMI, FL, 33156, UN

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: P18000080233

Address: 9494 SW 70TH AVENUE, PINECREST, FL, 33156, US

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000223855

Address: 11767 S Dixie Hwy, Miami, FL, 33156, US

Date formed: 21 Sep 2018

Document Number: P18000079764

Address: 9990 SW 77TH AVE SECOND FLOOR, MIAMI, FL, 33156, US

Date formed: 21 Sep 2018 - 27 Sep 2024

Document Number: L18000224761

Address: 7700 SW 125 TERR, MIAMI, FL, 33156, US

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000223851

Address: 11767 S Dixie Hwy, Miami, FL, 33156, US

Date formed: 21 Sep 2018 - 22 Sep 2023

Document Number: L18000223840

Address: 11767 S Dixie Hwy, Miami, FL, 33156, US

Date formed: 21 Sep 2018

Document Number: L18000224249

Address: 7700 N KENDALL DR, SUITE 507, MIAMI, FL, 33156

Date formed: 20 Sep 2018 - 08 Aug 2019

Document Number: L18000224003

Address: 7930 SW 125TH STREET, MIAMI, FL, 33156, US

Date formed: 20 Sep 2018 - 27 Sep 2019

Document Number: L18000223607

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US

Date formed: 20 Sep 2018

Document Number: L18000223517

Address: 6945 SW 115 Street, Pinecrest, FL, 33156, US

Date formed: 20 Sep 2018 - 24 Sep 2021

Document Number: P18000079169

Address: 9149 SW 72 AVE, U8, MIAMI, FL, 33156

Date formed: 19 Sep 2018 - 28 Apr 2021

Document Number: P18000079437

Address: 9055 SW 73RD CT, MIAMI, FL, 33156, US

Date formed: 19 Sep 2018

Document Number: P18000079172

Address: 9149 SW 72 AVE, U8, MIAMI, FL, 33156

Date formed: 19 Sep 2018 - 28 Apr 2021

Document Number: P18000078847

Address: 9100 s dadeland blvd, MIAMI, FL, 33156, US

Date formed: 19 Sep 2018

Document Number: L18000222625

Address: 7440 SW 88TH ST, 3516, MIAMI, FL, 33156, US

Date formed: 19 Sep 2018 - 27 Sep 2019

Document Number: L18000221654

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US

Date formed: 19 Sep 2018

Document Number: L18000221553

Address: 8380 SW 104 ST, MIAMI, FL, 33156

Date formed: 18 Sep 2018

Document Number: L18000220578

Address: 5950 SW 113 ST, MIAMI, FL, 33156, US

Date formed: 18 Sep 2018

Document Number: L18000220558

Address: 10101 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156, US

Date formed: 17 Sep 2018 - 15 Aug 2022

Document Number: L18000220947

Address: 1511 AGUA AVE, CORAL GABLES, FL, 33156, US

Date formed: 17 Sep 2018

Document Number: L18000220897

Address: 1511 AGUA AVE, CORAL GABLES, FL, 33156, US

Date formed: 17 Sep 2018

Document Number: L18000220565

Address: 10101 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156, US

Date formed: 17 Sep 2018 - 08 Jun 2020

Document Number: L18000221081

Address: 8950 SW 74 Court #1408, Miami, FL, 33156, US

Date formed: 17 Sep 2018

Document Number: L18000220920

Address: 1511 AGUA AVE, CORAL GABLES, FL, 33156, US

Date formed: 17 Sep 2018

Document Number: L18000220207

Address: 6150 CHAPMAN FIELD DR, PINECREST, FL, 33156, US

Date formed: 17 Sep 2018 - 04 Sep 2019

Document Number: P18000078316

Address: 9703 SOUTH DIXIE HIGHWAY, 117, PINECREST, FL, 33156, US

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000219763

Address: 3840 SW 102 AVENUE, D-223, MIAMI, FL, 33156

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: P18000077999

Address: 9055 SW 73RD CT, STE 910, MIAMI, FL, 33156, US

Date formed: 14 Sep 2018 - 08 Aug 2024

Document Number: L18000218812

Address: 12511 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156, US

Date formed: 14 Sep 2018 - 07 Dec 2024

Document Number: L18000219476

Address: 6600 SW 114TH ST., PINECREST, FL, 33156, US

Date formed: 13 Sep 2018 - 13 Mar 2022

Document Number: L18000218105

Address: 5740 SW 113TH ST., MIAMI, FL, 33156, US

Date formed: 13 Sep 2018

Document Number: L18000218214

Address: 9810 SW 77th Ave, Miami-Dade, FL, 33156, US

Date formed: 13 Sep 2018 - 25 Sep 2020

Document Number: P18000077394

Address: 8950 SW 74th Court, Miami, FL, 33156, US

Date formed: 12 Sep 2018

Document Number: L18000217662

Address: 11767 S. Dixie Hwy, Coral Gables, FL, 33156, US

Date formed: 12 Sep 2018

Document Number: L18000217231

Address: 9375 SW 77th AVE, MIAMI, FL, 33156, US

Date formed: 12 Sep 2018

Document Number: L18000217091

Address: 11301 S Dixie Hwy, Suite 5622, Miami, FL, 33156, US

Date formed: 12 Sep 2018

Document Number: L18000216645

Address: 9100 S DADELAND BLVD SUITE 408, MIAMI, FL, 33156, US

Date formed: 11 Sep 2018

Document Number: P18000077182

Address: 8260 SW 97th St, Miami, FL, 33156, US

Date formed: 11 Sep 2018 - 24 Sep 2021