Business directory in Miami-Dade ZIP Code 33156 - Page 309

Found 44295 companies

Document Number: P14000080950

Address: 6771 SW 125TH TERRACE, PINECREST, FL, 33156, FL

Date formed: 01 Oct 2014

Document Number: L14000153165

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

Date formed: 01 Oct 2014 - 24 Sep 2021

Document Number: L14000156072

Address: 9130 S DADELAND BLVD SUITE 1400, MIAMI, FL, 33156

Date formed: 30 Sep 2014

Document Number: L14000152729

Address: 10951 SW 60 AVENUE, PINECREST, FL, 33156, US

Date formed: 30 Sep 2014 - 23 Sep 2022

Document Number: L14000153063

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

Date formed: 30 Sep 2014 - 23 Sep 2016

Document Number: F14000004087

Address: C/O 8950 SW 74TH CT, SUITE 1211, MIAMI, FL, 33156, US

Date formed: 29 Sep 2014

Document Number: L14000151895

Address: 6350 sw 135 dr, MIAMI, FL, 33156, US

Date formed: 29 Sep 2014 - 23 Sep 2016

Document Number: L14000152024

Address: 12790 SW 64th CT, Pinecrest, FL, 33156, US

Date formed: 29 Sep 2014

Document Number: L14000152251

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

Date formed: 29 Sep 2014

Document Number: L14000151861

Address: 9001 SW 77 AVE, APT C-402, MIAMI, FL, 33156, UN

Date formed: 29 Sep 2014 - 25 Sep 2015

Document Number: L14000151421

Address: 6700 SW 88 TERRACE, PINECREST, FL, 33156

Date formed: 29 Sep 2014 - 09 Feb 2017

Document Number: P14000079941

Address: 7305 Southwest 129th Street, Pinecrest, FL, 33156, US

Date formed: 29 Sep 2014

Document Number: N14000009021

Address: 9300 SW 79 AVENUE, MIAMI, FL, 33156

Date formed: 26 Sep 2014

Document Number: L14000150944

Address: 12601 SW 65TH AVE, PINECREST, FL, 33156, US

Date formed: 26 Sep 2014 - 16 Jan 2021

Document Number: P14000080429

Address: 6880 SW 101 ST, PINECREST, FL, 33156

Date formed: 25 Sep 2014

Document Number: P14000079478

Address: 13531 SOUTHWEST 77TH COURT, MIAMI, FL, 33156

Date formed: 25 Sep 2014 - 25 Sep 2015

Document Number: P14000079416

Address: 6901 SW 120TH ST, MIAMI, FL, 33156

Date formed: 25 Sep 2014 - 25 Sep 2015

Document Number: P14000079473

Address: 11767 S Dixie Highway, #145, MIAMI, FL, 33156, US

Date formed: 25 Sep 2014 - 22 Sep 2017

Document Number: F14000004027

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

Date formed: 24 Sep 2014 - 25 Sep 2015

Document Number: L14000149745

Address: 6901 SW 120 ST, MIAMI, FL, 33156, US

Date formed: 24 Sep 2014 - 30 Apr 2017

Document Number: L14000149315

Address: 7700 NORTH KENDALL DRIVE., SUITE 507, MIAMI, FL, 33156, US

Date formed: 24 Sep 2014 - 22 Jul 2019

Document Number: L14000149534

Address: 6258 SW 99 TERRACE, MIAMI, FL, 33156

Date formed: 24 Sep 2014 - 07 Apr 2015

Document Number: L14000149224

Address: 6011 SW 88 STREET, MIAMI, FL, 33156, US

Date formed: 24 Sep 2014 - 20 May 2016

Document Number: L14000149640

Address: 9100 S. DADELAND BLVD, 402, MIAMI, FL, 33156

Date formed: 24 Sep 2014 - 23 Sep 2016

Document Number: P14000078608

Address: 7685 SW 104th Street, Miami, FL, 33156, US

Date formed: 23 Sep 2014 - 24 Sep 2021

Document Number: L14000148684

Address: 9300 SOUTH DADELAND BLVD., MIAMI, FL, 33156, US

Date formed: 23 Sep 2014 - 27 Sep 2019

Document Number: L14000148693

Address: 9300 SOUTH DADELAND BLVD., MIAMI, FL, 33156, US

Date formed: 23 Sep 2014 - 27 Sep 2019

Document Number: L14000148363

Address: 7285 SW 90TH STREET, D614, MIAMI, FL, 33156

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: L14000148771

Address: 7350 SW 89TH. STREET, APT. 2208, MIAMI, FL, 33156, US

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: L14000148741

Address: 7350 S.W. 89TH STREET, APT. 2208, MIAMI, FL, 33156, US

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: L14000148508

Address: C/O CARL D. ROSTON, 10101 SW 57TH COURT, PINECREST, FL, 33156, US

Date formed: 22 Sep 2014

Document Number: L14000148098

Address: 11015 Girasol Avenue, CORAL GABLES, FL, 33156, US

Date formed: 22 Sep 2014

Document Number: L14000148797

Address: 10875 SW 69 CT, PINECREST, FL, 33156

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: M14000006836

Address: 9350 South Dixie Highway, Miami, FL, 33156, US

Date formed: 22 Sep 2014

Document Number: P14000078315

Address: 7700 N KENDALL DR, MIAMI, FL, 33156, US

Date formed: 22 Sep 2014 - 27 Sep 2019

Document Number: L14000148100

Address: 11015 Girasol Avenue, CORAL GABLES, FL, 33156, US

Date formed: 22 Sep 2014 - 15 Apr 2023

Document Number: P14000077956

Address: 1560 LUGO AVENUE, CORAL GABLES, FL, 33156

Date formed: 22 Sep 2014 - 28 Sep 2018

Document Number: L14000148015

Address: 6445 SW 135 DR, PINECREST, FL, 33156

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: P14000077964

Address: 9101 SW 72ND AVE, A1, MIAMI, FL, 33156

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: P14000078189

Address: 10031 S.W. 60TH, PINECREST, FL, 33156

Date formed: 19 Sep 2014 - 24 Sep 2021

Document Number: P14000077857

Address: 7845 SW 128TH ST, MIAMI, FL, 33156, US

Date formed: 19 Sep 2014 - 23 Sep 2022

Document Number: A14000000505

Address: 2701 S. Le Jeune Road, Tenth Floor, CORAL GABLES, FL, 33156, US

Date formed: 19 Sep 2014

Document Number: L14000146684

Address: 4995 Hammock Lake Drive, Coral Gables, FL, 33156, US

Date formed: 19 Sep 2014 - 24 Mar 2021

Document Number: L14000146348

Address: 7740 SW 104 St, Miami, FL, 33156, US

Date formed: 18 Sep 2014

Document Number: L14000146407

Address: 7905 SW 108 ST, MIAMI, FL, 33156, US

Date formed: 18 Sep 2014

Document Number: L14000146041

Address: 12201 SW 68TH CT, PINECREST, FL, 33156, US

Date formed: 18 Sep 2014 - 23 Sep 2022

Document Number: L14000146109

Address: 7695 SW 104th St, Suite 200, Pinecrest, FL, 33156, US

Date formed: 17 Sep 2014

Document Number: L14000145999

Address: 6096 SOUTHWEST 108TH STREET, MIAMI, FL, 33156

Date formed: 17 Sep 2014 - 22 Sep 2017

Document Number: F14000003940

Address: 10063 SW 77 COURT, MIAMI, FL, 33156, US

Date formed: 17 Sep 2014 - 23 Sep 2022

Document Number: L14000145546

Address: 7600 SW 129 ST., MIAMI, FL, 33156, US

Date formed: 17 Sep 2014 - 08 May 2018