Business directory in Miami-Dade ZIP Code 33156 - Page 376

Found 42553 companies

Document Number: L11000024849

Address: 6445 S.W. 102 STREET, MIAMI, FL 33156

Date formed: 28 Feb 2011 - 27 Sep 2013

Document Number: L11000024558

Address: 12600 SW 69TH AVENUE, PINECREST, FL 33156

Date formed: 28 Feb 2011 - 25 Sep 2015

Document Number: L11000024967

Address: 8390 SW 132 SREET, PINECREST, FL 33156

Date formed: 28 Feb 2011 - 07 Aug 2013

Document Number: L11000024451

Address: 7265 SW 105 Terrace, MIAMI, FL 33156

Date formed: 28 Feb 2011

Document Number: P11000020151

Address: 12900 S.W. 61 AVENUE, PINECREST, FL 33156

Date formed: 25 Feb 2011 - 27 Sep 2013

Document Number: P11000019977

Address: 6814 SW 133 TERR, PINECREST, FL 33156

Date formed: 25 Feb 2011 - 28 Sep 2012

Document Number: L11000023914

Address: 7501 N Kendall, Space 1460, MIAMI, FL 33156

Date formed: 25 Feb 2011 - 23 Sep 2016

Document Number: L11000023982

Address: 8240 SW 95 ST, MIAMI, FL 33156

Date formed: 25 Feb 2011 - 13 Jan 2020

Document Number: L11000023911

Address: 7501 N. Kendall Dr., # 1460, MIAMI, FL 33156

Date formed: 25 Feb 2011 - 22 Sep 2017

Document Number: P11000019704

Address: 6695 SW 112 ST, MIAMI, FL 33156

Date formed: 24 Feb 2011 - 28 Sep 2012

Document Number: P11000019602

Address: 8465 SW 107TH ST, MIAMI, FL 33156

Date formed: 24 Feb 2011 - 28 Sep 2012

Document Number: P11000019569

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

Date formed: 24 Feb 2011 - 27 Sep 2019

Document Number: P11000019029

Address: 8508 SW 129th Terrace, MIAMI, FL 33156

Date formed: 24 Feb 2011

Document Number: L11000023811

Address: 9741 WEST SUBURBAN DRIVE, MIAMI, FL 33156

Date formed: 24 Feb 2011 - 28 Sep 2012

Document Number: M11000000967

Address: 8950 S.W. 74TH COURT, SUITE 2101, MIAMI, FL 33156

Date formed: 24 Feb 2011 - 16 Mar 2017

Document Number: L11000023464

Address: 8950 SW 74TH COURT, STE. 1710 PH, MIAMI, FL 33156

Date formed: 23 Feb 2011 - 28 Sep 2012

Document Number: L11000023172

Address: 7350 SW 89 ST., #1210, MIAMI, FL 33156

Date formed: 23 Feb 2011

Document Number: L11000023069

Address: 7350 SW 89TH ST., #1505, MIAMI, FL 33156

Date formed: 23 Feb 2011

Document Number: L11000023100

Address: 7815 SOUTHWEST 88TH STREET, #E130, MIAMI, FL 33156

Date formed: 23 Feb 2011 - 28 Sep 2012

Document Number: P11000018679

Address: 13200 SW 59th AVE, MIAMI, FL 33156

Date formed: 22 Feb 2011 - 22 Sep 2017

Document Number: N11000001888

Address: 8003 SW 120TH ST, MIAMI, FL 33156

Date formed: 22 Feb 2011

Document Number: P11000018830

Address: 9519 S. DIXIE HWY, PINECREST, FL 33156

Date formed: 22 Feb 2011 - 28 Sep 2012

Document Number: P11000018495

Address: 8261 SW 90TH STREET, MIAMI, FL 33156

Date formed: 22 Feb 2011 - 26 Sep 2014

Document Number: P11000018530

Address: 12401 VISTA LANE, PINECREST, FL 33156

Date formed: 22 Feb 2011 - 28 Sep 2012

Document Number: L11000022850

Address: 820 San Pedro Ave, Coral Gables, FL 33156

Date formed: 22 Feb 2011 - 04 Apr 2019

Document Number: L11000022303

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

Date formed: 22 Feb 2011 - 12 Aug 2020

Document Number: L11000022498

Address: 8390 SW 98 ST, MIAMI, FL 33156

Date formed: 21 Feb 2011

Document Number: L11000021911

Address: 7545 S.W. 108 TERR, MIAMI, FL 33156

Date formed: 21 Feb 2011

JORAYME LLC Inactive

Document Number: L11000021990

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

Date formed: 21 Feb 2011 - 18 Feb 2025

Document Number: P11000017480

Address: 6025 SW 106 ST, MIAMI, FL 33156

Date formed: 18 Feb 2011 - 27 Sep 2013

Document Number: P11000017108

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

Date formed: 17 Feb 2011 - 27 Sep 2013

Document Number: L11000020767

Address: 8950 SW 74TH CT, 1606, MIAMI, FL 33156

Date formed: 17 Feb 2011 - 10 Mar 2023

Document Number: L11000020680

Address: 11767 SOUTH DIXIE HIGHWAY, #176, MIAMI, FL 33156

Date formed: 17 Feb 2011 - 08 Sep 2014

Document Number: P11000016728

Address: 12033 SW 82nd Ave, MIAMI, FL 33156

Date formed: 16 Feb 2011 - 23 Sep 2022

Document Number: P11000016568

Address: 9125 SW 77TH AVE, 610, MIAMI, FL 33156

Date formed: 16 Feb 2011 - 07 May 2012

Document Number: P11000016647

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

Date formed: 16 Feb 2011 - 28 Sep 2012

Document Number: L11000019867

Address: 9226 SW 67TH AVE, MIAMI, FL 33156

Date formed: 16 Feb 2011 - 28 Sep 2012

Document Number: L11000019856

Address: 6751 N Kendall Dr., #A204, Pinecrest, FL 33156

Date formed: 16 Feb 2011 - 25 Sep 2015

Document Number: P11000017592

Address: 7501 SW 127 STREET, MIAMI, FL 33156

Date formed: 15 Feb 2011 - 28 Sep 2012

Document Number: P11000015958

Address: 6400 SW 114TH ST, MIAMI, FL 33156

Date formed: 15 Feb 2011

Document Number: P11000015677

Address: 9300 S. DIXIE HIGHWAY, MIAMI, FL 33156

Date formed: 14 Feb 2011 - 28 Sep 2012

Document Number: L11000019429

Address: 8363 SW 98TH STREET, MIAMI, FL 33156

Date formed: 14 Feb 2011

Document Number: P11000015501

Address: 7201 SW 110 TERR, MIAMI, FL 33156

Date formed: 14 Feb 2011 - 22 Sep 2023

Document Number: P11000015240

Address: 7350 sw 89 st # 405 S, MIAMI, FL 33156

Date formed: 14 Feb 2011 - 27 Sep 2019

Document Number: L11000019009

Address: 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156

Date formed: 14 Feb 2011

N-GON LLC Inactive

Document Number: L11000018602

Address: 7510 SW 105 TERRACE, MIAMI, FL 33156

Date formed: 14 Feb 2011 - 28 Sep 2012

Document Number: P11000015149

Address: 9483 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156

Date formed: 11 Feb 2011

Document Number: P11000014949

Address: 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156

Date formed: 11 Feb 2011

Document Number: L11000018378

Address: 5805 SW 96TH STREET, MIAMI, FL 33156

Date formed: 11 Feb 2011 - 28 Sep 2012

Document Number: L11000018402

Address: 8601 S.W. 129th Terrace, Miami, FL 33156

Date formed: 11 Feb 2011