Business directory in Miami-Dade ZIP Code 33157 - Page 286

Found 41171 companies

Document Number: L17000196319

Address: 15520 SW 106TH AVE, MIAMI, FL 33157

Date formed: 21 Sep 2017 - 27 Sep 2024

Document Number: P17000076449

Address: 18710 SW 107 AVE, UNIT 33, CUTLER BAY, FL 33157

Date formed: 21 Sep 2017 - 19 Jun 2018

Document Number: P17000076477

Address: 18233 SW 114TH CT, MIAMI, FL 33157

Date formed: 21 Sep 2017

Document Number: L17000196254

Address: 9225 sw 158th lane unit D, PALMETTO BAY, FL 33157

Date formed: 21 Sep 2017

Document Number: P17000076414

Address: 11517 SW 174 st, Miami,Fl.33157, Miami, FL 33157

Date formed: 20 Sep 2017 - 22 Sep 2023

Document Number: L17000195604

Address: 11231 SW 176 ST, MIAMI, FL 33157

Date formed: 20 Sep 2017

Document Number: P17000076433

Address: 18901 SW 106 AVE, SUITE 106, MIAMI, FL 33157

Date formed: 20 Sep 2017 - 07 May 2024

Document Number: L17000195552

Address: 16220 SW 108 AVE, MIAMI, FL 33157

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: P17000075978

Address: 7408 SW 189 ST, MIAMI, FL 33157

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: P17000076093

Address: 10480 SW 180 ST, MIAMI, FL 33157

Date formed: 20 Sep 2017 - 23 Sep 2022

Document Number: P17000075981

Address: 17992 SW 97 AVE, MIAMI, FL 33157

Date formed: 20 Sep 2017 - 27 Sep 2019

Document Number: P17000075817

Address: 10395 SW 186 ST, MIAMI, FL 33157

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: P17000075971

Address: 10383 SW 186 ST, MIAMI, FL 33157

Date formed: 19 Sep 2017 - 12 Apr 2018

Document Number: P17000075684

Address: 18495 S. DIXIE HWY, # 430, MIAMI, FL 33157

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: P17000075773

Address: 19045 Bel Aire Dr, Cuter Bay, FL 33157

Date formed: 19 Sep 2017

Document Number: L17000194350

Address: 8358 SW 182 TERR, PALMETTO BAY, FL 33157

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000193634

Address: 17321 SW 93 AVE, PALMETTOBAY, FL 33157

Date formed: 18 Sep 2017

Document Number: P17000075592

Address: 10890 SW 186TH ST, 19-20, MIAMI, FL 33157

Date formed: 18 Sep 2017

Document Number: P17000075581

Address: 17755 HOMESTEAD AVE, MIAMI, FL 33157

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: L17000193305

Address: 15312 SW 103RD CT., MIAMI, FL 33157

Date formed: 18 Sep 2017

Document Number: P17000075474

Address: 17033 S DIXIE HWY, PALMETTO BAY, FL 33157

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: L17000192741

Address: 8385 sw 163 street, Miami, FL 33157

Date formed: 18 Sep 2017 - 25 Sep 2020

Document Number: P17000075330

Address: 11140 SW 196 ST, C104, CUTLER BAY, FL 33157

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075205

Address: 18211 SW 108 PL, MIAMI, FL 33157

Date formed: 15 Sep 2017 - 28 Sep 2018

Document Number: L17000191903

Address: 9815 SW 152ND TER, MIAMI, FL 33157

Date formed: 14 Sep 2017

Document Number: L17000191435

Address: 7823 SW 194 TERRACE, CUTLER BAY, FL 33157

Date formed: 13 Sep 2017 - 28 Sep 2018

Document Number: P17000074624

Address: 18232 SW 109TH PLACE, MIAMI FL 33157

Date formed: 11 Sep 2017 - 06 Sep 2018

Document Number: L17000190355

Address: 9751 SOUTH WEST 159TH STREET, MIAMI, FL 33157

Date formed: 08 Sep 2017 - 27 Sep 2024

Document Number: L17000189517

Address: 8320 SW 184 TERR, CUTLER BAY, FL 33157

Date formed: 06 Sep 2017 - 27 Sep 2019

Document Number: N17000009179

Address: C/O STEPHANIE ROCHA, 10101 SW 152ND STREET, MIAMI, FL 33157

Date formed: 05 Sep 2017 - 27 Sep 2024

Document Number: N17000009180

Address: 8735 SW 160TH ST, MIAMI, FL 33157

Date formed: 05 Sep 2017 - 28 Mar 2018

Document Number: P17000074028

Address: 16802 SW 86TH AVE, PALMETTO BAY, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188728

Address: 18001 OLD CUTLER RD., STE. 460, MIAMI, FL 33157

Date formed: 05 Sep 2017

Document Number: L17000189117

Address: 11257 SW 167TH ST, MIAMI, FL 33157

Date formed: 05 Sep 2017

Document Number: P17000073796

Address: 9500 LISA ROAD, MIAMI, FL 33157

Date formed: 05 Sep 2017

Document Number: P17000073925

Address: 18495 S DIXIE HWY, SUITE # 101, CUTLER BAY, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000189054

Address: 8330 SW 171ST STREET, PALMETTO BAY, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188784

Address: 9434 STERLING DRIVE, CUTLER BAY, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: P17000073993

Address: 14457 SW 47TH TER, MIAMI, FL 33157

Date formed: 05 Sep 2017

Document Number: P17000073783

Address: 11261 SW 159 ST, MIAMI, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188881

Address: 9353 SW 182ND STREET, PALMETTO BAY, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188068

Address: 18495 CARIBBEAN BLVD, CUTER BAY, FL 33157

Date formed: 05 Sep 2017

Document Number: L17000187898

Address: 11024 SW 154th TER, Miami, FL 33157

Date formed: 05 Sep 2017

Document Number: L17000188164

Address: 9722 SW 184TH ST., CUTLER BAY, FL 33157

Date formed: 05 Sep 2017

Document Number: L17000187861

Address: 7360 SW 170TH TER, PALMETTO BAY, FL 33157

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: P17000073509

Address: 19510 SW 114 PLACE, MIAMI, FL 33157

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: L17000187598

Address: 16931 SW 84 AVE, PALMETTO BAY, FL 33157

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: P17000073597

Address: 15725 SW 88 COURT, MIAMI, FL 33157

Date formed: 01 Sep 2017 - 27 Sep 2019

Document Number: P17000073616

Address: 15700 SW 102 PLACE, MIAMI, FL 33157

Date formed: 01 Sep 2017 - 28 Sep 2018

G BEES, LLC Inactive

Document Number: L17000187595

Address: 7770 SW 188TH TERRACE, CUTLER BAY, FL 33157

Date formed: 01 Sep 2017 - 06 Dec 2021