Business directory in Miami-Dade ZIP Code 33157 - Page 384

Found 42585 companies
IVAMED, LLC Inactive

Document Number: L14000150193

Address: 8450 SW 167 TER, Pametto Bay, FL, 33157, US

Date formed: 25 Sep 2014 - 22 Sep 2017

Document Number: L14000150220

Address: 8370 SW 157 STREET, MIAMI, FL, 33157, US

Date formed: 25 Sep 2014 - 28 Sep 2018

Document Number: L14000149787

Address: 17220 SW 89TH COURT, PALMETTO BAY, FL, 33157

Date formed: 24 Sep 2014 - 25 Sep 2015

Document Number: N14000008922

Address: 15715 S Dixie Hwy., Palmetto Bay, FL, 33157, US

Date formed: 24 Sep 2014

Document Number: P14000079152

Address: 11320 SW 179th ST, Miami, FL, 33157, US

Date formed: 24 Sep 2014 - 07 Feb 2022

Document Number: L14000149490

Address: 17454 SW 79 COURT, PALMETTO BAY, FL, 33157

Date formed: 24 Sep 2014

Document Number: P14000078764

Address: 11620 SW 181 TERRACE, MIAMI, FL, 33157, US

Date formed: 23 Sep 2014

Document Number: P14000078434

Address: 18463 SW 88 PLACE, MIAMI, FL, 33157

Date formed: 23 Sep 2014

Document Number: L14000148900

Address: 7441 SW 172 ST, PALMETTO BAY, FL, 33157, US

Date formed: 23 Sep 2014 - 22 Sep 2023

Document Number: L14000148890

Address: 17000 SW 90TH AVENUE, PALMETTO BAY, FL, 33157, US

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: P14000078478

Address: 10755 S.W 190TH STREET, UNIT 72, CUTLER BAY, FL, 33157

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: P14000078607

Address: 9030 SW 162 STREET, PALMETTO BAY, FL, 33157

Date formed: 22 Sep 2014 - 27 Sep 2019

Document Number: L14000148095

Address: 9942 SW 196 ST, Miami, FL, 33157, US

Date formed: 22 Sep 2014 - 23 Sep 2022

Document Number: L14000147934

Address: 15216 SW 112 PLACE, MIAMI, FL, 33157, US

Date formed: 22 Sep 2014 - 31 Mar 2017

Document Number: L14000147298

Address: 9631 MEMORIAL RD., MIAMI, FL, 33157

Date formed: 19 Sep 2014 - 21 Jun 2016

Document Number: P14000077649

Address: 8807 SW 153 TERRACE, PALMETTO BAY, FL, 33157

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: P14000077828

Address: 19100 SW 106TH AVE, MIAMI, FL, 33157, US

Date formed: 19 Sep 2014 - 12 Feb 2020

Document Number: P14000077615

Address: 11051 SW 170 TERR., MIAMI, FL, 33157, US

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000146984

Address: 15725 SW 82ND CT., PALMETTO BAY, FL, 33157, US

Date formed: 19 Sep 2014 - 23 Sep 2016

Document Number: L14000146802

Address: 11631 SW 181 TERR, MIAMI, FL, 33157, US

Date formed: 19 Sep 2014 - 23 Sep 2016

Document Number: L14000148564

Address: 9342 SW 182 ST., Palmetto Bay, FL, 33157, US

Date formed: 18 Sep 2014

Document Number: P14000077704

Address: 18667 SW 100 AVE, CUTTLER BAY, FL, 33157

Date formed: 18 Sep 2014 - 25 Sep 2015

Document Number: L14000145114

Address: 11347 SW 160 ST., MIAMI, FL, 33157

Date formed: 17 Sep 2014 - 09 Oct 2018

Document Number: L14000145191

Address: 9815 SW 152 TERR., MIAMI, FL, 33157

Date formed: 17 Sep 2014

Document Number: L14000150317

Address: 18495 SOUTH DIXIE HIGHWAY, SUITE 216, MIAMI, FL, 33157, US

Date formed: 16 Sep 2014 - 10 May 2016

Document Number: N14000008622

Address: 7835 SW 158 TERRACE, 412, PALMETTO BAY, FL, 33157, BR

Date formed: 16 Sep 2014 - 29 Mar 2016

Document Number: L14000144129

Address: 17940 S.W. 83rd Avenue, Palmetto Bay, FL, 33157, US

Date formed: 15 Sep 2014

Document Number: P14000076088

Address: 17405 SW 112TH COURT, MIAMI, FL, 33157

Date formed: 15 Sep 2014 - 26 Oct 2015

Document Number: N14000008563

Address: 18901 SW 106TH AVE, 142, MAIMI, FL, 33157

Date formed: 15 Sep 2014 - 25 Sep 2015

Document Number: P14000075777

Address: 11441 SW 192 ST, MIAMI, FL, 33157

Date formed: 12 Sep 2014 - 25 Sep 2015

Document Number: P14000075822

Address: 18492 S.W. 89 PLACE, CUTLER BAY, FL, 33157, US

Date formed: 12 Sep 2014 - 23 Sep 2016

Document Number: P14000075692

Address: 9300 SW 177TH STREET, MIAMI, FL, 33157

Date formed: 12 Sep 2014 - 09 Sep 2021

Document Number: L14000143089

Address: 10715 SW 190TH ST., #4, MIAMI, FL, 33157, US

Date formed: 12 Sep 2014 - 27 Sep 2024

Document Number: P14000075592

Address: 11457 SW 185 TR, MIAMI, FL, 33157

Date formed: 12 Sep 2014 - 25 Sep 2015

Document Number: N14000008458

Address: 11021 SW 176 STREET, MIAMI, FL, 33157, US

Date formed: 11 Sep 2014 - 22 Sep 2017

Document Number: L14000142677

Address: 10410 SW 200TH STREET, CUTLER BAY, FL, 33157

Date formed: 11 Sep 2014 - 25 Sep 2015

Document Number: L14000142533

Address: 6214 PARADISE POINT DRIVE, PALMETTO BAY, FL, 33157

Date formed: 11 Sep 2014 - 24 Sep 2021

Document Number: L14000141777

Address: 16783 SW 78 PLACE, PALMETTO BAY, FL, 33157, US

Date formed: 10 Sep 2014

Document Number: P14000075120

Address: 11505 SW 175TH TERR, MIAMI, FL, 33157, US

Date formed: 10 Sep 2014

Document Number: L14000141609

Address: 18001 OLD CUTLER ROAD, 600, MIAMI, FL, 33157, US

Date formed: 10 Sep 2014 - 22 Sep 2017

Document Number: P14000074899

Address: 10890 SW 186 ST., UNIT #31, MIAMI, FL, 33157

Date formed: 10 Sep 2014 - 08 Jan 2016

Document Number: L14000141755

Address: 8300 SW 184 LANE, CUTLER BAY, FL, 33157

Date formed: 10 Sep 2014 - 23 Sep 2016

Document Number: P14000074748

Address: 18820 FRANJO ROAD, CUTLER BAY, FL, 33157, US

Date formed: 09 Sep 2014

Document Number: N14000008355

Address: 8173 S.W. 186 ST, MIAMI, FL, 33157

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: L14000141335

Address: 10450 SOUTHWEST 173RD STREET, MIAMI, FL, 33157

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: P14000074469

Address: 15325 SW 89 AVE, MIAMI, FL, 33157

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: P14000074687

Address: 15315 DIXIE HWY, MIAMI, FL, 33157

Date formed: 09 Sep 2014 - 19 Jun 2015

Document Number: L14000140757

Address: 17600 SW 85 Ave, Palmetto Bay, FL, 33157, US

Date formed: 09 Sep 2014 - 08 Feb 2025

Document Number: L14000140803

Address: 18435 SW 87 COURT, CUTLER BAY, FL, 33157

Date formed: 09 Sep 2014 - 22 Sep 2017

Document Number: P14000074259

Address: 17304 WALKER AVE UNIT 122 X, MIAMI, FL, 33157

Date formed: 08 Sep 2014 - 22 Sep 2017