Business directory in Miami-Dade ZIP Code 33157 - Page 399

Found 42585 companies

Document Number: P14000016240

Address: 10755 S.W. 190 STREET, SUITE 76, MIAMI, FL, 33157

Date formed: 20 Feb 2014 - 25 Sep 2015

Document Number: L14000029302

Address: 18455 S. DIXIE HWY, MIAMI, FL, 33157, US

Date formed: 20 Feb 2014 - 25 Sep 2015

Document Number: P14000015897

Address: 15400 SW 106 AVE, MIAMI, FL, 33157, US

Date formed: 19 Feb 2014

Document Number: P14000015636

Address: 19137 SW 114 AVE, Miami, FL, 33157, US

Date formed: 19 Feb 2014 - 24 Sep 2021

Document Number: N14000001645

Address: 17304 WALKER AVE, MIAMI, FL, 33157, US

Date formed: 19 Feb 2014 - 22 Sep 2017

Document Number: L14000028548

Address: 15300 SW 85 AVENUE, MIAMI, FL, 33157

Date formed: 19 Feb 2014 - 25 Sep 2015

Document Number: P14000015129

Address: 19815 SW 89TH AVE, CUTLER BAY, FL, 33157

Date formed: 18 Feb 2014 - 18 Feb 2015

Document Number: P14000015396

Address: 10431 SW 184 ST, MIAMI, FL, 33157, US

Date formed: 18 Feb 2014 - 23 Sep 2016

Document Number: P14000015276

Address: 17720 SW 111 AVE, MIAMI, FL, 33157, US

Date formed: 18 Feb 2014 - 23 Sep 2016

Document Number: L14000027268

Address: 18633 SW 107 AVENUE, MIAMI, FL, 33157, US

Date formed: 18 Feb 2014 - 25 Sep 2015

Document Number: L14000027283

Address: 9877 SW 184 ST, MIAMI, FL, 33157

Date formed: 18 Feb 2014 - 25 Sep 2015

Document Number: N14000001578

Address: 17800 SW 113 AVENUE, MIAMI, FL, 33157

Date formed: 17 Feb 2014

Document Number: P14000015154

Address: 16231 SW 101 AVE, MIAMI, FL, 33157, US

Date formed: 17 Feb 2014

Document Number: P14000014839

Address: 18861 BELMONT DR, MIAMI, FL, 33157

Date formed: 17 Feb 2014 - 28 Sep 2018

Document Number: P14000014716

Address: 9641 memorial rd, cutler bay, FL, 33157, US

Date formed: 17 Feb 2014

Document Number: P14000014905

Address: 17100 SW 93 AVE, PALMETTO BAY, FL, 33157, UN

Date formed: 17 Feb 2014 - 25 Sep 2015

Document Number: L14000027088

Address: 16220 SW 77TH AVE, MIAMI, FL, 33157

Date formed: 17 Feb 2014 - 25 Sep 2015

Document Number: L14000026528

Address: 16315 SW 103 CT, MIAMI, FL, 33157

Date formed: 17 Feb 2014 - 25 Sep 2020

Document Number: L14000026428

Address: 1803 SW 107TH PLACE, MIAMI, FL, 33157, US

Date formed: 17 Feb 2014 - 25 Sep 2015

Document Number: L14000027075

Address: 11340 SW 190 LANE, MIAMI, FL, 33157

Date formed: 17 Feb 2014 - 25 Sep 2015

Document Number: L14000026474

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

Date formed: 17 Feb 2014 - 22 Sep 2017

Document Number: N14000001506

Address: 17891 S Dixie Hwy, Palmetto Bay, FL, 33157, US

Date formed: 14 Feb 2014

Document Number: P14000014469

Address: 9910 W Hibiscus Street, Miami, FL, 33157, US

Date formed: 14 Feb 2014

Document Number: P14000014059

Address: 11001 sw 166 terrace, MIAMI, FL, 33157, US

Date formed: 13 Feb 2014

Document Number: L14000025137

Address: 18710 SW 107TH AVE, MIAMI, FL, 33157

Date formed: 13 Feb 2014 - 25 Sep 2015

Document Number: L14000025390

Address: 9746 SW 184TH STREET, MIAMI, FL, 33157, US

Date formed: 13 Feb 2014 - 23 Sep 2016

Document Number: P14000013810

Address: 10731 SW 154TH ST., MIAMI, FL, 33157, US

Date formed: 12 Feb 2014 - 23 Sep 2022

Document Number: L14000024587

Address: 7521 SW 176 St, Palmetto Bay, FL, 33157, US

Date formed: 12 Feb 2014 - 22 Sep 2017

Document Number: L14000024067

Address: 17601 SW 92 AVENUE, PALMETTO BAY, FL, 33157

Date formed: 12 Feb 2014 - 23 Sep 2016

Document Number: L14000024065

Address: 9821 SW 159th Street, HIALEAH, FL, 33157, US

Date formed: 12 Feb 2014 - 27 Sep 2019

Document Number: L14000024153

Address: 17640 Franjo Rd, Palmetto Bay, FL, 33157, US

Date formed: 12 Feb 2014 - 21 Apr 2017

Document Number: P14000013154

Address: 15251 SW 103 AVE, MIAMI, FL, 33157

Date formed: 11 Feb 2014

Document Number: L14000023567

Address: 9425 SW 186TH ST, CUTLER BAY, FL, 33157, US

Date formed: 11 Feb 2014 - 27 Sep 2019

Document Number: P14000013546

Address: 10235 SW 172 STREET, MIAMI, FL, 33157

Date formed: 10 Feb 2014 - 23 Sep 2016

Document Number: N14000001320

Address: 10571 SW 174 TERRACE, MIAMI, FL, 33157, US

Date formed: 10 Feb 2014

Document Number: P14000012668

Address: 11300 SW 184TH ST, MIAMI, FL, 33157

Date formed: 10 Feb 2014 - 01 Apr 2016

Document Number: P14000012685

Address: 11519 SW 172ND TERRACE, MIAMI, FL, 33157

Date formed: 10 Feb 2014

Document Number: P14000012822

Address: 18624 SW 105 AVE, MIAMI, FL, 33157, US

Date formed: 10 Feb 2014 - 28 Sep 2018

DECO 3B LLC Inactive

Document Number: L14000022575

Address: 18641 SW 107TH AVE., MIAMI, FL, 33157, US

Date formed: 10 Feb 2014 - 23 Sep 2016

Document Number: L14000022374

Address: 15700 SW 102 CT, MIAMI, FL, 33157, US

Date formed: 10 Feb 2014 - 25 Sep 2015

Document Number: P14000012143

Address: 10340 SW 187TH STREET, MIAMI, FL, 33157, UN

Date formed: 10 Feb 2014 - 10 Jan 2015

Document Number: L14000022593

Address: 17501 SW 93RD AVE, MIAMI, FL, 33157, US

Date formed: 10 Feb 2014 - 25 Sep 2015

Document Number: L14000022772

Address: 16259 SW 77 COURT, PALMETTO BAY, FL, 33157, US

Date formed: 10 Feb 2014 - 20 Nov 2017

Document Number: L14000023350

Address: 10921 SW 186 STREET, MIAMI, FL, 33157

Date formed: 07 Feb 2014 - 16 May 2016

Document Number: L14000021926

Address: 8520 SW 186th Street, CUTLER BAY, FL, 33157, US

Date formed: 07 Feb 2014 - 28 Sep 2018

Document Number: P14000012124

Address: C/O SCOTT SOMERSTEIN, CPA, 9611 MEMORIAL RD, MIAMI, FL, 33157, US

Date formed: 07 Feb 2014 - 01 May 2018

Document Number: P14000011817

Address: 18811 LENAIRE DRIVE, MIAMI, FL, 33157

Date formed: 06 Feb 2014 - 25 Sep 2015

Document Number: P14000012046

Address: 10780 SW 190TH ST, MIAMI, FL, 33157, US

Date formed: 06 Feb 2014 - 30 Jun 2015

Document Number: P14000011956

Address: 18495 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US

Date formed: 06 Feb 2014

Document Number: P14000011749

Address: 9760 SW 158 ST, MIAMI, FL, 33157

Date formed: 06 Feb 2014 - 25 Sep 2015