Business directory in Miami-Dade ZIP Code 33157 - Page 409

Found 42585 companies

Document Number: P13000072475

Address: 17630 SW 107 AVE, 103, MIAMI, FL, 33157, US

Date formed: 30 Aug 2013 - 26 Sep 2014

Document Number: P13000072314

Address: 16431 SW 81st AVE, PALMETTO BAY, FL, 33157, US

Date formed: 30 Aug 2013

Document Number: L13000123315

Address: 18900 SW 106 Avenue, Ste 105, MIAMI, FL, 33157, US

Date formed: 30 Aug 2013

Document Number: L13000122934

Address: 8295 SW 153RD ST, PALMETTO BAY, FL, 33157, US

Date formed: 30 Aug 2013 - 27 Jul 2016

Document Number: L13000123323

Address: 9364 SW 173rd Terrace, Palmetto Bay, FL, 33157, US

Date formed: 30 Aug 2013 - 27 Sep 2019

Document Number: P13000071936

Address: 17710 SW 109TH PLACE, MIAMI, FL, 33157, US

Date formed: 29 Aug 2013 - 26 Sep 2014

Document Number: P13000072062

Address: 11409 SW 185 Th Terr, MIAMI, FL, 33157, US

Date formed: 29 Aug 2013 - 11 Apr 2017

Document Number: L13000122297

Address: 8365 SW 164 TERRACE, MIAMI, FL, 33157, US

Date formed: 29 Aug 2013 - 26 Sep 2014

Document Number: L13000122254

Address: 9000 SW 152ND STREET, 105, PALMETTO BAY, FL, 33157

Date formed: 29 Aug 2013 - 26 Sep 2014

Document Number: L13000122521

Address: 10201 SW 171 ST, MIAMI, FL, 33157, US

Date formed: 29 Aug 2013 - 26 Sep 2014

Document Number: P13000071551

Address: 19551 FRANJO RD., MIAMI, FL, 33157, US

Date formed: 28 Aug 2013 - 26 Sep 2014

Document Number: L13000121806

Address: 7973 SW 195 terrace, Miami, FL, 33157, US

Date formed: 28 Aug 2013

Document Number: P13000071218

Address: 18710 SW 107th Avenue, CUTLER BAY, FL, 33157, US

Date formed: 27 Aug 2013 - 24 Sep 2021

Document Number: P13000070737

Address: 16201 SW 95th Ave Suite 204, PALMETTO BAY, FL, 33157, US

Date formed: 26 Aug 2013 - 27 Sep 2019

Document Number: P13000070661

Address: 15200 SW 72 CT, PALMETTO BAY, FL, 33157, US

Date formed: 26 Aug 2013 - 23 Sep 2016

Document Number: L13000119980

Address: 9430 Independence Road, CUTLER BAY, FL, 33157, US

Date formed: 26 Aug 2013 - 23 Sep 2016

Document Number: P13000070379

Address: 17027 S DIXIE HWY, PALMETTO BAY, FL, 33157

Date formed: 23 Aug 2013 - 25 Sep 2015

Document Number: P13000070268

Address: 10830 SW 170 TERR, MIAMI, FL, 33157, US

Date formed: 23 Aug 2013

Document Number: P13000070008

Address: 9021 SW 184 LANE, CUTLER BAY, FL, 33157

Date formed: 23 Aug 2013

Document Number: N13000007677

Address: 18901 SW 106TH AVE, #122, MIAMI, FL, 33157

Date formed: 23 Aug 2013 - 23 Sep 2016

Document Number: P13000070225

Address: 18685 SW 100 AVE., MIAMI, FL, 33157

Date formed: 23 Aug 2013 - 26 Sep 2014

Document Number: L13000119743

Address: 10523 SW 186th Street, Cutler Bay, FL, 33157, US

Date formed: 23 Aug 2013 - 28 Sep 2018

Document Number: L13000119772

Address: 9877 S.W. 184TH STREET, MIAMI, FL, 33157, US

Date formed: 23 Aug 2013

Document Number: P13000069987

Address: 7588 sw 189th st, Cutler Bay, FL, 33157, US

Date formed: 22 Aug 2013 - 22 Sep 2017

Document Number: P13000069972

Address: 17922 SW 77TH COURT, PALMETTO BAY, FL, 33157, US

Date formed: 22 Aug 2013

Document Number: P13000070426

Address: 17941 SW 84TH AVENUE, PALMETTO BAY, FL, 33157

Date formed: 21 Aug 2013 - 08 Mar 2021

Document Number: P13000069508

Address: 19782 BEL AIRE DRIVE, MIAMI, FL, 33157, US

Date formed: 21 Aug 2013 - 22 Sep 2017

Document Number: P13000069741

Address: 18063-67 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33157, US

Date formed: 21 Aug 2013

Document Number: L13000118423

Address: 19378 SW 77 PLACE, MIAMI, FL, 33157, US

Date formed: 21 Aug 2013 - 22 Dec 2016

Document Number: P13000069228

Address: 10937 SW 181ST TERR, PALMETTO BAY, FL, 33157

Date formed: 20 Aug 2013 - 26 Sep 2014

Document Number: P13000069333

Address: 19102 SW 99 AVENUE, MIAMI, FL, 33157, US

Date formed: 20 Aug 2013

Document Number: P13000069183

Address: 10460 SW 187 TERRACE, MIAMI, FL, 33157, US

Date formed: 20 Aug 2013 - 28 Sep 2018

Document Number: P13000068549

Address: 16300 SW 99 AVE, MIAMI, FL, 33157, US

Date formed: 20 Aug 2013

Document Number: L13000117717

Address: 19378 SW 77 PL, MIAMI, FL, 33157, US

Date formed: 20 Aug 2013 - 29 Nov 2021

Document Number: L13000118041

Address: 19378 SW 77 PLACE, MIAMI, FL, 33157

Date formed: 20 Aug 2013 - 22 Dec 2016

Document Number: L13000117841

Address: 19529 SW 80 CT, MIAMI, FL, 33157

Date formed: 20 Aug 2013 - 25 Sep 2020

Document Number: L13000116897

Address: 17800 SOUTHWEST 75TH AVENUE, PALMETTO BAY, FL, 33157

Date formed: 19 Aug 2013

Document Number: L13000116571

Address: 11318 SW 189 STREET, MIAMI, FL, 33157

Date formed: 19 Aug 2013 - 23 Sep 2016

Document Number: P13000068587

Address: 11025 SW 161ST TERRACE, MIAMI, FL, 33157

Date formed: 16 Aug 2013 - 25 Sep 2015

Document Number: P13000068596

Address: 9400 SW 170 ST., APT. 105, PALMETTO BAY, FL, 33157, US

Date formed: 16 Aug 2013 - 26 Sep 2014

Document Number: P13000068471

Address: 7940 SW 160 ST, MIAMI, FL, 33157

Date formed: 16 Aug 2013 - 25 Sep 2015

Document Number: N13000007432

Address: 9791 SW 158 ST, MIAMI, FL, 33157, US

Date formed: 15 Aug 2013

Document Number: P13000068012

Address: 8450 SW 167TH TERRACE, PALMETTO BAY, FL, 33157, US

Date formed: 15 Aug 2013 - 23 Sep 2016

BEE@VPK INC Inactive

Document Number: P13000068110

Address: 19001 SW 106 AVE, SUITE 105, MIAMI, FL, 33157, US

Date formed: 15 Aug 2013 - 23 Sep 2016

Document Number: L13000115778

Address: 10474 S.W. 184 TERRACE, MIAMI, FL, 33157

Date formed: 15 Aug 2013 - 26 Sep 2014

Document Number: P13000067684

Address: 8225 SW 184 TERRACE, CUTLER BAY, FL, 33157, US

Date formed: 14 Aug 2013

Document Number: L13000115108

Address: 9050 RIDGELAND DRIVE, CUTLER BAY, FL, 33157

Date formed: 14 Aug 2013 - 25 Sep 2015

Document Number: L13000114597

Address: 11542 SW 168 TERRACE, MIAMI, FL, 33157

Date formed: 14 Aug 2013 - 25 Sep 2015

Document Number: P13000067369

Address: 16240 SW 77 AVE., MIAMI, FL, 33157, US

Date formed: 13 Aug 2013 - 26 Sep 2014

Document Number: P13000067497

Address: 19520 BELMONT DRIVE, CUTTLER BAY, FL, 33157, US

Date formed: 13 Aug 2013 - 26 Sep 2014