Business directory in Miami-Dade ZIP Code 33157 - Page 420

Found 42585 companies

Document Number: L13000033991

Address: 8321 SW 165th TER, MIAMI, FL, 33157, US

Date formed: 06 Mar 2013

Document Number: P13000022017

Address: 15901 SW 103RD CT, MIAMI, FL, 33157, US

Date formed: 06 Mar 2013 - 09 Nov 2016

Document Number: P13000021409

Address: 17001 SOUTH WEST 100TH AVE., MIAMI, FL, 33157, US

Date formed: 06 Mar 2013 - 11 Mar 2024

Document Number: P13000021382

Address: 10925 SW 181ST TERRACE, PALMETTO BAY, FL, 33157

Date formed: 06 Mar 2013 - 23 Sep 2016

Document Number: N13000002181

Address: 10761 SW 175TH ST., MIAMI, FL, 33157

Date formed: 06 Mar 2013 - 15 Apr 2013

Document Number: P13000021029

Address: 11031 SW 171 TERRACE, MIAMI, FL, 33157, US

Date formed: 05 Mar 2013 - 26 Sep 2014

Document Number: P13000020879

Address: 11625 SW 185 STREET, MIAMI, FL, 33157

Date formed: 05 Mar 2013 - 07 Jul 2015

Document Number: P13000020938

Address: 7995 SW 170th Street, Palmetto Bay, FL, 33157, US

Date formed: 05 Mar 2013

Document Number: P13000021013

Address: 11031 SW 171 TERRACE, MIAMI, FL, 33157, US

Date formed: 05 Mar 2013 - 26 Sep 2014

Document Number: F13000000972

Address: 18001 Old Cutler Rd., Suite 600, Palmetto Bay, FL, 33157, US

Date formed: 05 Mar 2013

Document Number: L13000033017

Address: 15525 SW 77 CT, PALMETTO BAY, FL, 33157, US

Date formed: 04 Mar 2013 - 26 Sep 2014

Document Number: P13000020646

Address: 18495 S. DIXIE HWY SUITE 270, CUTLER BAY, FL, 33157

Date formed: 04 Mar 2013

Document Number: P13000020470

Address: 18446 SW 97 AVE, CUTLER BAY, FL, 33157, US

Date formed: 04 Mar 2013 - 27 Sep 2024

Document Number: L13000032718

Address: 8201 SW 162ND ST., PALMETTO BAY, FL, 33157

Date formed: 04 Mar 2013 - 25 Sep 2015

Document Number: P13000020198

Address: 18951 SW 106 Ave, Cutler Bay, FL, 33157, US

Date formed: 04 Mar 2013 - 22 Sep 2017

Document Number: L13000032537

Address: 18001 Old Cutler Rd, MIAMI, FL, 33157, US

Date formed: 04 Mar 2013 - 22 Sep 2023

Document Number: P13000020193

Address: 15935 SW 102 AVE, MIAMI, FL, 33157, US

Date formed: 04 Mar 2013 - 23 Sep 2016

Document Number: P13000020220

Address: 11005 SW 152 TERRACE, MIAMI, FL, 33157, US

Date formed: 04 Mar 2013 - 25 Sep 2015

Document Number: L13000032059

Address: 9153 SW 181 ST, MIAMI, FL, 33157, US

Date formed: 01 Mar 2013 - 22 Sep 2017

Document Number: L13000031845

Address: 11518 SW 172 TERRACE, MIAMI, FL, 33157, US

Date formed: 01 Mar 2013 - 26 Sep 2014

Document Number: P13000019819

Address: 10780 SW 190 ST, SUITE 6, MIAMI, FL, 33157, US

Date formed: 28 Feb 2013

Document Number: N13000001993

Address: 8050 SW 175 STREET, MIAMI, FL, 33157, US

Date formed: 28 Feb 2013 - 26 Sep 2014

Document Number: P13000019533

Address: 10890 SW 186 ST.,, MIAMI, FL, 33157, US

Date formed: 28 Feb 2013 - 23 Sep 2016

Document Number: P13000019191

Address: 11503 SW 172 TERRACE, MIAMI, FL, 33157

Date formed: 28 Feb 2013 - 26 Sep 2014

ADPLEX LLC Inactive

Document Number: L13000030955

Address: 8360 SW 154TH TERRACE, MIAMI, FL, 33157

Date formed: 27 Feb 2013 - 27 Sep 2024

Document Number: P13000019470

Address: 11357 SW 185TH TERR, MIAMI, FL, 33157

Date formed: 27 Feb 2013 - 26 Sep 2014

Document Number: N13000001915

Address: 15531 SW 106TH AVENUE, MIAMI, FL, 33157, US

Date formed: 27 Feb 2013 - 25 Sep 2015

Document Number: P13000018619

Address: 10921 SW 186 STREET, CULTER BAY, FL, 33157, US

Date formed: 26 Feb 2013 - 26 Sep 2014

Document Number: L13000029588

Address: 15445 SW 85 Ave, Miami, FL, 33157, US

Date formed: 26 Feb 2013

Document Number: L13000029547

Address: 17190 SW 94 AVE, # 904, PALMETTO BAY, FL, 33157, US

Date formed: 26 Feb 2013 - 10 Apr 2015

Document Number: L13000029169

Address: 9780 SW 168 ST, MIAMI, FL, 33157

Date formed: 25 Feb 2013 - 27 Sep 2024

Document Number: P13000018128

Address: 10775 SW 190 ST, CUTLER, FL, 33157, US

Date formed: 25 Feb 2013

Document Number: P13000018272

Address: 9731 marlin rd, Cutler Bay, FL, 33157, US

Date formed: 25 Feb 2013 - 22 Sep 2017

Document Number: P13000018092

Address: 960 PERRINE AVE, PALMETTO BAY, FL, 33157, US

Date formed: 25 Feb 2013

Document Number: L13000029072

Address: 8461 SW 179 STREET, MIAMI, FL, 33157

Date formed: 25 Feb 2013 - 28 Sep 2018

Document Number: P13000017809

Address: 17160 SW 94 AVE., 601, MIAMI, FL, 33157

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: L13000028688

Address: 19540 SW 103RD CT., MIAMI, FL, 33157, US

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: L13000028721

Address: 9780 E INDIGO STREET, SUITE 204, PALMETTO BAY, FL, 33157

Date formed: 25 Feb 2013 - 23 Apr 2014

Document Number: L13000028651

Address: 7360 SW 165 ST., PALMETTO BAY, FL, 33157

Date formed: 25 Feb 2013 - 26 Sep 2014

Document Number: P13000017628

Address: 9281 SW 166 STREET, PALMETTO BAY, FL, 33157

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: P13000017744

Address: 18231 SW 108TH PLACE, MIAMI, FL, 33157

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: P13000017790

Address: 10155 S.W. 171 STREET, MIAMI, FL, 33157

Date formed: 22 Feb 2013

BACANA LLC Inactive

Document Number: L13000027641

Address: 18040 SW 89 AVENUE, PALMETTO BAY, FL, 33157

Date formed: 22 Feb 2013 - 23 Sep 2016

Document Number: L13000027581

Address: 18171 SW 113TH AVENUE, MIAMI, FL, 33157, US

Date formed: 22 Feb 2013

Document Number: L13000027571

Address: 16330 SW 80TH AVE, MIAMI, FL, 33157

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: L13000027870

Address: 16624 SW 99 CT, MIAMI, FL, 33157, US

Date formed: 22 Feb 2013 - 26 Sep 2014

Document Number: P13000017412

Address: 11250 SW 181 STREET, MIAMI, FL, 33157

Date formed: 21 Feb 2013

Document Number: L13000027393

Address: 15830 SW 105 AVE, MIAMI, FL, 33157, US

Date formed: 21 Feb 2013 - 28 Sep 2018

Document Number: P13000028424

Address: 15300 SW 82ND. AVE, PALMETTO BAY, FL, 33157, US

Date formed: 20 Feb 2013 - 22 Sep 2017

Document Number: P13000017126

Address: 9245 SW 157 STREET SUITE 210, PALMETTO BAY, FL, 33157, US

Date formed: 20 Feb 2013