Business directory in Miami-Dade ZIP Code 33165 - Page 200

Found 38865 companies

Document Number: L19000255052

Address: 2835 SW 107TH AVENUE, MIAMI, FL, 33165, US

Date formed: 10 Oct 2019

MASANTI LLC Inactive

Document Number: L19000254399

Address: 11401 SW 40TH ST, STE 335, MIAMI, FL, 33165, US

Date formed: 09 Oct 2019 - 25 Sep 2020

Document Number: P19000079083

Address: 9350 SW 37TH ST, MIAMI, FL, 33165

Date formed: 09 Oct 2019

Document Number: L19000253973

Address: 10471 SW 42ND ST, MIAMI, FL, 33165, US

Date formed: 09 Oct 2019 - 22 Sep 2023

Document Number: L19000244591

Address: 4800 S.W. 102ND AVE, MIAMI, FL, 33165, US

Date formed: 09 Oct 2019

Document Number: L19000243657

Address: 2650 SW 87 AVE, MIAMI, FL, 33165

Date formed: 09 Oct 2019 - 10 Oct 2019

Document Number: P19000078797

Address: 3001 SW 107 AVE, MIAMI, FL, 33165

Date formed: 08 Oct 2019

Document Number: L19000243863

Address: 9430 SW 29 TERRACE, MIAMI, FL, 33165

Date formed: 08 Oct 2019

Document Number: N19000010663

Address: 9541 SW 25TH DR, MIAMI, FL, 33165

Date formed: 08 Oct 2019 - 25 Sep 2020

Document Number: L19000252086

Address: 10674 SW 24 STREET, MIAMI, FL, 33165

Date formed: 07 Oct 2019 - 25 Sep 2020

Document Number: P19000078684

Address: 3845 SW 103RD AVE, C109, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019 - 25 Sep 2020

Document Number: L19000252224

Address: 9271 S.W 43rd Street, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019 - 07 Nov 2024

Document Number: L19000252272

Address: 2500 SW 107 AVE, SUITE 38, MIAMI, FL, 33165

Date formed: 07 Oct 2019

Document Number: L19000251675

Address: 1730 SW 97TH CT, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019 - 04 Apr 2024

Document Number: P19000078374

Address: 8773 SW 36 ST, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019

Document Number: P19000078274

Address: 3524 SW 113 COURT, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019

Document Number: L19000251353

Address: 9881 SW 45th street, Miami, FL, 33165, US

Date formed: 07 Oct 2019 - 11 Jan 2023

Document Number: L19000251085

Address: 3160 SW 113TH CT, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019

Document Number: P19000075339

Address: 3435 SW 91 AVE, MIAMI, FL, 33165, US

Date formed: 07 Oct 2019 - 24 Sep 2021

Document Number: P19000078249

Address: 3524 SW 113 COURT, MIAMI, FL, 33165, US

Date formed: 04 Oct 2019

Document Number: P19000078195

Address: 9351 SW 56 STREET, MIAMI, FL, 33165

Date formed: 04 Oct 2019 - 24 Sep 2021

Document Number: P19000078272

Address: 9046 SW 40TH ST, MIAMI, FL, 33165, US

Date formed: 04 Oct 2019

Document Number: L19000246140

Address: 3590 SW 107TH CT, MIAMI, FL, 33165, US

Date formed: 04 Oct 2019 - 27 Sep 2024

Document Number: P19000075006

Address: 2531 SW 102 AVENUE, MIAMI, FL, 33165, US

Date formed: 04 Oct 2019

Document Number: L19000249349

Address: 475 NE 5THWAY, FLORIDA CITY, FL, 33165, US

Date formed: 03 Oct 2019

MARAP CORP Inactive

Document Number: P19000077684

Address: 4420 SW 93 CT, MIAMI, FL, 33165, US

Date formed: 03 Oct 2019 - 27 Sep 2024

Document Number: P19000077664

Address: 3200 SW 96 AVE, MIAMI, FL, 33165, US

Date formed: 03 Oct 2019

Document Number: P19000077741

Address: 9279 SW 38 TH ST, MIAMI, FL, 33165, US

Date formed: 03 Oct 2019

Document Number: L19000249331

Address: 10951 SW 42 STREET, MIAMI, FL, 33165, UN

Date formed: 03 Oct 2019 - 24 Sep 2021

Document Number: N19000010496

Address: 3711 SW 88 PLACE, UNIT B, MIAMI, FL, 33165, US

Date formed: 03 Oct 2019

Document Number: P19000077306

Address: 2530 SW 87TH AVENUE, MIAMI, FL, 33165

Date formed: 02 Oct 2019

Document Number: L19000248416

Address: 166 S MELROSE DRIVE, MIAMI SPRINGS, FL, 33165

Date formed: 02 Oct 2019

Document Number: L19000247716

Address: 2151 S.W. 97 COURT, MIAMI, FL, 33165, US

Date formed: 02 Oct 2019

Document Number: L19000247546

Address: 11455 SW 40 STREET, SUITE 145, MIAMI, FL, 33165, US

Date formed: 02 Oct 2019 - 27 Sep 2024

Document Number: P19000073693

Address: 3821 SW 87 PL, MIAMI, FL, 33165, US

Date formed: 02 Oct 2019 - 24 Sep 2021

Document Number: L19000246991

Address: 2646 SW 87TH AVE, MIAMI, FL, 33165

Date formed: 01 Oct 2019 - 23 Sep 2022

Document Number: P19000074124

Address: 11455 SW 40TH ST. STE. #114, MIAMI, FL, 33165

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: L19000246305

Address: 10551 SW 26 TER, MIAMI, FL, 33165

Date formed: 30 Sep 2019 - 21 Jan 2021

Document Number: P19000076127

Address: 11320 SW 55 ST, MIAMI, FL, 33165, US

Date formed: 27 Sep 2019 - 25 Sep 2020

Document Number: L19000244732

Address: 9255 SW 43 TERRACE, MIAMI, FL, 33165

Date formed: 27 Sep 2019

Document Number: P19000075889

Address: 4400 SW 112TH AVE, MIAMI, FL, 33165, US

Date formed: 27 Sep 2019 - 23 Sep 2022

Document Number: L19000236713

Address: 4905 S.W. 93 Court., MIAMI, FL, 33165, US

Date formed: 27 Sep 2019

AMCV, INC Inactive

Document Number: P19000075864

Address: 10401 SW 17 STREET, MIAMI, FL, 33165, US

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: P19000075973

Address: 9835 SW 26TH TERR, MIAMI, FL, 33165, US

Date formed: 26 Sep 2019

Document Number: L19000242341

Address: 11315 SW 53 TERRACE, MIAMI, FL, 33165

Date formed: 26 Sep 2019

Document Number: L19000242744

Address: 3850 SW 87 Ave, Suite 301, miami, FL, 33165, US

Date formed: 25 Sep 2019

Document Number: L19000242444

Address: 11299 SW 50 STREET, MIAMI, FL, 33165, US

Date formed: 25 Sep 2019

Document Number: L19000234654

Address: 9541 SW 49TH STREET, MIAMI, FL, 33165

Date formed: 25 Sep 2019 - 25 Sep 2020

Document Number: P19000075294

Address: 9700 SW 37TH TERRACE, MIAMI, FL, 33165, US

Date formed: 24 Sep 2019

Document Number: P19000075196

Address: 9494 SW 39 STREET, MIAMI, FL, 33165

Date formed: 24 Sep 2019 - 23 Sep 2022