Business directory in Miami-Dade ZIP Code 33166 - Page 415

Found 87209 companies

Document Number: L20000052442

Address: 8386 NW 68TH ST, MIAMI, FL, 33166, US

Date formed: 20 Feb 2020

Document Number: P20000015110

Address: 8323 NW 68TH ST, MIAMI, FL, 33166, US

Date formed: 20 Feb 2020 - 24 Sep 2021

GALVER LLC Inactive

Document Number: L20000057795

Address: 5250 NW 84TH AV, APT 303, DORAL, FL, 33166, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: N20000002115

Address: 525 Mokena Drive, Miami Springs, FL, 33166, US

Date formed: 20 Feb 2020 - 13 Mar 2023

Document Number: L20000058060

Address: 3901 NW 79TH AVE SUITE 245 #1173, MIAMI, FL, 33166, US

Date formed: 20 Feb 2020 - 22 Apr 2021

Document Number: P20000016639

Address: 6925 NW 42 ST., MIAMI, FL, 33166, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: L20000056819

Address: 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: L20000057008

Address: 8425 NW 41ST, MIAMI, FL, 33166, US

Date formed: 19 Feb 2020 - 27 Sep 2024

Document Number: L20000055708

Address: 4851 NW 79 AVENUE SUITE 5, DORAL, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: L20000056967

Address: 8620 NW 64TH ST, UNIT #9, MIAMI, FL, 33166

Date formed: 19 Feb 2020

Document Number: L20000056946

Address: 8400 NW 36 Street, 450, Doral, FL, 33166, US

Date formed: 19 Feb 2020 - 22 Sep 2023

Document Number: L20000056096

Address: 5065 NW 74TH AVE SUITE 7, MIAMI, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: L20000055785

Address: 5121 NW 79TH AVE., UNIT 1, DORAL, FL, 33166, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: N20000002064

Address: 3901 NW 79TH AVE SUITE 245 #1172, MIAMI, FL, 33166, US

Date formed: 19 Feb 2020 - 30 Mar 2020

Document Number: L20000056314

Address: 4951 NW 84TH AV, DORAL, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: L20000056302

Address: 8282 NW 51TH ST TERRACE, DORAL, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: L20000055960

Address: 8233 NW 66TH ST, MIAMI, FL, 33166, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: P20000016466

Address: 5765 NW 84TH AVE, DORAL, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: P20000016533

Address: 501 S ROYAL POINCIANA, APT 2, MIAMI SPRINGS, FL, 33166, US

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: P20000016581

Address: 8300 NW 53 Street, Suite 102, Doral, FL, 33166, US

Date formed: 19 Feb 2020

Document Number: L20000055689

Address: 6355 NW 36 STREET, 507, VIRGINIA GARDENS, FL, 33166, US

Date formed: 18 Feb 2020 - 15 Aug 2023

Document Number: L20000055648

Address: 3901 NW 79TH AVE SUITE 245 #1171, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020 - 22 Sep 2023

Document Number: N20000002011

Address: 8113 NW 33rd St, Doral, FL, 33166, US

Date formed: 18 Feb 2020 - 12 Jul 2021

Document Number: P20000016389

Address: 6155 NW 72 AVE, MIAMI, FL, 33166

Date formed: 18 Feb 2020 - 27 Sep 2024

Document Number: L20000054959

Address: 7601 Nw 66th street, Miami, FL, 33166, US

Date formed: 18 Feb 2020

Document Number: L20000055598

Address: 371 DEER RUN, MIAMI SPRINGS, FL, 33166

Date formed: 18 Feb 2020

Document Number: P20000016437

Address: 4079 NW 66TH AVENUE, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020 - 14 Jul 2020

Document Number: L20000055376

Address: 8023 LAKE DR, DORAL, FL, 33166, US

Date formed: 18 Feb 2020

Document Number: L20000055146

Address: 3901 NW 79TH AVE SUITE 245 #1169, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020 - 14 Mar 2023

Document Number: L20000054823

Address: 8358 NW 66TH, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020 - 03 Dec 2024

Document Number: L20000054513

Address: 8368 NW 74 AVE, MEDLEY, FL, 33166, US

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: L20000055512

Address: 8050 NW 58TH STREET, DORAL, FL, 33166, US

Date formed: 18 Feb 2020

Document Number: L20000054582

Address: 5409 NW 74TH AVE, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020

Document Number: L20000054831

Address: 3901 NW 79TH AVE SUITE 245 #1167, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000055400

Address: 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020

Document Number: P20000016340

Address: 610 DE LEON DR., MIAMI SPRINGS, FL, 33166

Date formed: 18 Feb 2020

Document Number: L20000054820

Address: 7911 NW 72ND AVE, STE 220, MEDLEY, FL, 33166

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000049633

Address: 3625 NW 82ND AVE SUITE 100 K, MIAMI, FL, 33166, US

Date formed: 18 Feb 2020 - 05 Dec 2022

Document Number: L20000053853

Address: 8600 NW 41 STREET, DORAL, FL, 33166

Date formed: 17 Feb 2020

Document Number: L20000053543

Address: 376 PAYNE DR, MIAMI SPRINGS, FL, 33166, US

Date formed: 17 Feb 2020

Document Number: L20000053872

Address: 3901 NW 79TH AVE SUITE 245 #1168, MIAMI, FL, 33166, US

Date formed: 17 Feb 2020 - 22 Sep 2023

Document Number: L20000052862

Address: 7231 NW 54TH ST, MIAMI, FL, 33166, US

Date formed: 17 Feb 2020 - 23 Aug 2023

Document Number: L20000053801

Address: 450 SWAN AVE, MIAMI SPRINGS, FL, 33166, US

Date formed: 17 Feb 2020 - 26 Feb 2024

Document Number: P20000015818

Address: 5250 NW 84TH AVENUE, APT. 702, DORAL, FL, 33166

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015917

Address: 8363 LAKE DR, 303, DORAL, FL, 33166

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015667

Address: 7950 NW 53RD ST SUITE 221, 221, DORAL, FL, 33166, US

Date formed: 17 Feb 2020 - 22 Sep 2023

Document Number: P20000015966

Address: 7219 nw 43 st, MIAMI, FL, 33166, US

Date formed: 17 Feb 2020

Document Number: P20000016051

Address: 3982 NW 65TH AVE, VIRGINIA GARDENS, FL, 33166, US

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015990

Address: 4140 NW 79TH AVE, 1B, DORAL, FL, 33166

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: L20000046077

Address: 5350 NW 84 Ave, Doral, FL, 33166, US

Date formed: 17 Feb 2020 - 26 Jan 2024