Business directory in Miami-Dade ZIP Code 33166 - Page 439

Found 87209 companies

Document Number: L19000256243

Address: 3785 NW 82 AVE, MIAMI, FL, 33166, US

Date formed: 11 Oct 2019 - 22 Sep 2023

Document Number: L19000256240

Address: 3785 NW 82 AVE, MIAMI, FL, 33166, US

Date formed: 11 Oct 2019 - 22 Sep 2023

Document Number: L19000256020

Address: 7950 NW 53rd St, Doral, FL, 33166, US

Date formed: 11 Oct 2019

Document Number: L19000247325

Address: 8315 NW 64TH ST STE 8, MIAMI, FL, 33166

Date formed: 11 Oct 2019 - 25 Sep 2020

Document Number: P19000076762

Address: 1 N Melrose Dr, Miami Springs, FL, 33166, US

Date formed: 11 Oct 2019

Document Number: P19000079852

Address: 7245 NW 54TH STREET, MIAMI, FL, 33166

Date formed: 10 Oct 2019

Document Number: P19000079780

Address: 100 WESTWARD DR., MIAMI, FL, 33166

Date formed: 10 Oct 2019 - 25 Sep 2020

Document Number: L19000255468

Address: 830 NW 90TH ST, MIAMI, FL, 33166, US

Date formed: 10 Oct 2019

Document Number: L19000255666

Address: 7791 Northwest 46th Street, Suite 307, DORAL, FL, 33166, US

Date formed: 10 Oct 2019

Document Number: P19000079584

Address: 7245 NW 54TH STREET, MIAMI, FL, 33166, US

Date formed: 10 Oct 2019

Document Number: L19000255704

Address: 7791 NW 46 STREET, SUITE 206, MIAMI, FL, 33166, UN

Date formed: 10 Oct 2019 - 24 Sep 2021

Document Number: L19000255494

Address: 3901 NW 79TH AVE SUITE 245 #888, MIAMI, FL, 33166, US

Date formed: 10 Oct 2019 - 24 Sep 2021

Document Number: P19000079602

Address: 8180 NW 36TH ST., STE 100C, DORAL, FL, 33166

Date formed: 10 Oct 2019 - 24 Sep 2021

Document Number: P19000079512

Address: 7921 NW 67 ST, MIAMI, FL, 33166

Date formed: 10 Oct 2019 - 27 Sep 2024

Document Number: L19000255482

Address: 3875 NW 82ND AVE STE 201, DORAL, FL, 33166, US

Date formed: 10 Oct 2019 - 23 Sep 2022

Document Number: L19000255029

Address: 5300 NW 85TH AVE, 1705, DORAL, FL, 33166, US

Date formed: 10 Oct 2019 - 27 Sep 2024

Document Number: L19000254879

Address: 6355 NW 36 Street, Virginia Gardens, FL, 33166, US

Date formed: 10 Oct 2019

Document Number: L19000254908

Address: 8600 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166, US

Date formed: 10 Oct 2019

HOWSERN.LLC Inactive

Document Number: L19000255022

Address: 7205 NW 54th st, Miami, FL, 33166, US

Date formed: 10 Oct 2019 - 27 Sep 2024

Document Number: L19000254912

Address: 4700 NW 84 AVE, #36, DORAL, FL, 33166

Date formed: 10 Oct 2019

Document Number: L19000255281

Address: 8534 NW 66TH STREET, MIAMI, FL, 33166

Date formed: 10 Oct 2019 - 25 Sep 2020

Document Number: L19000254910

Address: 3901 NW 79TH AVE SUITE 245 #884, MIAMI, FL, 33166, US

Date formed: 10 Oct 2019 - 08 Mar 2021

Document Number: P19000076478

Address: 8333 NW 53RD STREET, STE. 450, DORAL, FL, 33166

Date formed: 10 Oct 2019 - 25 Sep 2020

Document Number: L19000245977

Address: 8400 NW 36TH ST., STE. 450, DORAL, FL, 33166

Date formed: 10 Oct 2019

Document Number: P19000076535

Address: 8588 nw 70th st, doral, FL, 33166, US

Date formed: 10 Oct 2019 - 24 Sep 2021

Document Number: L19000246145

Address: 5141 NW 79 AVE BAY #6, MIAMI, FL, 33166, US

Date formed: 10 Oct 2019 - 25 Sep 2020

Document Number: L19000254697

Address: 3901 NW 79TH AVE SUITE 245 #886, MIAMI, FL, 33166, US

Date formed: 09 Oct 2019 - 20 Jul 2020

Document Number: L19000254096

Address: 8504 NW 66 ST, Miami, FL, 33166, US

Date formed: 09 Oct 2019 - 22 Sep 2023

Document Number: L19000254704

Address: 8120 GENEVA CT, 449, DORAL, FL, 33166

Date formed: 09 Oct 2019 - 25 Sep 2020

Document Number: L19000254393

Address: 8400 NW 58 STREET, DORAL, FL, 33166

Date formed: 09 Oct 2019 - 25 Sep 2020

Document Number: L19000254313

Address: 3901 NW 79TH AVE SUITE 245 #880, MIAMI, FL, 33166, US

Date formed: 09 Oct 2019 - 15 Jul 2021

Document Number: P19000079272

Address: 327 FALCON AVE, MIAMI SPRINGS, FL, 33166

Date formed: 09 Oct 2019 - 25 Sep 2020

Document Number: L19000254021

Address: 8504 NW 66 ST, Miami, FL, 33166, US

Date formed: 09 Oct 2019

Document Number: L19000253639

Address: 7884 NW 46TH ST, DORAL, FL, 33166

Date formed: 08 Oct 2019 - 25 Sep 2020

Document Number: L19000253498

Address: 8354 NW 68th Street, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019 - 23 Sep 2022

Document Number: L19000253477

Address: 6965 nw 4rd st, unit 3, doral, FL, 33166, US

Date formed: 08 Oct 2019 - 27 Sep 2024

Document Number: L19000253467

Address: 8354 NW 68th Street, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019 - 23 Sep 2022

Document Number: P19000078905

Address: 8400 NW 36TH STREET, SUITE 450, MIAMI, FL, 33166

Date formed: 08 Oct 2019

Document Number: L19000253515

Address: 8354 NW 68th Street, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019 - 23 Sep 2022

BOVVEM LLC Inactive

Document Number: L19000253324

Address: 8100 NW 53RD ST., 152, DORAL, FL, 33166, US

Date formed: 08 Oct 2019 - 25 Sep 2020

Document Number: L19000253593

Address: 8180 NW 36 STREET, 420, DORAL, FL, 33166, US

Date formed: 08 Oct 2019 - 22 Sep 2023

Document Number: L19000253312

Address: 7300 NW 77TH ST, MEDLEY, FL, 33166

Date formed: 08 Oct 2019 - 24 Sep 2021

Document Number: L19000253018

Address: 7900 NORTHWEST 60 STREET, DORAL, FL, 33166

Date formed: 08 Oct 2019

Document Number: L19000252818

Address: 3901 NW 79TH AVE SUITE 245 #881, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019 - 25 Sep 2020

Document Number: L19000252927

Address: 8318 NW 68th Street, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019

Document Number: L19000252703

Address: 5141 NW 79 AVE, SUITE 11, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019 - 25 Sep 2020

Document Number: L19000253060

Address: 10 SW CANAL STREET #171, MIAMI SPRINGS, FL, 33166, US

Date formed: 08 Oct 2019 - 24 Sep 2021

Document Number: L19000251276

Address: 8439 NW 70TH ST, MIAMI, FL, 33166, US

Date formed: 08 Oct 2019 - 27 Sep 2024

Document Number: L19000243702

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

Date formed: 08 Oct 2019 - 24 Sep 2021

Document Number: L19000252097

Address: 7337 NW 56TH ST, miami, FL, 33166, US

Date formed: 07 Oct 2019