Business directory in Miami-Dade ZIP Code 33166 - Page 451

Found 87209 companies

Document Number: P19000064110

Address: 7845 NW 66 street, MIAMI, FL, 33166, US

Date formed: 09 Aug 2019 - 24 Sep 2021

Document Number: P19000064090

Address: 7100 NW 50TH ST, MIAMI, FL, 33166, US

Date formed: 09 Aug 2019

Document Number: P19000064020

Address: 8339 NW 66TH ST, MIAMI, FL, 33166, US

Date formed: 09 Aug 2019

Document Number: L19000202805

Address: 8296 N.W. 56TH STREET, DORAL, FL, 33166, US

Date formed: 09 Aug 2019

Document Number: L19000202810

Address: 6355 NW 36TH ST, SUITE 407, VIRGINIA GARDENS, FL, 33166, US

Date formed: 09 Aug 2019 - 24 Sep 2021

Document Number: L19000198639

Address: 8574 NORTHWEST 61ST STREET, MIAMI, FL, 33166

Date formed: 09 Aug 2019 - 22 Sep 2023

Document Number: P19000062729

Address: 470 eldron dr, Miami Springs, FL, 33166, US

Date formed: 09 Aug 2019 - 27 Sep 2024

Document Number: P19000063898

Address: 56 WHITETHORN DR, MIAMI SPRINGS, FL, 33166, US

Date formed: 08 Aug 2019 - 22 Sep 2023

Document Number: P19000063913

Address: 3785 NW 82 Ave Ste 314, DORAL, FL, 33166, US

Date formed: 08 Aug 2019

Document Number: L19000202629

Address: 3785 NW 82ND AVENUE, SUITE 204, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019

KETOWIS LLC Inactive

Document Number: L19000202628

Address: 3901 NW 79TH AVE SUITE 245 #722, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019 - 13 Aug 2020

Document Number: L19000202517

Address: 4995 NW 72ND AVE, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019

JAPE LLC Inactive

Document Number: L19000202366

Address: 309 S ROYAL POINCIANA BLVD, APT 305, MIAMI SPRINGS, FL, 33166

Date formed: 08 Aug 2019 - 25 Sep 2020

Document Number: L19000202106

Address: 8345 NW 66 ST, #D5547, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019 - 25 Sep 2020

Document Number: L19000202045

Address: 8025 LAKE DR, APT 101, DORAL, FL, 33166, US

Date formed: 08 Aug 2019 - 25 Sep 2020

Document Number: L19000202594

Address: 3785 NW 82ND AVENUE, SUITE 204, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019

Document Number: P19000063714

Address: 7715 NW 48 ST SUITE 350-360, DORAL, FL, 33166, US

Date formed: 08 Aug 2019 - 23 Sep 2022

Document Number: P19000063743

Address: 3901 NW 79TH AVE SUITE 245 #724, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019 - 25 Sep 2020

Document Number: L19000202643

Address: 4718 NW 84 Court, DORAL, FL, 33166, US

Date formed: 08 Aug 2019 - 22 Sep 2023

Document Number: P19000063603

Address: 7337 NW 61 STREET, MIAMI, FL, 33166

Date formed: 08 Aug 2019 - 25 Sep 2020

Document Number: L19000202762

Address: 8554 NW 61st street, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019

Document Number: L19000201771

Address: 7508 NW 55th ST, MIAMI, FL, 33166, US

Date formed: 08 Aug 2019 - 23 Sep 2022

Document Number: L19000203015

Address: 3785 NW 82ND AVENUE, SUITE 204, MIAMI, FL, 33166, US

Date formed: 07 Aug 2019 - 22 Sep 2023

Document Number: L19000201536

Address: 3901 NW 79TH AVE SUITE 245 #719, MIAMI, FL, 33166, US

Date formed: 07 Aug 2019 - 05 Feb 2024

Document Number: L19000201471

Address: 6946 NW 50TH ST, MIAMI, FL, 33166, US

Date formed: 07 Aug 2019 - 24 Sep 2021

Document Number: L19000201376

Address: 3785 NW 82ND AVENUE, SUITE 204, MIAMI, FL, 33166, US

Date formed: 07 Aug 2019 - 22 Sep 2023

Document Number: P19000063326

Address: 8530 NW 64TH STREET, MIAMI, FL, 33166, US

Date formed: 07 Aug 2019 - 22 Sep 2023

Document Number: P19000063353

Address: 5200 NW 83RD CT, DORAL, FL, 33166

Date formed: 07 Aug 2019 - 23 Sep 2022

Document Number: L19000200943

Address: 8180 NW 36th St, Ste 306, Doral, FL, 33166, US

Date formed: 07 Aug 2019

Document Number: L19000200713

Address: 500 ELDRON DR, MIAMI SPRINGS, FL, 33166, US

Date formed: 07 Aug 2019 - 22 Sep 2023

Document Number: P19000063441

Address: 4900 NW 79 AVE, 104, MIAMI, FL, 33166

Date formed: 07 Aug 2019 - 23 Sep 2022

Document Number: L19000201251

Address: 720 SWAN AVENUE, MIAMI SPRINGS, FL, 33166, US

Date formed: 07 Aug 2019

Document Number: L19000201180

Address: 4404 NW 80th CT, DORAL, FL, 33166, US

Date formed: 07 Aug 2019

Document Number: P19000062273

Address: 8604 NW 66 TH STREET, MIAMI, FL, 33166, US

Date formed: 06 Aug 2019 - 22 Sep 2023

Document Number: L19000203147

Address: 657 MINOLA DR, MIAMI SPRINGS, FL, 33166, US

Date formed: 06 Aug 2019

SMIAMI LLC Inactive

Document Number: L19000200169

Address: 8245 LAKE DR, DORAL, FL, 33166, US

Date formed: 06 Aug 2019 - 23 Sep 2022

Document Number: L19000200598

Address: 507 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166, US

Date formed: 06 Aug 2019 - 25 Sep 2020

ITM USA LLC Inactive

Document Number: L19000199967

Address: 8241 NW 66th St, Miami, FL, 33166, US

Date formed: 06 Aug 2019 - 21 Feb 2023

Document Number: L19000200155

Address: 8290 LAKE DR, UNIT 118, MIAMI, FL, 33166, US

Date formed: 06 Aug 2019 - 22 Sep 2023

Document Number: L19000200075

Address: 4299 NW 36TH ST, STE 1, MIAMI SRPINGS, FL, 33166, UN

Date formed: 06 Aug 2019 - 24 Sep 2021

Document Number: L19000200583

Address: 3901 NW 79TH AVE SUITE 245 #717, MIAMI, FL, 33166, US

Date formed: 06 Aug 2019 - 25 Sep 2020

Document Number: L19000200562

Address: 8100 NW 90TH STREET, MEDLEY, FL, 33166

Date formed: 06 Aug 2019 - 18 Jul 2023

Document Number: L19000200321

Address: 7735 NW 48TH ST, DORAL, FL, 33166, US

Date formed: 06 Aug 2019

Document Number: L19000199537

Address: 6401 N.W. 74TH AVE., MIAMI, FL, 33166, US

Date formed: 06 Aug 2019

Document Number: L19000199872

Address: 3901 NW 79TH AVE SUITE 245 #718, MIAMI, FL, 33166, US

Date formed: 06 Aug 2019 - 25 Sep 2020

Document Number: L19000199830

Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US

Date formed: 06 Aug 2019

Document Number: P19000060858

Address: 8566 N.W. 61ST STREET, MIAMI, FL, 33166, US

Date formed: 06 Aug 2019

Document Number: L19000192883

Address: 5301 NW 74 AVE, MIAMI, FL, 33166, US

Date formed: 06 Aug 2019

Document Number: P19000060832

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

Date formed: 06 Aug 2019 - 25 Sep 2020

Document Number: P19000062467

Address: 7531 NW 52ND ST, MIAMI, FL, 33166

Date formed: 05 Aug 2019 - 23 Sep 2022