Business directory in Miami-Dade ZIP Code 33166 - Page 484

Found 87209 companies

Document Number: L19000057799

Address: 741 ALBATROSS STREET, MIAMI, FL, 33166

Date formed: 27 Feb 2019 - 24 Sep 2021

Document Number: L19000057458

Address: 3901 NW 79TH AVE SUITE 245, #263, MIAMI, FL, 33166, US

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000057408

Address: 3901 NW 79TH AVE SUITE 245, #262, MIAMI, FL, 33166, US

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000057497

Address: 331 rosedale dr, Miami, FL, 33166, US

Date formed: 27 Feb 2019

Document Number: L19000057464

Address: 7765 NW 48 STREET, SUITE 300, DORAL, FL, 33166, US

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000058073

Address: 4101 NW 77AV, STE 105, MIAMI, FL, 33166, US

Date formed: 27 Feb 2019 - 22 Sep 2023

Document Number: P19000019239

Address: 4831 NW 72 AVE, MIAMI FL, 33166

Date formed: 27 Feb 2019 - 22 Oct 2019

Document Number: L19000056987

Address: 3901 NW 79TH AVE, STE 245 #260, MIAMI, FL, 33166, US

Date formed: 27 Feb 2019 - 23 Sep 2022

Document Number: P19000018985

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

Date formed: 27 Feb 2019 - 22 Sep 2023

Document Number: P19000018955

Address: 1120 PLOVER AVE, MIAMI SPRINGS, FL, 33166, UN

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000057204

Address: 8200 NW 41ST STREET, SUITE 315, DORAL, FL, 33166, US

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000057333

Address: 8301 NW 41 ST, DORAL, FL, 33166, US

Date formed: 27 Feb 2019

Document Number: P19000019180

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

Date formed: 27 Feb 2019

Document Number: P19000016990

Address: 7601 NW 68TH STREET, MIAMI, FL, 33166, US

Date formed: 27 Feb 2019

Document Number: P19000016714

Address: 7214 NW 78th Terrace, Medley, FL, 33166, US

Date formed: 27 Feb 2019

Document Number: L19000056499

Address: 4995 NW 72ND AVE, SUITE 307, MIAMI, FL, 33166, US

Date formed: 26 Feb 2019

Document Number: L19000056369

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

Date formed: 26 Feb 2019 - 06 Aug 2021

Document Number: P19000018866

Address: 8350 NW 52ND TERRACE, SUITE 301, DORAL, FL, 33166, US

Date formed: 26 Feb 2019 - 27 Sep 2024

Document Number: L19000056364

Address: 8350 NW 52ND TER, DORAL, FL, 33166, US

Date formed: 26 Feb 2019 - 27 Sep 2024

Document Number: P19000018872

Address: 8150 NW 53 STREET, 109, DORAL, FL, 33166, US

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: P19000018880

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

Date formed: 26 Feb 2019 - 28 May 2020

Document Number: L19000056280

Address: 7925 NW 64TH. ST, MIAMI, FL, 33166

Date formed: 26 Feb 2019 - 24 Sep 2021

Document Number: L19000055989

Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US

Date formed: 26 Feb 2019

Document Number: L19000055799

Address: 7765 NW 48 STREET, SUITE 300, DORAL, FL, 33166

Date formed: 26 Feb 2019 - 22 Sep 2023

Document Number: P19000018755

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

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: P19000018595

Address: 3901 NW 79TH AVE SUITE 245, #256, MIAMI, FL, 33166, US

Date formed: 26 Feb 2019

Document Number: P19000018703

Address: 4759 NW 72 AVENUE, MIAMI, FL, 33166, UN

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: L19000056013

Address: 8572 NW 93 ST, MEDLEY, FL, 33166, US

Date formed: 26 Feb 2019 - 30 Apr 2019

ALMOL, LLC Inactive

Document Number: L19000055843

Address: 7038 NW 50TH Street, MIAMI, FL, 33166, US

Date formed: 26 Feb 2019 - 27 Sep 2024

Document Number: L19000055643

Address: 201 WHITETHORN DR, MIAMI SPRINGS, FL, 33166

Date formed: 26 Feb 2019

Document Number: L19000055219

Address: 8290 LAKE DRIVE, APT 132, MIAMI, FL, 33166, US

Date formed: 26 Feb 2019 - 22 Sep 2023

Document Number: L19000055173

Address: 3901 NW 79TH AVE SUITE 245, #246, MIAMI, FL, 33166, US

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: P19000017878

Address: 8225 lake dr, 403, DORAL, FL, 33166, US

Date formed: 25 Feb 2019

Document Number: L19000053267

Address: 3901 NW 79TH AVE SUITE 245, #225, MIAMI, FL, 33166, US

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000054389

Address: 3901 NW 79TH AVE SUITE 245, #204, MIAMI, FL, 33166, US

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000054551

Address: 3785 NW 82nd Ave, Suite 117, Doral, FL, 33166, US

Date formed: 25 Feb 2019 - 23 Sep 2022

Document Number: L19000054229

Address: 5413 NW 82ND AVE, DORAL, FL, 33166, US

Date formed: 25 Feb 2019

Document Number: P19000018188

Address: 8290 LAKE DRIVE, 422, MIAMI, FL, 33166, US

Date formed: 25 Feb 2019 - 23 Sep 2022

Document Number: L19000053888

Address: 8300 NW 53 ST SUITE 102, DORAL, FL, 33166, US

Date formed: 25 Feb 2019

Document Number: P19000018067

Address: 5495 NW 72 AVE, MIAMI, FL, 33166

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: P19000017964

Address: 6405 NW 36TH, STE 210A, MIAMI, FL, 33166

Date formed: 25 Feb 2019

Document Number: L19000054073

Address: 17 WESTWARD DR, MIAMI SPRINGS, FL, 33166, US

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000048564

Address: 7085 NW 50TH ST., MIAMI, FL, 33166

Date formed: 25 Feb 2019

Document Number: L19000052539

Address: 5252 NW 85TH AVENUE, UNIT # 2003, DORAL, FL, 33166, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: P19000017758

Address: 4805 NW 79th Ave, Suite 15, Doral, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: L19000052477

Address: 3901 NW 79TH AVE SUITE 245 #252, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: L19000052397

Address: 8190 NW 84th St, Medley, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: L19000053156

Address: 7475 NW 63RD STREET, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: P19000017555

Address: 8618 nw 66th st, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052734

Address: 7951 NW 68 ST, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019