Business directory in Miami-Dade ZIP Code 33166 - Page 485

Found 87209 companies

Document Number: P19000017593

Address: 9092 NW SOUTH RIVER DR UNIT 47, MEDLEY, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: P19000017752

Address: 3901 NW 79TH AVE, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: P19000017531

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

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000053171

Address: 1540 N Royal Poinciana Blvd, Miami Springs, FL, 33166, US

Date formed: 22 Feb 2019 - 27 Sep 2024

Document Number: L19000053121

Address: 3901 NW 79TH AVE SUITE 245 #254, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019 - 13 Oct 2020

Document Number: P19000017560

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

Date formed: 22 Feb 2019 - 20 Jun 2020

Document Number: P19000017680

Address: 8180 NW 36TH ST, SUITE 231, DORAL, FL, 33166, UN

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: P19000017499

Address: 8233 NW 66 STREET, MIAMI, FL, 33166

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052236

Address: 7335 NW 66TH ST, MIAMI, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: L19000052322

Address: 6240 NW 39TH TER, VIRGINIA GARDENS, FL, 33166, US

Date formed: 22 Feb 2019 - 23 Sep 2022

Document Number: L19000052291

Address: 4805 NW 79TH AVENUE, SUITE 8, DORAL, FL, 33166, US

Date formed: 22 Feb 2019 - 24 Sep 2021

Document Number: L19000049820

Address: 7950 Northwest 53rd Street, 221, Miami, FL, 33166, US

Date formed: 22 Feb 2019

Document Number: P19000017375

Address: 10 Canal St #258, MIami Springs, FL, 33166, US

Date formed: 21 Feb 2019

ILUMINA LLC Inactive

Document Number: L19000051725

Address: 7038 NW 50th Street, Miami, FL, 33166, US

Date formed: 21 Feb 2019 - 27 Sep 2024

Document Number: L19000051576

Address: 3901 NW 79TH AVE SUITE 245, #243, MIAMI, FL, 33166, US

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000050956

Address: 4400 NW 79 AVE, 216, DORAL, FL, 33166, US

Date formed: 21 Feb 2019 - 14 Aug 2023

Document Number: L19000051460

Address: 8115 NW 53RD STREET, 101, DORAL, FL, 33166

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: P19000017010

Address: 5879 NW 36 ST, MIAMI, FL, 33166, US

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000044982

Address: 5252 nw 85th ave, DORAL, FL, 33166, US

Date formed: 21 Feb 2019

Document Number: P19000017063

Address: 8265 NW 56TH STREET, DORAL, FL, 33166

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: L19000050808

Address: 5200 NW 77 CT, DORAL, FL, 33166, US

Date formed: 20 Feb 2019

Document Number: L19000050636

Address: 6608 NW 82ND AVENUE, MIAMI, FL, 33166

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: L19000050426

Address: 6631 NW 73RD CT, MIAMI, FL, 33166

Date formed: 20 Feb 2019 - 24 Sep 2021

Document Number: P19000016820

Address: 8511 NW 56 ST UNIT B, DORAL, FL, 33166

Date formed: 20 Feb 2019

Document Number: L19000044169

Address: 4761 NW 72 AVE, MIAMI, FL, 33166, US

Date formed: 20 Feb 2019

Document Number: L19000049968

Address: 5220 NW 72 AVENUE, SUITE 3, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019 - 22 Sep 2022

Document Number: L19000049511

Address: 141 HIBISCUS DR, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019 - 27 Sep 2024

Document Number: L19000049039

Address: 7980 NW 71st Street, Miami, FL, 33166, US

Date formed: 19 Feb 2019

Document Number: L19000049198

Address: 8120 GENEVA CT, APT 252, DORAL, FL, 33166

Date formed: 19 Feb 2019 - 20 Jun 2020

Document Number: P19000016428

Address: 8311 NW 64TH ST, SUITE 3, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000048687

Address: 7166 NW 50th St, Miami, FL, 33166, US

Date formed: 19 Feb 2019

Document Number: L19000049055

Address: 3901 NW 79TH AVE SUITE 245, #244, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000049174

Address: 3901 NW 79TH AVE SUITE 245, #242, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: P19000016564

Address: 7911 NW 72ND AVE, HIALEAH, FL, 33166, US

Date formed: 19 Feb 2019

Document Number: P19000016474

Address: 7600 NW 63rd ST, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019

Document Number: P19000016282

Address: 7309 NW 36 STREET, DORAL, FL, 33166

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000043176

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

Date formed: 19 Feb 2019

Document Number: L19000043095

Address: 8347 NW 68 STREET, MIAMI, FL, 33166

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000043004

Address: 8253 NW 64 ST, MIAMI, FL, 33166, US

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: P19000015766

Address: 1271 REDBIRD AVE, MIAMI SPRINGS, FL, 33166, US

Date formed: 18 Feb 2019

Document Number: P19000015806

Address: 400 Forrest Drive, Miami Springs, FL, 33166, US

Date formed: 18 Feb 2019

Document Number: L19000046945

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

Date formed: 18 Feb 2019 - 22 Sep 2023

Document Number: P19000015793

Address: 5065 NW 74 AVE, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019

Document Number: L19000046832

Address: 3901 NW 79TH AVE SUITE 245 #232, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019 - 24 Sep 2021

Document Number: P19000016135

Address: 8374 NW 68 STREET, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019

Document Number: P19000016322

Address: 8249 NW 36th street, DORAL, FL, 33166, US

Date formed: 18 Feb 2019 - 22 Sep 2023

Document Number: L19000048381

Address: 3901 NW 79TH AVE SUITE 245, #216, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: L19000048028

Address: 8095 NW 64 ST, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: L19000047186

Address: 6112 NW 74TH AVENUE, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019 - 07 Oct 2022

Document Number: L19000048214

Address: 3901 NW 79TH AVE SUITE 245, #238, MIAMI, FL, 33166, US

Date formed: 18 Feb 2019 - 25 Sep 2020