Business directory in Miami-Dade ZIP Code 33169 - Page 167

Found 30844 companies

Document Number: P20000070746

Address: 18800 NW 2 AVE, 219D, MIAMI, FL, AL, 33169, US

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: P20000070754

Address: 1315 NW 206TH TERRACE, MIAMI GARDENS, FL, 33169, US

Date formed: 03 Sep 2020

Document Number: P20000070783

Address: 800 NW 200 ST, MIAMI, FL, 33169, UN

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000274548

Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US

Date formed: 02 Sep 2020

Document Number: P20000070454

Address: 65 NW 171 STREET, MIAMI, FL, 33169, US

Date formed: 02 Sep 2020 - 23 Sep 2022

Document Number: P20000070553

Address: 17830 NW 14th Place, MIAMI GARDENS, FL, 33169, US

Date formed: 02 Sep 2020 - 23 Sep 2022

Document Number: L20000274177

Address: 16301 NW 15TH AVE, MIAMI, FL, 33169, US

Date formed: 02 Sep 2020

Document Number: L20000274125

Address: 1691 NORTHWEST 191 TERRACE, MIAMI, FL, 33169, UN

Date formed: 02 Sep 2020 - 27 Sep 2024

Document Number: L20000264889

Address: 20445 NW 11 CT, MIAMI GARDENS, FL, 33169, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000264445

Address: 1118 N.W. 159TH DRIVE, MIAMI, FL, 33169

Date formed: 02 Sep 2020

Document Number: P20000069987

Address: 830 NW 210 ST, MIAMI, FL, 33169, US

Date formed: 01 Sep 2020

Document Number: P20000070245

Address: 631 NW 194TH TERR, MIAMI GARDENS, FL, 33169

Date formed: 01 Sep 2020 - 23 Sep 2022

Document Number: L20000272674

Address: 20295 NW 2ND AVENUE, MIAMI, FL, 33169

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: P20000070152

Address: 20122 NW 12TH CT, MIAMI GARDENS, FL, 33169

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000272529

Address: 21300 NORTHWEST 14TH PLACE, UNIT 204, MIAMI GARDENS, FL, 33169, US

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000271928

Address: 17353 NW 7TH AVE, 107, MIAMI, FL, 33169

Date formed: 01 Sep 2020 - 22 Sep 2023

Document Number: L20000272254

Address: 970 NW 200TH TERRACE, MIAMI, FL, 33169, US

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000272543

Address: 18900 NW 2 AVE, MIAMI GARDENS, FL, 33169

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: L20000271763

Address: 1501 nw 175th terrace, Miami gardens, FL, 33169, US

Date formed: 01 Sep 2020

Document Number: N20000009861

Address: 36 nw 167 street, North miami, FL, 33169, US

Date formed: 01 Sep 2020

Document Number: N20000010814

Address: 160 NW 176 STREET, STE #308, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 22 Sep 2023

Document Number: L20000270989

Address: 20200 NW 2ND AVE, MIAMI GARDENS, FL, 33169, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: P20000069555

Address: 20111 NW 13th Court, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 22 Sep 2023

Document Number: P20000069654

Address: 18640 NW 11TH PL, MIAMI GARDENS, FL, 33169

Date formed: 31 Aug 2020

Document Number: L20000271614

Address: 540 NW 165 STREET ROAD STE 305D, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000270579

Address: 15762 NW 7TH AVE, APT D, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000269529

Address: 18020 NW 14TH AVE, MIAMI GARDENS, FL, 33169, US

Date formed: 31 Aug 2020 - 29 Dec 2020

Document Number: L20000270077

Address: 1461 NW 179 STREET, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020

Document Number: L20000269667

Address: 18105 NW 5th Court, Miami, FL, 33169, US

Date formed: 31 Aug 2020

Document Number: L20000270465

Address: 1651 NW 189 TERRACE, MIAMI, FL, 33169

Date formed: 31 Aug 2020

Document Number: L20000270275

Address: 860 NW 213TH TER, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 22 Sep 2023

Document Number: L20000270534

Address: 1422 NW 196 STREET, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000270312

Address: 19801 N.W. 12TH AVE, MIAMI, FL, 33169, US

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000269841

Address: 17640 NW 10TH CT, MIAMI, FL, 33169

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000269561

Address: 800 SOUTH BISCAYNE RIVER DRIVE, MIAMI, FL, 33169

Date formed: 31 Aug 2020

Document Number: L20000269960

Address: 701 NW 214TH STREET, APT 614, MIAMI, FL, 33169

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: P20000069257

Address: 18400 NW 2 AVENUE, MIAMI GARDENS, FL, 33169, US

Date formed: 28 Aug 2020 - 23 Sep 2022

Document Number: L20000269099

Address: 20819 NW 9th Ct, Miami Gardens, FL, 33169, US

Date formed: 28 Aug 2020 - 22 Sep 2023

Document Number: L20000268369

Address: 571 NW 188ST, MIAMI, FL, 33169, US

Date formed: 28 Aug 2020 - 27 Sep 2024

Document Number: L20000268009

Address: 865 NW 155TH LN, 208, MIAMI, FL, 33169, US

Date formed: 28 Aug 2020 - 24 Sep 2021

Document Number: L20000268018

Address: 18520 NW 5AVE., MIAMI, FL, 33169

Date formed: 28 Aug 2020

Document Number: L20000268727

Address: 455 NW 210TH ST, #206, MIAMI, FL, 33169, US

Date formed: 28 Aug 2020

Document Number: L20000268266

Address: 498 NW 165TH ST, D607, MIAMI, FL, 33169, US

Date formed: 28 Aug 2020 - 24 Sep 2021

Document Number: L20000268301

Address: 494 NW 165TH ST RD, C402, MIAMI, FL, 33169, US

Date formed: 28 Aug 2020 - 23 Sep 2022

Document Number: L20000268830

Address: 630 NW 214ST, MIAMI GARDENS, FL, 33169, US

Date formed: 28 Aug 2020

Document Number: L20000266728

Address: 111 NW 183RD STREET, SUITE #420, MIAMI GARDENS, FL, 33169

Date formed: 27 Aug 2020

Document Number: L20000266393

Address: 37 NW 163 ST, MIAMI, FL, 33169

Date formed: 27 Aug 2020 - 23 Sep 2022

Document Number: L20000256126

Address: C/O SAGLO COMPANIES LLC, 290 NW 165TH STREET, SUITE PH2, MIAMI, FL, 33169, US

Date formed: 27 Aug 2020

Document Number: M20000007461

Address: 290 NW 165TH STREET, SUITE PH2, MIAMI, FL, 33169, US

Date formed: 27 Aug 2020

Document Number: L20000256110

Address: C/O SAGLO DEVELOPMENT CORPORATION, 290 NW 165TH STREET, SUITE PH2, MIAMI, FL, 33169

Date formed: 27 Aug 2020