Business directory in Miami-Dade ZIP Code 33169 - Page 199

Found 30844 companies

Document Number: L19000229524

Address: 19821 NW 2ND AVE, SUITE 385, MIAMI GARDENS, FL, 33169, US

Date formed: 20 Sep 2019 - 24 Oct 2024

Document Number: L19000237465

Address: 605 NW 177TH ST, 144, MIAMI GARDENS, FL, 33169, US

Date formed: 19 Sep 2019 - 23 Sep 2022

Document Number: L19000237754

Address: 1200 NW 186TH ST, MIAMI GARDENS, FL, 33169, US

Date formed: 19 Sep 2019

Document Number: L19000236768

Address: 21465 nw 2nd ave, miami gardens, FL, 33169, US

Date formed: 19 Sep 2019

Document Number: L19000236736

Address: 621 NW 194TH TER, MIAMI, FL, 33169, US

Date formed: 19 Sep 2019 - 23 Sep 2022

Document Number: P19000073863

Address: 611 NW 183 STREET, MIAMI GARDEN, FL, 33169

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: P19000073861

Address: 16614 NORTH MIAMI AVE, NORTH MIAMI BEACH, FL, 33169

Date formed: 19 Sep 2019 - 22 Sep 2023

Document Number: L19000228910

Address: 20404 NW 11TH AVE, MIAMI GARDENS, FL, 33169

Date formed: 19 Sep 2019 - 24 Sep 2021

Document Number: L19000236319

Address: 20631 nw miami ct, miami, FL, 33169, US

Date formed: 18 Sep 2019

Document Number: L19000235714

Address: 141 NW 189TH STREET, MIAMI, FL, 33169, US

Date formed: 18 Sep 2019 - 25 Sep 2020

Document Number: L19000235399

Address: 16450 NW 2nd Ave, Apt 415, Miami, FL, 33169, US

Date formed: 18 Sep 2019

Document Number: L19000234167

Address: 17111 NW 10TH CT, MIAMI, FL, 33169, UN

Date formed: 17 Sep 2019 - 22 Sep 2023

Document Number: L19000243537

Address: 16585 Northwest 2 Avenue, Miami, FL, 33169, US

Date formed: 16 Sep 2019

Document Number: N19000010255

Address: 19540 NW 12TH AVENUE, MIAMI GARDENS, FL, 33169

Date formed: 16 Sep 2019 - 23 Sep 2022

Document Number: P19000072835

Address: 91 NW 166 STREET, MIAMI, FL, 33169, US

Date formed: 16 Sep 2019 - 24 Sep 2021

Document Number: L19000226385

Address: 355 NW 171st ST, MIAMI GARDENS, FL, 33169, US

Date formed: 16 Sep 2019 - 27 Sep 2024

Document Number: L19000231817

Address: 20650 NORTH MIAMI AVENUE, MIAMI, FL, 33169, FL

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: P19000072248

Address: 17731 NW 14TH AVE, MIAMI, FL, 33169, US

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000230598

Address: 75 NW 167th Street, NORTH MIAMI BEACH, FL, 33169, US

Date formed: 12 Sep 2019 - 22 Sep 2023

Document Number: L19000231037

Address: 16565 NW 15TH AVE, MIAMI, FL, 33169

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: L19000230524

Address: 911 NW 203RD ST, MIAMI, FL, 33169, US

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: P19000072283

Address: 20615 NW 11TH CT, MIAMI, FL, 33169, US

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: L19000231072

Address: 520 NW 165TH STREET, #201B, MIAMI, FL, 33169

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: N20000008418

Address: 19821 SW 2ND AVE., MIAMI, FL, 33169, US

Date formed: 12 Sep 2019 - 10 Feb 2021

Document Number: L19000231528

Address: 260 NW 199TH STREET, MIAMI GARDENS, FL, 33169, UN

Date formed: 12 Sep 2019

Document Number: L19000231472

Address: 1200 NW 189TH TERRACE, MIAMI, FL, 33169

Date formed: 12 Sep 2019 - 24 Sep 2021

Document Number: P19000072053

Address: 20200 NW 2nd Ave, Miami Gardens, FL, 33169, US

Date formed: 12 Sep 2019

Document Number: L19000225885

Address: 20950 NW 14TH PL, APT. 310, MIAMI, FL, 33169, US

Date formed: 12 Sep 2019 - 23 Sep 2022

Document Number: L19000223681

Address: 160 NW 176TH STREET, MIAMI, FL, 33169, US

Date formed: 12 Sep 2019 - 27 Sep 2024

Document Number: L19000229589

Address: 17710 NW 14TH PL, MIAMI, FL, 33169

Date formed: 11 Sep 2019

Document Number: P19000071875

Address: 18326 NW 7 AVE, MIAMI GARDEN, FL, 33169, US

Date formed: 11 Sep 2019

Document Number: P19000071950

Address: 20760 NW 7 AVE, #305, MIAMI GARDENS, FL, 33169, US

Date formed: 11 Sep 2019

Document Number: P19000071794

Address: 971 NW 200 TERRACE, MIAMI GARDENS, FL, 33169, US

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000229098

Address: 53 NW 169TH ST, NORTH MIAMI BCH, FL, 33169, US

Date formed: 10 Sep 2019 - 23 Sep 2022

Document Number: L19000228697

Address: 16461 N MIAMI AVE, MIAMI BEACH, FL, 33169

Date formed: 10 Sep 2019 - 23 Sep 2022

Document Number: L19000228356

Address: 1380 N.W. 200TH ST, MIAMI, FL, 33169, US

Date formed: 10 Sep 2019 - 05 Dec 2019

Document Number: P19000071594

Address: 111 NW 183RD STREET, SUITE 351, MIAMI, FL, 33169, US

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000228260

Address: 260 NW 196 ST, MIAMI, FL, 33169, US

Date formed: 10 Sep 2019 - 21 Aug 2020

Document Number: L19000221100

Address: 520 NW 165TH ST, 201B, NORTH MIAMI BEACH, FL, 33169

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: L19000227440

Address: 17211 NW MIAMI COURT, MIAMI, FL, 33169, US

Date formed: 09 Sep 2019

Document Number: L19000227349

Address: 19545 NW 2nd Ave, MIAMI, FL, 33169, US

Date formed: 09 Sep 2019 - 22 Sep 2023

Document Number: L19000227038

Address: 19821 NW 2ND AVENUE #119, MIAMI GARDENS, FL, 33169

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: P19000071026

Address: 760 NW 183 ST., MIAMI, FL, 33169

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000227064

Address: 21013 NW 14 PLACE UNIT 243, MIAMI, FL, 33169, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: M19000008667

Address: 18811 NW 11TH AVE, MIAMI, FL, 33169, US

Date formed: 09 Sep 2019

Document Number: L19000232978

Address: 900-1000 Park Centre Blvd, Miami Gardens, FL, 33169, US

Date formed: 06 Sep 2019

POST 99 LLC Inactive

Document Number: L19000225988

Address: 1155 NW 159TH DR, MIAMI, FL, 33169

Date formed: 06 Sep 2019 - 15 Sep 2020

Document Number: P19000070600

Address: 123 nw 202 terr, MIAMI, FL, 33169, US

Date formed: 05 Sep 2019 - 27 Sep 2024

Document Number: N19000009286

Address: 891 NW 207 St, MIAMI, FL, 33169, US

Date formed: 05 Sep 2019

Document Number: L19000218676

Address: 1600 NW 163 Street, Miami, FL, 33169, US

Date formed: 05 Sep 2019