Business directory in Miami-Dade ZIP Code 33172 - Page 260

Found 52582 companies

Document Number: P20000040108

Address: 653 NW 102nd PL, Miami, FL, 33172, US

Date formed: 28 May 2020

Document Number: P20000040235

Address: 9701 FONTAINEBLEAU BLVD, APT 214, MIAMI, FL, 33172, US

Date formed: 28 May 2020 - 22 Sep 2023

Document Number: L20000145795

Address: 8725 NW 18TH TERR STE 310, MIAMI, FL, 33172, US

Date formed: 28 May 2020 - 23 Sep 2022

Document Number: L20000145765

Address: 9850 NORTHWEST 26TH STREET, DORAL, FL, 33172, US

Date formed: 28 May 2020 - 24 Sep 2021

Document Number: L20000145753

Address: 8725 NW 18TH TERR STE 310, MIAMI, FL, 33172, US

Date formed: 28 May 2020 - 23 Sep 2022

Document Number: L20000144876

Address: 500 WEST PARK DRIVE, 103, MIAMI, FL, 33172

Date formed: 28 May 2020 - 27 Sep 2024

Document Number: P20000038460

Address: 9423 FONTAINEBLEAU BLVD. #108, MIAMI, FL, 33172

Date formed: 28 May 2020

Document Number: L20000143348

Address: 1414 NW 107TH AVENUE, 100, MIAMI, FL, 33172, US

Date formed: 27 May 2020

YAA AC LLC Inactive

Document Number: L20000143516

Address: 220 NW 87 AVE, APTO K-201, MIAMI, FL, 33172, US

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: L20000144484

Address: 11231 NW 20TH ST, STE 140, MIAMI, FL, 33172

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: L20000144103

Address: 9595 FONTAINEBLEAU BLVD, SUITE 1806, MIAMI, FL, 33172

Date formed: 27 May 2020 - 27 Sep 2024

Document Number: L20000144063

Address: 10913 NW 30th St., #100, Doral, FL, 33172, US

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: L20000143912

Address: 3200 NW 112 AVE, DORAL, FL, 33172, US

Date formed: 27 May 2020

Document Number: P20000039860

Address: 10895 NW 7TH ST, #21, MIAMI, FL, 33172, US

Date formed: 27 May 2020 - 04 Nov 2020

Document Number: P20000039567

Address: 8871 FONTAINEBLEAU BLVD, 305, MIAMI, FL, 33172

Date formed: 27 May 2020 - 24 Sep 2021

Document Number: P20000039571

Address: 3105 NW 107TH AVE, SUITE 500, DORAL, FL, 33172, ES

Date formed: 27 May 2020 - 23 Sep 2022

GARFLEX INC Inactive

Document Number: F20000002389

Address: 1695 NW 110TH AVE, MIAMI, FL, 33172, US

Date formed: 27 May 2020 - 27 Sep 2024

Document Number: P20000038125

Address: 9310 FONTAINBLEAU BLVD APT 303, MIAMI, FL, 33172, US

Date formed: 27 May 2020 - 24 Sep 2021

Document Number: P20000038091

Address: 9120 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172

Date formed: 27 May 2020 - 23 Sep 2022

Document Number: L20000143233

Address: 2100 NW 107 AVE, MIAMI, FL, 33172, US

Date formed: 26 May 2020

Document Number: P20000039309

Address: 11231 NW 7TH STREET, 5, MIAMI, FL, 33172

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: L20000142318

Address: 11231 NW 20TH ST, SWEETWATER, FL, 33172, US

Date formed: 26 May 2020

Document Number: P20000039288

Address: 1500 NW 96 AVENUE, DORAL, FL, 33172

Date formed: 26 May 2020

Document Number: L20000142847

Address: 8775 NW 13 TERRACE, DORAL, FL, 33172, US

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: P20000039405

Address: 9845 NW 27 TERRACE, DORAL, FL, 33172

Date formed: 26 May 2020

Document Number: L20000141855

Address: 1695 NW 110 AV, Miami, FL, 33172, US

Date formed: 26 May 2020

Document Number: L20000142134

Address: 8960 NW 8TH STREET, 408, MIAMI, FL, 33172

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: L20000141152

Address: 9561 FONTAINEBLEAU BLV, APTO 217, MIAMI, FL, 33172, UN

Date formed: 26 May 2020 - 24 Sep 2021

Document Number: L20000142351

Address: 1750 NW 107 AV, MIAMI, FL, 33172, US

Date formed: 26 May 2020

Document Number: L20000142970

Address: 1750 NW 107TH AVE, Miami, FL, 33172, US

Date formed: 26 May 2020

Document Number: L20000142920

Address: 10900 NW 21ST STREET, SUITE 190, MIAMI, FL, 33172, US

Date formed: 26 May 2020 - 23 Sep 2024

Document Number: L20000140692

Address: 9367 FONTAINEBLEAU BLVD, APT G241, MIAMI, FL, 33172

Date formed: 26 May 2020

Document Number: N20000005538

Address: 9936 NW 29TH TERRACE, DORAL, FL, 33172

Date formed: 26 May 2020

Document Number: L20000139537

Address: 8725 nw 18th Terrace, DORAL, FL, 33172, US

Date formed: 22 May 2020

Document Number: P20000038845

Address: 10071 NW 32ND TERRACE, DORAL, FL, 33172, US

Date formed: 22 May 2020

Document Number: P20000038962

Address: 9715 FOUNTAINE BLEAU BLVD, STE 302, MIAMI, FL, 33172, UN

Date formed: 22 May 2020 - 24 Sep 2021

Document Number: L20000140650

Address: 11251 NW 20TH STREET SUITE 117, SWEETWATER, FL, 33172, US

Date formed: 22 May 2020

Document Number: P20000037692

Address: 290 NW 109 AVE APT 108, MIAMI, FL, 33172, US

Date formed: 22 May 2020 - 27 Sep 2024

Document Number: L20000139109

Address: 175 Fontainebleau Blvd., Miami, FL, 33172, US

Date formed: 21 May 2020

Document Number: L20000138619

Address: 1750 NW 107 AVE, M-203, MIAMI, FL, 33172, US

Date formed: 21 May 2020 - 23 Sep 2022

Document Number: P20000038557

Address: 9369 FONTAINEBLEAU BLVD, J210, MIAMI, FL, 33172

Date formed: 21 May 2020 - 24 Sep 2021

Document Number: P20000038635

Address: 11262 NW 6th TER, MIAMI, FL, 33172, US

Date formed: 21 May 2020

Document Number: L20000133851

Address: 11251 NW 20th Street, MIAMI, FL, 33172, US

Date formed: 21 May 2020

Document Number: P20000038327

Address: 10285 NW 12TH ST, MIAMI, FL, 33172, US

Date formed: 20 May 2020

Document Number: L20000137574

Address: 3300 nw 112 ave, MIAMI, FL, 33172, US

Date formed: 20 May 2020

Document Number: L20000137603

Address: 10859 NW 21ST STREET MIAMI, MIAMI, FL, 33172, US

Date formed: 20 May 2020 - 24 Sep 2021

Document Number: P20000038062

Address: 3105 NW 107TH AVE, SUITE 400, DORAL, FL, FL, 33172, US

Date formed: 20 May 2020 - 24 Sep 2021

Document Number: P20000038031

Address: 9961 NW 9TH ST CIR, MIAMI, FL, 33172, US

Date formed: 20 May 2020

Document Number: L20000137249

Address: 11217 NW 7 STREET, SUITE 4, MIAMI, FL, 33172

Date formed: 20 May 2020 - 23 Sep 2022

Document Number: L20000136548

Address: 925 NW 97 TH AVE, 202, MIAMI, FL, 33172

Date formed: 20 May 2020 - 24 Sep 2021