Business directory in Miami-Dade ZIP Code 33172 - Page 299

Found 52091 companies

Document Number: P19000019552

Address: 9437 FONTAINEBLEAU BLVD, SUITE 209, MIAMI, FL, 33172, US

Date formed: 28 Feb 2019 - 31 Dec 2019

Document Number: L19000062151

Address: 11401 NW 12TH SPACE #E502, MIAMI, FL, 33172, US

Date formed: 27 Feb 2019

Document Number: L19000058057

Address: 10900 NW 25 STREET, SUITE 200, SWEETWATER, FL, 33172, US

Date formed: 27 Feb 2019

Document Number: P19000019219

Address: 2900 NW 112 TH AVE, DORAL, FL, 33172

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: P19000019169

Address: 1325 NW 98TH CT, DORAL, FL, 33172, US

Date formed: 27 Feb 2019

Document Number: P19000018960

Address: 581 NW 98TH CT, MIAMI, FL, 33172

Date formed: 27 Feb 2019 - 25 Sep 2020

Document Number: L19000051155

Address: 10820 NW 29 ST, MIAMI, FL, 33172

Date formed: 27 Feb 2019

Document Number: L19000055559

Address: 211 NW 109TH AVE, MIAMI, FL, 33172, US

Date formed: 26 Feb 2019

Document Number: P19000018586

Address: 10200 NW 25TH STREET, SUITE# 207, DORAL, FL, 33172, US

Date formed: 26 Feb 2019

Document Number: L19000055556

Address: 941 NW 97TH AVE, MIAMI, FL, 33172, US

Date formed: 26 Feb 2019 - 22 Sep 2023

Document Number: L19000055336

Address: 515 WEST PARK DRIVE, # 7, MIAMI, FL, 33172, US

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: P19000018705

Address: 210 NW 109TH AVE, APT 105, MIAMI, FL, 33172

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: L19000055414

Address: 9910 NW 30TH STREET, DORAL, FL, 33172

Date formed: 26 Feb 2019 - 24 Sep 2021

Document Number: P19000018793

Address: 1952 NW 93RD AVE, MIAMI, FL, 33172, US

Date formed: 26 Feb 2019 - 22 Sep 2023

Document Number: P19000018763

Address: 1660 NW 95TH AVE, miami, FL, 33172, US

Date formed: 26 Feb 2019

Document Number: L19000056200

Address: 2161 NW 97 AVE, DORAL, FL, 33172, US

Date formed: 26 Feb 2019

INTACA INC Inactive

Document Number: P19000016787

Address: 11231 NW 1ST TERRACE, MIAMI, FL, 33172

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: P19000016785

Address: 2051 NW 112 AV., SWEETWATER, FL, 33172, US

Date formed: 26 Feb 2019

Document Number: L19000049981

Address: 1881 NW 93RD AVE, DORAL, FL, 33172

Date formed: 26 Feb 2019

Document Number: P19000017843

Address: 11200 NW 25 ST, DORAL, FL, 33172, US

Date formed: 25 Feb 2019 - 23 Sep 2022

Document Number: L19000079853

Address: 8725 NW 18th Terrace, Suite 219, DORAL, FL, 33172, US

Date formed: 25 Feb 2019

Document Number: L19000054734

Address: 11071 NW 7 ST, SUITE 102, MIAMI, FL, 33172

Date formed: 25 Feb 2019 - 24 Sep 2021

Document Number: L19000054631

Address: 2110 NW 95TH AVENUE, MIAMI, FL, 33172

Date formed: 25 Feb 2019

Document Number: N19000002257

Address: 10200 NW 25TH STREET, SUITE 203, DORAL, FL, 33172, US

Date formed: 25 Feb 2019

Document Number: L19000053646

Address: 583 NW 98 COURT, MIAMI, FL, 33172

Date formed: 25 Feb 2019

Document Number: L19000053406

Address: 1475 N.W. 97 Avenue, Doral, FL, 33172, US

Date formed: 25 Feb 2019

Document Number: L19000053645

Address: 280 W PARK DR, MIAMI, FL, 33172, US

Date formed: 25 Feb 2019

Document Number: L19000054102

Address: 11641 NW 68TH TER, MIAMI, FL, 33172, US

Date formed: 25 Feb 2019 - 22 Sep 2023

Document Number: L19000053940

Address: 1400 NW 107TH AVE., SUITE 430, MIAMI, FL, 33172

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000048552

Address: 1400 NW 107TH AVE,, SUITE 430, MIAMI, FL, 33172, US

Date formed: 25 Feb 2019 - 14 Feb 2021

Document Number: P19000017558

Address: 1701 NW 87TH AVE, APT 200, DORAL, FL, 33172, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: P19000017814

Address: 1400 NW 107TH AVE STE 203, SWEETWATER, FL, 33172, US

Date formed: 22 Feb 2019

Document Number: P19000017544

Address: 9460 Fontainebleau blvd, Apt 134, MIAMI, FL, 33172, US

Date formed: 22 Feb 2019

SWIFTIN LLC Inactive

Document Number: L19000053013

Address: 9704 NW 6TH TER, MIAMI, FL, 33172, US

Date formed: 22 Feb 2019 - 23 Sep 2022

Document Number: P19000017494

Address: 10544 NW 26 ST STE E 101, DORAL, FL, 33172, US

Date formed: 22 Feb 2019

Document Number: P19000017324

Address: 9419 FONTAINEBLEAU BLVD., APT 114, MIAMI, FL, 33172, US

Date formed: 21 Feb 2019

Document Number: L19000052183

Address: 9866 NW 10TH ST, MIAMI, FL, 33172, US

Date formed: 21 Feb 2019 - 08 Aug 2019

Document Number: L19000052112

Address: 10887 NW 17th ST, Miami, FL, 33172, US

Date formed: 21 Feb 2019 - 23 Sep 2022

Document Number: P19000017451

Address: 3105 NW 107 AVENUE, SUITE 400 - N1, DORAL, FL, 33172, US

Date formed: 21 Feb 2019

Document Number: L19000051279

Address: 1525 nw 89th court, MIAMI, FL, 33172, US

Date formed: 21 Feb 2019

Document Number: P19000017298

Address: 10540 NW 26TH, G108, MIAMI, FL, 33172, US

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000051003

Address: 2350 N.W. 93RD AVENUE, DORAL, FL, 33172

Date formed: 21 Feb 2019 - 29 Dec 2020

Document Number: P19000017141

Address: 2510 NW 97 AVE, SUITE 150 - VE12417, MIAMI, FL, 33172

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000051560

Address: 10893 NW 17 ST # 120, MIAMI, FL, 33172

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000050509

Address: 1400 NW 107 AVENUE, 301, MIAMI, FL, 33172, US

Date formed: 20 Feb 2019 - 30 Mar 2020

WETCO INC Inactive

Document Number: P19000016766

Address: 3150 NW 107TH AVE, SUITE 400 L6, DORAL, FL, 33172, US

Date formed: 20 Feb 2019 - 03 Apr 2019

Document Number: P19000016771

Address: 820 NW 99TH AVE, DORAL, FL, 33172, US

Date formed: 20 Feb 2019

Document Number: P19000016626

Address: 9367 FONTAINEBLEAU BLVD G101, MIAMI, FL, 33172, US

Date formed: 20 Feb 2019 - 26 Mar 2020

Document Number: P19000014959

Address: 1470 NW 107 AVE SUITE E, MIAMI, FL, 33172, US

Date formed: 20 Feb 2019 - 22 Sep 2023

Document Number: L19000044253

Address: 2484 NW 89 Pl, DORAL, FL, 33172, US

Date formed: 20 Feb 2019