Business directory in Miami-Dade ZIP Code 33172 - Page 396

Found 52153 companies
YAGON CORP. Inactive

Document Number: P16000073242

Address: 3105 NW 107 Avenue, Doral, FL, 33172, US

Date formed: 07 Sep 2016 - 23 Sep 2022

Document Number: P16000073152

Address: 9381 NW 13TH ST, MIAMI, FL, 33172, US

Date formed: 07 Sep 2016

Document Number: L16000165361

Address: 1470 NW 107 AVE, #M, MIAMI, FL, 33172

Date formed: 07 Sep 2016 - 22 Sep 2017

Document Number: P16000073190

Address: 2120 NW 96TH AVE, MIAMI, FL, 33172, US

Date formed: 07 Sep 2016

Document Number: L16000166538

Address: 1835 NW 112 AVE STE 166, MIAMI, FL, 33172, US

Date formed: 06 Sep 2016 - 25 Sep 2020

Document Number: L16000166344

Address: 10811 NW 7 STREET, APT 22, MIAMI, FL, 33172

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: L16000165924

Address: 10813 NW 7TH STREET, APT. #22, MIAMI, FL, 33172, US

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: L16000165822

Address: 2520 NW 97 AVE #220, DORAL, FL, 33172, US

Date formed: 06 Sep 2016

Document Number: P16000073422

Address: 10282 NW 9TH ST CIRCLE, MIAMI, FL, 33172, US

Date formed: 06 Sep 2016 - 14 Oct 2019

Document Number: L16000166400

Address: 1989 NW 88TH COURT, 102, DORAL, FL, 33172

Date formed: 06 Sep 2016

Document Number: L16000166310

Address: 1500 NW 89TH CT, SUITE 106, DORAL, FL, 33172, US

Date formed: 06 Sep 2016

Document Number: L16000165673

Address: 9601 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US

Date formed: 06 Sep 2016 - 10 Oct 2018

Document Number: P16000073330

Address: 459 NW 98 CT, MIAMI, FL, 33172, US

Date formed: 06 Sep 2016 - 13 Mar 2017

Document Number: P16000072685

Address: 707 NW 111 CT APT 12, MIAMI, FL, 33172

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: P16000072620

Address: 9900 NW 21ST ST, DORAL, FL, 33172

Date formed: 06 Sep 2016 - 22 Sep 2017

Document Number: P16000073057

Address: 11251 NW 20TH STREET, MIAMI, FL, 33172, US

Date formed: 02 Sep 2016 - 23 Sep 2022

Document Number: L16000165434

Address: 1695 NW 110 Ave, MIAMI, FL, 33172, US

Date formed: 02 Sep 2016

Document Number: L16000165511

Address: 10891 N.W. 17TH STREET,, UNIT 133, SWEETWATER, FL, 33172, US

Date formed: 02 Sep 2016

Document Number: L16000165231

Address: 11231 NW 20 TH STREET, 140-275, MIAMI, FL, 33172, US

Date formed: 02 Sep 2016 - 28 Sep 2018

Document Number: P16000072948

Address: 11026 NW 2 ST, MIAMI, FL, 33172

Date formed: 02 Sep 2016 - 22 Sep 2017

Document Number: P16000072853

Address: 1500 NW 89 COURT, SUITE 202, DORAL, FL, 33172

Date formed: 02 Sep 2016 - 23 Sep 2022

Document Number: P16000072467

Address: 11251 N.W. 20TH STREET, UNIT 115, MIAMI, FL, 33172

Date formed: 01 Sep 2016 - 22 Sep 2017

Document Number: P16000072675

Address: 1007 NW 99TH COURT, MIAMI, FL, 33172, US

Date formed: 01 Sep 2016 - 25 Sep 2020

Document Number: P16000072721

Address: 1565 NW 88TH AVE, D, DORAL, FL, 33172, US

Date formed: 01 Sep 2016 - 22 Sep 2017

Document Number: P16000072550

Address: 9369 FOUNTAINBLEAU BLVD, APT. J227, MIAMI, FL, 33172, US

Date formed: 01 Sep 2016 - 22 Sep 2017

Document Number: L16000163986

Address: 1460 NW 107 AVENUE, UNIT R, MIAMI, FL, 33172, US

Date formed: 01 Sep 2016 - 01 Oct 2019

Document Number: P16000072518

Address: 9300 NW 25TH ST STE 105, DORAL, FL, 33172, US

Date formed: 31 Aug 2016 - 22 Sep 2017

OCANA CORP Inactive

Document Number: P16000072511

Address: 9363 fontainebleau blvd, MIAMI, FL, 33172, US

Date formed: 31 Aug 2016 - 27 Sep 2019

Document Number: P16000072355

Address: 506 NW 87 AVE, 309, MIAMI, FL, 33172

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: P16000072351

Address: 506 NW 87 AVE, 309, MIAMI, FL, 33172

Date formed: 31 Aug 2016 - 22 Sep 2017

Document Number: L16000163811

Address: 10451 NW 28 St, Doral, FL, 33172, US

Date formed: 31 Aug 2016

Document Number: L16000163680

Address: 2685 nw 105th ave, Doral, FL, 33172, US

Date formed: 31 Aug 2016

Document Number: L16000162912

Address: 2301 NW 109th Ave, Miami, FL, 33172, US

Date formed: 31 Aug 2016

Document Number: L16000162681

Address: 1881 NORTHWEST 93RD AVENUE, DORAL, FL, 33172

Date formed: 31 Aug 2016 - 28 Sep 2018

Document Number: L16000162936

Address: 10145 NW 19TH ST., DORAL, FL, 33172

Date formed: 30 Aug 2016

Document Number: L16000162563

Address: 8900 NW 35 LN, SUITE 140, DORAL, FL, 33172

Date formed: 30 Aug 2016 - 23 Sep 2022

Document Number: L16000161839

Address: 2818 NW 112 AVENUE, DORAL, FL, 33172

Date formed: 30 Aug 2016

Document Number: M16000006978

Address: 790 NW 107TH AVENUE 4TH FLOOR, MIAMI, FL, 33172, US

Date formed: 30 Aug 2016 - 10 Feb 2017

Document Number: M16000006973

Address: 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US

Date formed: 30 Aug 2016 - 10 Feb 2017

Document Number: L16000162342

Address: 271 West Park Drive, MIAMI, FL, 33172, US

Date formed: 30 Aug 2016 - 13 Oct 2019

Document Number: P16000071582

Address: 175 FONTAINEBLEAU BLVD., SUITE 1R8, MIAMI, FL, 33172, US

Date formed: 30 Aug 2016 - 28 Apr 2017

Document Number: L16000161856

Address: 8899 NW 18thy Terrace Suite #210, DORAL, FL, 33172, US

Date formed: 29 Aug 2016 - 23 Sep 2022

Document Number: P16000071615

Address: 11190 Nw 25 Street, Building 5, Miami, FL, 33172, US

Date formed: 29 Aug 2016

Document Number: P16000071492

Address: 1056 NW 87TH AVE, MIAMI, FL, 33172, US

Date formed: 29 Aug 2016

Document Number: P16000071671

Address: 2335 NW 107 AVE, DORAL, FL, 33172, US

Date formed: 29 Aug 2016 - 23 Sep 2022

Document Number: L16000161048

Address: 3399 NW 72ND AVE., STE. 128, MIAMI, FL, 33172

Date formed: 29 Aug 2016 - 27 Sep 2019

Document Number: L16000161415

Address: 760 NW 107TH AVE SUITE 402, MIAMI, FL, 33172, US

Date formed: 29 Aug 2016

Document Number: L16000161042

Address: 913 NW 97TH AVE, 307, MIAMI, FL, 33172

Date formed: 29 Aug 2016 - 28 Sep 2018

Document Number: P16000071441

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

Date formed: 29 Aug 2016 - 28 Sep 2018

Document Number: P16000071167

Address: 10570 NW 27TH ST, SUITE 101, DORAL, FL, 33172, US

Date formed: 26 Aug 2016 - 25 Sep 2020