Business directory in Miami-Dade ZIP Code 33172 - Page 465

Found 52153 companies

Document Number: P14000079684

Address: 2555 Nw 102nd. Ave, MIAMI, FL, 33172, US

Date formed: 26 Sep 2014

Document Number: P14000079594

Address: 1989 NW 88th Court, Suite 101, Doral, FL, 33172, US

Date formed: 26 Sep 2014

Document Number: L14000151013

Address: 3105 NW 107th Ave., MIAMI, FL, 33172, US

Date formed: 26 Sep 2014 - 29 May 2020

Document Number: P14000079413

Address: 8895 FONTAINEBLEAU BLVD, 302, MIAMI, FL, 33172

Date formed: 25 Sep 2014 - 24 Sep 2021

Document Number: P14000079268

Address: 11231 NW 20th St, MIAMI, FL, 33172, US

Date formed: 25 Sep 2014

Document Number: P14000079246

Address: 9620 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Date formed: 25 Sep 2014 - 23 Sep 2016

Document Number: L14000149729

Address: 10373 NW 32nd ter, Doral, FL, 33172, US

Date formed: 24 Sep 2014

Document Number: P14000079036

Address: 9300 NW 25 ST, SUITE #210, DORAL, FL, 33172

Date formed: 24 Sep 2014 - 25 Sep 2015

Document Number: L14000149841

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

Date formed: 24 Sep 2014

Document Number: L14000149617

Address: 9333 NW 12 ST, DORAL, FL, 33172, US

Date formed: 24 Sep 2014 - 28 Sep 2018

Document Number: L14000149107

Address: 1401 NW 88th Ave, Miami, FL, 33172, US

Date formed: 23 Sep 2014

Document Number: L14000149382

Address: 10825 NW 33 STREET, MIAMI, FL, 33172, US

Date formed: 23 Sep 2014 - 15 Jan 2019

Document Number: L14000148769

Address: 10257 NW 9TH ST CIR, 113, MIAMI, FL, 33172

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: L14000148674

Address: 10165 NW 19 STREET, DORAL, FL, 33172

Date formed: 23 Sep 2014 - 23 Sep 2016

Document Number: L14000148902

Address: 520 NW 114 AVE, MIAMI, FL, 33172, US

Date formed: 23 Sep 2014

AVITA LLC Inactive

Document Number: L14000148118

Address: 2019 NW 89 PLACE, DORAL, FL, 33172, US

Date formed: 22 Sep 2014 - 16 Jun 2021

Document Number: P14000078545

Address: 3655 NW 115 Avenue, DORAL, FL, 33172, US

Date formed: 22 Sep 2014

Document Number: P14000078372

Address: 9355 NW FONTAINEBLEAU BLVD, # C-217, MIAMI, FL, 33172, US

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: L14000147939

Address: 8725 NW 18TH TERR, DORAL, FL, 33172, US

Date formed: 22 Sep 2014 - 22 Sep 2017

Document Number: L14000147499

Address: 11251 NW 20 STREET, UNIT 106, MIAMI, FL, 33172

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: L14000148026

Address: 9600 NW, 25th street, suite 2E, Doral, FL, 33172, US

Date formed: 22 Sep 2014 - 22 Sep 2023

Document Number: L14000147936

Address: 8725 NW 18TH TERR, DORAL, FL, 33172, US

Date formed: 22 Sep 2014 - 22 Sep 2017

Document Number: L14000148022

Address: 8880 NW 24 TERRACE, DORAL, FL, 33172

Date formed: 22 Sep 2014 - 22 Sep 2017

Document Number: L14000147971

Address: 8725 N.W. 18TH TERRACE, SUITE 105, DORAL, FL, 33172, US

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: L14000147891

Address: 8820 fontainebleau blvd, MIAMI, FL, 33172, US

Date formed: 22 Sep 2014 - 23 Sep 2016

Document Number: M14000006814

Address: 790 NW 107TH AVE STE 400, MIAMI, FL, 33172

Date formed: 19 Sep 2014 - 22 Sep 2017

MMPI, CORP. Inactive

Document Number: P14000078124

Address: 2250 NW 114 AVE, UNIT 1 L, MIAMI, FL, 33172

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000147424

Address: 9474 NW 13 ST, MIAMI, FL, 33172

Date formed: 19 Sep 2014 - 23 Mar 2018

Document Number: P14000077769

Address: 10825 NW 17TH ST, 103, MIAMI, FL, 33172

Date formed: 19 Sep 2014 - 23 Sep 2016

Document Number: L14000146799

Address: 704 NW 111TH PLACE, SUITE #3, MIAMI, FL, 33172

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: P14000077878

Address: 10005 NW 21 Street, DORAL, FL, 33172, US

Date formed: 19 Sep 2014

Document Number: P14000077798

Address: 9427 FONTAINEBLEAU BLVD, 204, MIAMI, FL, 33172

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000147166

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

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000146736

Address: 1400 NW 107th AVE, MIAMI, FL, 33172, US

Date formed: 19 Sep 2014

Document Number: P14000077684

Address: 11231 NW 20th St, MIAMI, FL, 33172, US

Date formed: 19 Sep 2014

Document Number: P14000077803

Address: 1550 NW 108 AVENUE, MIAMI, FL, 33172, US

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: L14000146177

Address: 8725 NW 18TH TERRACE SUITE 201, DORAL, FL, 33172, US

Date formed: 18 Sep 2014 - 25 Sep 2015

Document Number: P14000077193

Address: 740 NW 105 PLACE, MIAMI, FL, 33172, US

Date formed: 18 Sep 2014 - 25 Sep 2015

Document Number: P14000077278

Address: 9367 FONTAINEBLEAU BLVD 109G, MIAMI, FL, 33172

Date formed: 17 Sep 2014 - 07 Nov 2016

Document Number: L14000145796

Address: 220 NW 87 AVENUE, APT. K204, MIAMI, FL, 33172, UN

Date formed: 17 Sep 2014 - 25 Sep 2015

Document Number: L14000145703

Address: 8900 NW 35TH LANE, SUITE 140, DORAL, FL, 33172, US

Date formed: 17 Sep 2014 - 27 Sep 2019

Document Number: P14000076751

Address: 8995 NW 12TH ST, MIAMI, FL, 33172

Date formed: 17 Sep 2014 - 25 Sep 2015

Document Number: P14000076599

Address: 10180 NW 28 TER, MIAMI, FL, 33172

Date formed: 16 Sep 2014 - 25 Sep 2015

Document Number: P14000076525

Address: 3244 NW 103 PLACE, DORAL, FL, 33172

Date formed: 16 Sep 2014 - 23 Sep 2016

Document Number: P14000076682

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

Date formed: 16 Sep 2014 - 23 Sep 2016

Document Number: P14000076741

Address: 9197 FONTAINEBLEAU BLVD, APT 7, MIAMI, FL, 33172, US

Date formed: 16 Sep 2014 - 25 Sep 2020

Document Number: L14000145021

Address: 10836 NW 27TH STREET, DORAL, FL, 33172, US

Date formed: 16 Sep 2014 - 25 Sep 2015

Document Number: L14000144316

Address: 10891 NW 17TH ST, MIAMI, FL, 33172, US

Date formed: 16 Sep 2014

Document Number: L14000144793

Address: 10560 NW 27th Street, Suite 101, Doral, FL, 33172, US

Date formed: 16 Sep 2014 - 22 Sep 2023

Document Number: L14000144683

Address: 8960 NW 8TH ST, 202, DORAL, FL, 33172, US

Date formed: 16 Sep 2014 - 01 Apr 2016