Business directory in Miami-Dade ZIP Code 33173 - Page 219

Found 27183 companies

Document Number: P13000081542

Address: 7725 SW 102ND PLACE, MIAMI, FL, 33173, US

Date formed: 02 Oct 2013

Document Number: P13000081171

Address: 7110 SW 102ND CT #1, MIAMI, FL, 33173, US

Date formed: 02 Oct 2013 - 26 Sep 2014

Document Number: L13000138719

Address: 5801 SW 91 AVE, Miami, FL, 33173, US

Date formed: 02 Oct 2013

Document Number: P13000080928

Address: 9875 sw 73 st, Miami, FL, 33173, US

Date formed: 02 Oct 2013 - 28 Sep 2018

Document Number: L13000137828

Address: 7385 GALLOWAY ROAD, SUITE 200, MIAMI, FL, 33173, US

Date formed: 30 Sep 2013

Document Number: L13000136866

Address: 8650 SW 109 AVENUE, 3-214, MIAMI, FL, 33173, US

Date formed: 27 Sep 2013 - 23 Sep 2016

Document Number: P13000079801

Address: 8650 SW 109 AVE, APT.114, MIAMI, FL, 33173

Date formed: 26 Sep 2013 - 23 Sep 2016

Document Number: L13000136137

Address: 11021 S.W. 59 TERRACE, MIAMI, FL, 33173

Date formed: 26 Sep 2013 - 22 Sep 2017

Document Number: P13000079406

Address: 7351 SW 113 CIR PL, MIAMI, FL, 33173

Date formed: 26 Sep 2013 - 25 Sep 2015

Document Number: L13000135902

Address: 1413-B SW 107 AVENUE, Miami, FL, 33173, US

Date formed: 26 Sep 2013 - 23 Sep 2022

Document Number: L13000136050

Address: 8093 SW 91ST AVE, MIAMI, FL, 33173

Date formed: 25 Sep 2013 - 22 Sep 2017

Document Number: L13000135237

Address: 8035 SW 107 AVE, 221, MIAMI, FL, 33173

Date formed: 25 Sep 2013 - 26 Sep 2014

Document Number: L13000134361

Address: 7751 SW 103 PLACE, MIAMI, FL, 33173, US

Date formed: 24 Sep 2013 - 24 Sep 2021

Document Number: P13000079281

Address: 8701 SW 87 COURT, MIAMI, FL, 33173

Date formed: 23 Sep 2013 - 25 Feb 2020

Document Number: L13000133819

Address: 9240 SW 72nd St, MIAMI, FL, 33173, US

Date formed: 23 Sep 2013 - 27 Sep 2024

Document Number: L13000133529

Address: 9240 SW 72nd St, MIAMI, FL, 33173, US

Date formed: 20 Sep 2013 - 30 Apr 2018

Document Number: P13000078214

Address: 10300 SUNSET DRIVE, SUITE 470 H, MIAMI, FL, 33173

Date formed: 20 Sep 2013 - 26 Sep 2014

Document Number: L13000133446

Mail Address: 1116 Manati Ave, Coral Gables, FL, 33146, US

Date formed: 20 Sep 2013

Document Number: L13000133178

Address: 9260 SW 57 TERR, MIAMI, FL, 33173

Date formed: 19 Sep 2013 - 25 Sep 2015

Document Number: L13000132498

Address: 9240 SW 72nd St, MIAMI, FL, 33173, US

Date formed: 19 Sep 2013 - 27 Sep 2024

VICALI LLC Inactive

Document Number: L13000132675

Address: 7134 SW 93RD CT, MIAMI, FL, 33173, US

Date formed: 19 Sep 2013 - 23 Sep 2022

Document Number: L13000132505

Address: 9240 SW 72nd St, MIAMI, FL, 33173, US

Date formed: 19 Sep 2013 - 27 Sep 2024

Document Number: P13000076592

Address: 9391 sw 70th Street, MIAMI, FL, 33173, US

Date formed: 17 Sep 2013

Document Number: P13000076519

Address: 8524 S. W. 102ND PLACE, MIAMI, FL, 33173

Date formed: 17 Sep 2013 - 26 Sep 2014

Document Number: L13000131217

Address: 7625 SW 87 COURT, MIAMI, FL, 33173, US

Date formed: 17 Sep 2013 - 22 Sep 2017

CNADY LLC Inactive

Document Number: L13000131304

Address: 8522 SW 102 CT, MIAMI, FL, 33173

Date formed: 17 Sep 2013 - 16 Mar 2015

Document Number: L13000131194

Address: 8724 SW 72nd Street, # 529, Miami, FL, 33173, US

Date formed: 17 Sep 2013

Document Number: L13000131203

Address: 8724 SW 72nd Street, # 529, MIAMI, FL, 33173, US

Date formed: 17 Sep 2013

Document Number: L13000131211

Address: 8724 SW 72nd Street, # 529, MIAMI, FL, 33173, US

Date formed: 17 Sep 2013

Document Number: P13000076403

Address: 8040 sw 99 ct, MIAMI, FL, 33173, US

Date formed: 16 Sep 2013 - 23 Sep 2016

Document Number: P13000076452

Address: 7537 SW 112 PL, MIAMI, FL, 33173

Date formed: 16 Sep 2013

Document Number: P13000076251

Address: 11475 SW 57 TERRACE, MIAMI, FL, 33173

Date formed: 16 Sep 2013 - 25 Sep 2015

Document Number: P13000076074

Address: 9425 SW 72 STREET, MIAMI, FL, 33173, US

Date formed: 16 Sep 2013

Document Number: N13000008302

Address: 11332 SW 73RD LANE, MIAMI, FL, 33173

Date formed: 13 Sep 2013 - 23 Sep 2016

Document Number: L13000129819

Address: 11261 SW 73RD LN, MIAMI, FL, 33173, US

Date formed: 13 Sep 2013 - 22 Sep 2017

Document Number: L13000129749

Address: 9841 SW 60 STREET, MIAMI, FL, 33173

Date formed: 13 Sep 2013 - 28 Sep 2018

Document Number: L13000129739

Address: 9801 SW 60TH STREET, MIAMI, FL, 33173, US

Date formed: 13 Sep 2013 - 28 Sep 2018

Document Number: L13000129755

Address: 9821 SW 60 STREET, MIAMI, FL, 33173

Date formed: 13 Sep 2013 - 23 Sep 2016

Document Number: P13000075138

Address: 6921 SW 108 AVE, MIAMI, FL, 33173

Date formed: 12 Sep 2013 - 26 Sep 2014

Document Number: P13000075247

Address: 7020 SW 100 CT, MIAMI, FL, 33173, US

Date formed: 12 Sep 2013 - 27 Sep 2019

Document Number: L13000129447

Address: 6514 SW 114 PL, MIAMI, FL, 33173, US

Date formed: 12 Sep 2013 - 23 Sep 2016

Document Number: P13000075436

Address: 8130 SW 94 COURT, MIAMI, FL, 33173

Date formed: 12 Sep 2013 - 23 Sep 2022

Document Number: P13000075082

Address: 10115 SW 85 TER, MIAMI, FL, 33173

Date formed: 11 Sep 2013 - 26 Sep 2014

Document Number: P13000075151

Address: 10770 SW 61 STREET, MIAMI, FL, 33173, US

Date formed: 11 Sep 2013

Document Number: P13000074758

Address: 8025 SW 107TH AVE., APT. 302, MIAMI, FL, 33173, US

Date formed: 10 Sep 2013

Document Number: P13000074728

Address: 9220 SW 72 STREET, 201, MIAMI, FL, 33173

Date formed: 10 Sep 2013 - 25 Sep 2015

Document Number: P13000074239

Address: 11053 SW 70TH LANE, MIAMI, FL, 33173

Date formed: 10 Sep 2013

Document Number: L13000127412

Address: 11090 SW 63 Terrace, Miami, FL, 33173, US

Date formed: 10 Sep 2013

Document Number: L13000127296

Address: 11401 SW 61 STREET, MIAMI, FL, 33173, US

Date formed: 09 Sep 2013 - 26 Sep 2014

Document Number: L13000126655

Address: 10500 SW 108 AVE, MIAMI, FL, 33173, US

Date formed: 09 Sep 2013 - 09 Nov 2017