Business directory in Miami-Dade ZIP Code 33173 - Page 98

Found 27133 companies

Document Number: L21000071094

Address: 7420 SOUTH WEST 107 AVE, MIAMI, FL, 33173

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000070984

Address: 10300 SUNSET DRIVE, 311, MIAMI, FL, 33173

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000065855

Address: 9820 SW 85th Ter, Miami, FL, 33173, US

Date formed: 10 Feb 2021

Document Number: P21000011481

Address: 11309 SW 74 TERRA, MIAMI, FL, 33173

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: P21000014787

Address: 10015 SW 72 STREET, MIAMI, FL, 33173

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: P21000014803

Address: 8536 SW 107 AVENUE, D6, MIAMI, FL, 33173, US

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000068642

Address: 8015 SW 107 Ave Apt. 310, Miami, FL, 33173, US

Date formed: 09 Feb 2021

Document Number: L21000068751

Address: 7001 SW 87 COURT, MIAMI, FL, 33173, UN

Date formed: 09 Feb 2021

Document Number: L21000067558

Address: 8131 SW 94TH COURT, MIAMI, FL, 33173, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000066978

Address: 8534 SW 102ND PL, MIAMI, FL, 33173, US

Date formed: 08 Feb 2021

Document Number: L21000066723

Address: 7345 SW 113 COURT CIRCLE, MIAMI, FL, 33173, US

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000065522

Address: 9901 SW 86TH ST, MIAMI, FL, 33173, US

Date formed: 08 Feb 2021 - 08 Apr 2022

Document Number: L21000064839

Address: 8025 SW 107 AVE APT 314, MIAMI, FL, 33173

Date formed: 08 Feb 2021

Document Number: P21000014049

Address: 6604 SW 113 AVE., MIAMI, FL, 33173, +1

Date formed: 08 Feb 2021 - 18 Apr 2022

Document Number: P21000014158

Address: 9995 SW 72 STREET, SUITE 205, MIAMI, FL, 33173

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: P21000014130

Address: 8724 SUNSET DRIVE #75, MIAMI, FL, 33173, US

Date formed: 08 Feb 2021 - 27 Sep 2024

Document Number: P21000010168

Address: 8710 SW 103 AVE, MIAMI, FL, 33173, US

Date formed: 08 Feb 2021

Document Number: L21000041492

Address: 9251 SW 57 TERR, MIAMI, FL, 33173

Date formed: 05 Feb 2021 - 23 Sep 2022

Document Number: L21000063659

Address: 5610 SW 112CT, MIAMI, FL, 33173, US

Date formed: 05 Feb 2021 - 23 Sep 2022

SNPR LLC Inactive

Document Number: L21000063260

Address: 11165 SW 70 LANE, MIAMI, FL, 33173, US

Date formed: 05 Feb 2021 - 23 Sep 2022

Document Number: L21000038088

Address: 9200 SW 56 TERR, MIAMI, FL, 33173

Date formed: 05 Feb 2021 - 23 Sep 2022

Document Number: L21000062481

Address: 10406 SW 76 STREET, MIAMI, FL, 33173, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061467

Address: 7601 SW 99 AVE, MIAMI, FL, 33173, US

Date formed: 04 Feb 2021 - 27 Sep 2024

Document Number: P21000013395

Address: 5701 SW 112 CT, MIAMI, FL, 33173

Date formed: 04 Feb 2021 - 22 Sep 2023

Document Number: P21000013554

Address: 11517 SW 64TH STREET, MIAMI, FL, 33173, US

Date formed: 04 Feb 2021

PLPS LLC Active

Document Number: L21000061142

Address: 11236 SW 75 TER, MIAMI, FL, 33173, US

Date formed: 04 Feb 2021

Document Number: L21000059855

Address: 11335 SW 57th Ter, MIAMI, FL, 33173, US

Date formed: 03 Feb 2021

Document Number: L21000060432

Address: 7101 SW 113TH AVE, MIAMI, FL, 33173, US

Date formed: 03 Feb 2021 - 22 Sep 2023

Document Number: P21000012990

Address: 7615 SW 102 PLACE, MIAMI, FL, 33173

Date formed: 03 Feb 2021

Document Number: P21000007848

Address: 9995 SW 72ND STREET, MIAMI, FL, 33173, US

Date formed: 03 Feb 2021 - 04 Feb 2022

Document Number: L21000057739

Address: 6534 Southwest 114th Place, c, Miami, FL, 33173, US

Date formed: 02 Feb 2021 - 27 Sep 2024

Document Number: L21000059158

Address: 6601 SW 116TH CT, APT. 404, MIAMI, FL, 33173, US

Date formed: 02 Feb 2021 - 23 Sep 2022

Document Number: L21000058936

Address: 8906 SW 69TH TER, MIAMI, FL, 33173

Date formed: 02 Feb 2021 - 22 Sep 2023

BEELEW INC Inactive

Document Number: P21000012561

Address: 6504 SW 114TH PLACE, B, MIAMI, FL, 33173

Date formed: 02 Feb 2021 - 23 Sep 2022

Document Number: L21000056069

Address: 8906 SW 69TH TER, MIAMI, FL, 33173

Date formed: 01 Feb 2021 - 22 Sep 2023

Document Number: L21000056676

Address: 8440 SW 107TH AVE, APT 104, MIAMI, FL, 33173

Date formed: 01 Feb 2021 - 23 Sep 2022

Document Number: L21000057300

Address: 8724 SUNSET DRIVE, #33, MIAMI, FL, 33173

Date formed: 01 Feb 2021 - 23 Sep 2022

Document Number: L21000054383

Address: 7900 SW 97TH CT, MIAMI, FL, 33173, US

Date formed: 01 Feb 2021

Document Number: P21000016856

Address: 9409 S.W. 76 STREET APT X 14, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021

Document Number: P21000011708

Address: 6922 SW 114TH AVE, MIAMI, FL, 33173

Date formed: 29 Jan 2021 - 23 Sep 2022

RALDAN CORP Inactive

Document Number: P21000011565

Address: 8971 SW 72 ST, APT 125, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: L21000054144

Address: 11397 SW 66TH ST, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021

Document Number: L21000053084

Address: 8131 SW 94TH COURT, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021

Document Number: P21000011613

Address: 10300 SW 72ND ST, STE 499, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021 - 23 Sep 2022

Document Number: P21000011680

Address: 8333 SW 107 AVE, APT E, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021 - 22 Sep 2023

Document Number: N21000001293

Address: 8401 SW 107 AVENUE, 254E, MIAMI, FL, 33173

Date formed: 29 Jan 2021

Document Number: L21000030016

Address: 9260 SW 85TH STREET, MIAMI, FL, 33173, US

Date formed: 29 Jan 2021

Document Number: L21000051998

Address: 9370 SW 72 STREET, SUITE A266, MIAMI, FL, 33173, UN

Date formed: 28 Jan 2021

Document Number: P21000006070

Address: 10800 SW 84 STREET, MIAMI, FL, 33173, US

Date formed: 28 Jan 2021 - 23 Sep 2022

Document Number: L21000050256

Address: 9300 SW 70 ST, MIAMI, FL, 33173

Date formed: 27 Jan 2021 - 22 Sep 2023