Business directory in Miami-Dade ZIP Code 33176 - Page 159

Found 40781 companies

Document Number: P20000077015

Address: 8767 SW 132 STREET, MIAMI, FL, 33176, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000302202

Address: 9600 KENDALE BOULEVARD, MIAMI, FL, 33176, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000301341

Address: 11325 SW 108TH AVE, MIAMI, FL, 33176

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000301500

Address: 14600 SW 103RD AVE, MIAMI, FL, 33176, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: P20000076931

Address: 10332 SW 151 TERRACE, MIAMI, FL, 33176, US

Date formed: 24 Sep 2020

Document Number: L20000300527

Address: 8705 SW 136TH ST, MIAMI, FL, 33176, US

Date formed: 23 Sep 2020

Document Number: L20000300775

Address: 14740 LINCOLN BLVD, MIAMI, FL, 33176, US

Date formed: 23 Sep 2020

Document Number: L20000300353

Address: 13545 SW 99 PLACE, MIAMI, FL, 33176

Date formed: 23 Sep 2020 - 27 Sep 2024

Document Number: L20000300410

Address: 11010 SW 88 ST, STE 100, MIAMI, FL, 33176

Date formed: 23 Sep 2020

Document Number: L20000299625

Address: 9430 SW 92 AVENUE, MIAMI, FL, 33176, US

Date formed: 23 Sep 2020 - 22 Sep 2023

Document Number: L20000300140

Address: 13560 SW 110TH AVE, MIAMI, FL, 33176

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: P20000076683

Address: 11530 SW 127 ST, MIAMI, FL, 33176, US

Date formed: 23 Sep 2020

Document Number: P20000076643

Address: 10580 SW 108 TERRACE, MIAMI, FL, 33176

Date formed: 23 Sep 2020

Document Number: L20000299312

Address: 13328 SW 114th CT, MIAMI, FL, 33176, US

Date formed: 22 Sep 2020

Document Number: L20000299211

Address: 12900 sw 89 ct, miami, FL, 33176, US

Date formed: 22 Sep 2020 - 31 Jan 2023

JLMP LLC Active

Document Number: L20000298138

Address: 9333 S.W. 97TH PATH, MIAMI, FL, 33176

Date formed: 22 Sep 2020

Document Number: L20000297637

Address: 14701 FILLMORE STREET, MIAMI, FL, 33176, US

Date formed: 22 Sep 2020 - 27 Sep 2024

Document Number: P20000076086

Address: 10399 N KENDALL DR, AA1, MIAMI, FL, 33176, US

Date formed: 22 Sep 2020

Document Number: L20000290407

Address: 9159 SW 87TH AVE # 9145, MIAMI, FL, 33176, US

Date formed: 22 Sep 2020

Document Number: L20000295862

Address: 9651 SW 106 CT, Miami, FL, 33176, US

Date formed: 21 Sep 2020

Document Number: L20000297119

Address: 9026 SW 112 PLACE, MIAMI, FL, 33176, US

Date formed: 21 Sep 2020

Document Number: L20000296289

Address: 9661 SW 147 STREET, MIAMI, FL, 33176

Date formed: 21 Sep 2020

Document Number: L20000296158

Address: 8857 SW 108 PLACE, MIAMI, FL, 33176

Date formed: 21 Sep 2020 - 15 Apr 2021

Document Number: P20000075977

Address: 11335 SW 88TH TERRACE, MIAMI, FL, 33176

Date formed: 21 Sep 2020

Document Number: L20000296165

Address: 10220 SW 88TH AVE, MIAMI, FL, 33176, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000296810

Address: 9898 SW 114 ST, MIAMI, FL, 33176

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000075637

Address: 9858 N KENDALL DR APT E-107, MIAMI, FL, 33176, US

Date formed: 21 Sep 2020

Document Number: L20000295147

Address: 12501 SW 90 AVE, MIAMI, FL, 33176, US

Date formed: 21 Sep 2020 - 18 Sep 2022

NG10 LLC Inactive

Document Number: L20000295435

Address: 11525 SW 88TH AVE., MIAMI, FL, 33176, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000295642

Address: 10345 SW 149TH TERR, MIAMI, FL, 33176

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000295411

Address: 13120 SW 92nd AVE #B-102, MIAMI, FL, 33176, US

Date formed: 21 Sep 2020

Document Number: N20000010668

Address: 10477 SW 108TH AVE, APT B-227, MIAMI, FL, 33176, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000294820

Address: 9230 SW 99TH ST, KENDALL, FL, 33176, US

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294497

Address: 11553 SW 88TH STREET, MIAMI, FL, 33176

Date formed: 18 Sep 2020

Document Number: L20000293897

Address: 10761 SW 145 STR, MIAMI, FL, 33176, US

Date formed: 18 Sep 2020 - 23 Sep 2022

Document Number: L20000293946

Address: 14801 PIERCE ST, MIAMI, FL, 33176

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294312

Address: 11010 N KENDALL DR, SUITE 200, MIAMI, FL, 33176, US

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000294291

Address: 13455 SW 100TH COURT, MIAMI, FL, 33176, US

Date formed: 18 Sep 2020

Document Number: L20000293561

Address: 10345 Southwest 149th Terrace, Miami, FL, 33176, US

Date formed: 18 Sep 2020 - 22 Sep 2023

Document Number: L20000293339

Address: 11011 SW 88TH ST, APT. F115, MIAMI, FL, 33176, US

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: L20000293100

Address: 9250 SW 117TH TER, MIAMI, FL, 33176, US

Date formed: 17 Sep 2020 - 24 Dec 2024

ANVIGO CORP Inactive

Document Number: P20000072719

Address: 11380 SW 131 ST, MIAMI, FL, 33176

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: P20000074708

Address: 11025 N KENDALL DR, APT 104, MIAMI, FL, 33176, US

Date formed: 16 Sep 2020

Document Number: P20000074767

Address: 10301 SW 145TH ST, MIAMI, FL, 33176, UN

Date formed: 16 Sep 2020 - 24 Sep 2021

Document Number: P20000074763

Address: 12775 SW 105 AVE, MIAMI, FL, 33176, US

Date formed: 16 Sep 2020 - 23 Sep 2022

Document Number: P20000074570

Address: 11225 SW 99TH CT, MIAMI, FL, 33176, US

Date formed: 16 Sep 2020 - 06 Apr 2022

Document Number: L20000291107

Address: 10355 SW 149 TERR, MIAMI, FL, 33176, US

Date formed: 16 Sep 2020 - 27 Sep 2024

Document Number: L20000290847

Address: 14110 MADISON STREET, MIAMI, FL, 33176

Date formed: 16 Sep 2020

Document Number: L20000291136

Address: 11681 S.W. 93 ST, MIAMI, FL, 33176, US

Date formed: 16 Sep 2020

Document Number: L20000290571

Address: 10800 SW 143RD TER, MIAMI, FL, 33176, US

Date formed: 16 Sep 2020 - 24 Sep 2021