Business directory in Miami-Dade ZIP Code 33176 - Page 189

Found 40781 companies

Document Number: P19000077136

Address: 10400 SW 150TH TERR, MIAMI, FL, 33176, US

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: P19000077180

Address: 14508 LINCOLN BLVD STE 121 #123, MIAMI, FL, 33176, US

Date formed: 01 Oct 2019

Document Number: L19000245428

Address: 8822 SW 123RD TERRACE, MIAMI, FL, 33176, US

Date formed: 30 Sep 2019

Document Number: P19000076455

Address: 11420 NORTH KENDALL DRIVE, #203, MIAMI, FL, 33176

Date formed: 30 Sep 2019

Document Number: L19000245012

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

Date formed: 30 Sep 2019 - 25 Sep 2020

KOVOTEK LLC Inactive

Document Number: L19000245240

Address: 8820 SW 103RD AVE, MIAMI, FL, 33176, US

Date formed: 30 Sep 2019 - 24 Sep 2021

Document Number: L19000237138

Address: 8961 SW 108TH STREET, MIAMI, FL, 33176

Date formed: 30 Sep 2019 - 23 Sep 2022

Document Number: P19000073906

Address: 12153 SW 114th PL, MIAMI, FL, 33176, US

Date formed: 30 Sep 2019 - 30 Apr 2024

Document Number: L19000237212

Address: 11631 SW 102 ST, MIAMI, FL, 33176

Date formed: 30 Sep 2019 - 24 Sep 2021

JAS MGT LLC Inactive

Document Number: L19000237150

Address: 11631 SW 102 ST, MIAMI, FL, 33176

Date formed: 30 Sep 2019 - 24 Sep 2021

Document Number: P19000076206

Address: 9401 SW 103 AVENUE, MIAMI, FL, 33176

Date formed: 27 Sep 2019

Document Number: P19000076271

Address: 9945 sw 131 st, MIAMI, FL, 33176, US

Date formed: 27 Sep 2019

Document Number: L19000244060

Address: 10461 SW 150TH TER, MIAMI, FL, 33176

Date formed: 27 Sep 2019 - 24 Sep 2021

YM FOOD LLC Inactive

Document Number: L19000236756

Address: 9875 SW 138 St, MIAMI, FL, 33176, US

Date formed: 27 Sep 2019 - 23 Sep 2022

Document Number: L19000243458

Address: 10711 SW 149 TER, MIAMI, FL, 33176, US

Date formed: 26 Sep 2019 - 23 Sep 2022

Document Number: L19000242958

Address: 11530 SW 139 TERRACE, MIAMI, FL, 33176

Date formed: 26 Sep 2019 - 24 Sep 2021

Document Number: L19000243157

Address: 10341 SOUTHWEST 146 STREET, MIAMI, FL, 33176

Date formed: 26 Sep 2019

Document Number: P19000075976

Address: 10661 N KENDALL DR, SUITE 225, MIAMI, FL, 33176

Date formed: 26 Sep 2019 - 29 Jan 2024

PIGC INC Active

Document Number: P19000075945

Address: 10641 SW 108 AVENUE, 3L, MIAMI, FL, 33176, US

Date formed: 26 Sep 2019

Document Number: L19000243742

Address: 8860 SW 118TH ST., MIAMI, FL, 33176, US

Date formed: 26 Sep 2019

Document Number: L19000243420

Address: 10541 SW 111 St., MIAMI, FL, 33176, US

Date formed: 26 Sep 2019

Document Number: L19000243270

Address: 9160-9162 SW 95 AVE, MIAMI, FL, 33176, US

Date formed: 26 Sep 2019

Document Number: L19000234898

Address: 10950 SW 88 STREET, MIAMI, FL, 33176, US

Date formed: 25 Sep 2019

Document Number: P19000073430

Address: 9030 SW 97TH AVE, MIAMI, FL, 33176, US

Date formed: 25 Sep 2019

Document Number: L19000240924

Address: 13711 SW 90TH AVE, APT. M 211, MIAMI, FL, 33176, US

Date formed: 24 Sep 2019 - 24 Sep 2021

Document Number: L19000232487

Address: 14211 SW 104TH AVE, MIAMI, FL, 33176, US

Date formed: 24 Sep 2019 - 09 Feb 2021

Document Number: L19000232485

Address: 14211 SW 104TH AVE, MIAMI, FL, 33176, US

Date formed: 24 Sep 2019 - 09 Feb 2021

Document Number: L19000239359

Address: 10423 N Kendall Dr, C208, Miami, FL, 33176, US

Date formed: 23 Sep 2019

Document Number: L19000238978

Address: 11310 SW 115 TER, Miami, FL, 33176, US

Date formed: 23 Sep 2019

Document Number: L19000239033

Address: 14010 Van Buren St, MIAMI, FL, 33176, US

Date formed: 23 Sep 2019 - 27 Sep 2024

Document Number: L19000232323

Address: 14101 S DIXIE HWY, MIAMI, FL, 33176, US

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: P19000074394

Address: 10746 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 20 Sep 2019 - 23 Sep 2022

Document Number: L19000238919

Address: 9525 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 20 Sep 2019 - 25 Jul 2023

Document Number: L19000238746

Address: 9260 SW 140 ST., MIAMI, FL, 33176, US

Date formed: 20 Sep 2019 - 27 Sep 2024

Document Number: L19000237917

Address: 13611 S DIXIE HWY., #109, MIAMI, FL, 33176, US

Date formed: 20 Sep 2019 - 12 Feb 2021

Document Number: L19000238045

Address: 12945 SW 113 CT, MIAMI, FL, 33176, US

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: L19000231263

Address: 12600 sw 108 ave, MIAMI, FL, 33176, US

Date formed: 20 Sep 2019

Document Number: P19000071925

Address: 14411 S. DIXIE HWY STE 228, MIAMI, FL, 33176, US

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: P19000073979

Address: 14761 HARRISON ST, MIAMI, FL, 33176, US

Date formed: 19 Sep 2019

Document Number: L19000237349

Address: 9220 SW 140 STREET, MIAMI, FL, 33176

Date formed: 19 Sep 2019

Document Number: P19000073998

Address: 9915 SW 140 ST, MIAMI, FL, 33176

Date formed: 19 Sep 2019

Document Number: L19000237105

Address: 11630 SW 140 terr, MIAMI, 33176, UN

Date formed: 19 Sep 2019

Document Number: L19000237134

Address: 10801 SW 123RD ST, MIAMI, FL, 33176

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: N19000010307

Address: 15015 SW 103TH AVE, MIAMI, FL, 33176

Date formed: 18 Sep 2019 - 22 Sep 2023

Document Number: P19000073821

Address: 9470 SW 117 AVE, MIAMI, FL, 33176, US

Date formed: 18 Sep 2019

Document Number: L19000235932

Address: 11020 SW 88 STREET, 200, MIAMI, FL, 33176, US

Date formed: 18 Sep 2019

Document Number: P19000073438

Address: 13100 SW 93RD PLACE, MIAMI, FL, 33176, US

Date formed: 18 Sep 2019 - 24 Sep 2021

Document Number: P19000071560

Address: 11021 N KENDALL DRIVE #L216, MIAMI, FL, 33176

Date formed: 18 Sep 2019 - 25 Sep 2020

Document Number: L19000227932

Address: 8920 sw 102 Court, MIAMI, FL, 33176, US

Date formed: 18 Sep 2019

Document Number: L19000234789

Address: 11401 SW 100 AVE, MIAMI, FL, 33176, US

Date formed: 17 Sep 2019 - 25 Sep 2020