Business directory in Miami-Dade ZIP Code 33176 - Page 205

Found 40781 companies

Document Number: L19000056740

Address: 11140 SW 88TH STREET, SUITE 100, MIAMI, FL, 33176, US

Date formed: 27 Feb 2019 - 27 Sep 2024

Document Number: P19000018892

Address: 11200 SW 136TH STREET, MIAMI, FL, 33176

Date formed: 26 Feb 2019 - 24 Sep 2021

Document Number: L19000055817

Address: 11513 SW 90th St, Miami, FL, 33176, US

Date formed: 26 Feb 2019

Document Number: L19000055757

Address: 13103 SW 104 COURT, MIAMI, FL, 33176, US

Date formed: 26 Feb 2019 - 25 Sep 2020

Document Number: L19000055281

Address: 9721 SW 106TH COURT, MIAMI, FL, 33176

Date formed: 26 Feb 2019

Document Number: P19000016781

Address: 13703 SW 90TH AVE # L112, MIAMI, FL, 33176

Date formed: 26 Feb 2019 - 24 Sep 2021

Document Number: P19000016750

Address: 8884 SW 129 TERR, MIAMI, FL, 33176, US

Date formed: 26 Feb 2019 - 22 Feb 2021

Document Number: P19000017881

Address: 13615 S. DIXIE HWY SUITE 112, PALMETTO BAY, FL, 33176, US

Date formed: 25 Feb 2019 - 19 Apr 2024

INMOBIZ LLC Inactive

Document Number: L19000055051

Address: 10661 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 25 Feb 2019 - 27 Sep 2024

Document Number: P19000018212

Address: 10500 SW 127TH STREET, MIAMI, FL, 33176, US

Date formed: 25 Feb 2019

Document Number: P19000018002

Address: 10397 SW 88 STREET, W4, MIAMI, FL, 33176

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: N19000002241

Address: 10689 NORTH KENDALL DRIVE, SUITE 307, MIAMI, FL, 33176, US

Date formed: 25 Feb 2019 - 23 Sep 2022

Document Number: L19000053551

Address: 13100 SW 92 AVENUE, #A-302, MIAMI, FL, 33176

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: P19000017940

Address: 12595 SW 137th Avenue, #311, MIAMI, FL, 33176, US

Date formed: 25 Feb 2019

Document Number: P19000017789

Address: 9836 N KENDALL DR, APT 5H, MIAMI, FL, 33176

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052435

Address: 11420 N KENDALL DR, STE 207, MIAMI, FL, 33176, US

Date formed: 22 Feb 2019

Document Number: L19000052805

Address: 10321 SW 107TH ST, MIAMI, FL, 33176

Date formed: 22 Feb 2019 - 24 Sep 2021

Document Number: L19000052715

Address: 10373 SW 116 ST, MIAMI, FL, 33176, US

Date formed: 22 Feb 2019 - 24 Sep 2021

Document Number: L19000052441

Address: 10585 SW 109th Ct, MIAMI, FL, 33176, US

Date formed: 22 Feb 2019

Document Number: P19000017710

Address: 11173 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 22 Feb 2019

Document Number: L19000052368

Address: 14720 SW 116TH AVE, MIAMI, FL, 33176

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000051562

Address: 10525 SW 112TH AVENUE - APT. 311, MIAMI, FL, 33176, US

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000051649

Address: 8903 SW 102 PLACE, MIAMI, FL, 33176

Date formed: 21 Feb 2019 - 23 Sep 2022

Document Number: P19000017361

Address: 10551 SW 103 AVE, MIAMI, FL, 33176

Date formed: 21 Feb 2019 - 23 Sep 2022

Document Number: L19000051255

Address: 12101 SW 109 AVENUE, MIAMI, FL, 33176

Date formed: 21 Feb 2019

Document Number: L19000051273

Address: 13611 SOUTH DIXIE HWY., SUITE 109-302, MIAMI, FL, 33176, UN

Date formed: 21 Feb 2019

Document Number: L19000044991

Address: 9001 SW 107th Ave, Miami, FL, 33176, US

Date formed: 21 Feb 2019

Document Number: P19000017046

Address: 10689 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US

Date formed: 20 Feb 2019

Document Number: L19000050298

Address: 10401 SW 111th Street, MIAMI, FL, 33176, US

Date formed: 20 Feb 2019

Document Number: L19000050248

Address: 13660 SW 105 AVE, MIAMI, FL, 33176, US

Date formed: 20 Feb 2019 - 22 Sep 2023

Document Number: F19000001002

Address: 12907 SW 103RD PL, MIAMI, FL, 33176, US

Date formed: 19 Feb 2019 - 23 Sep 2022

7479 LLC Inactive

Document Number: L19000048409

Address: 11610 SW 113 PL, MIAMI, FL, 33176

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000049178

Address: 9580 SW 107 AVENUE, SUITE 202, MIAMI, FL, 33176

Date formed: 19 Feb 2019 - 23 Sep 2022

MARBROM LLC Inactive

Document Number: L19000048918

Address: 10901 SW 117 STREET, MIAMI, FL, 33176, US

Date formed: 19 Feb 2019 - 02 Feb 2023

Document Number: L19000049037

Address: 13841 SW 90 AVE, MIAMI, FL, 33176

Date formed: 19 Feb 2019 - 25 Sep 2020

Document Number: L19000049395

Address: 10909 SW 113 PLACE, APT B, MIAMI, FL, 33176

Date formed: 19 Feb 2019

Document Number: L19000049342

Address: 11005 Pinkston Dr, MIAMI, FL, 33176, US

Date formed: 19 Feb 2019 - 23 Sep 2022

Document Number: P19000015954

Address: 11980 SW 87TH AVE, MIAMI, FL, 33176, US

Date formed: 18 Feb 2019

Document Number: L19000048252

Address: 14500 SW 89 AVE, # 141, PALMETTO BAY, FL, 33176, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: L19000046083

Address: 14721 SW 103RD CT, MIAMI, FL, 33176

Date formed: 15 Feb 2019 - 24 Sep 2021

Document Number: P19000015671

Address: 13813 SW 90TH AVE., miami, FL, 33176, US

Date formed: 15 Feb 2019 - 27 Sep 2024

Document Number: N19000001872

Address: 10361 SW 146TH STREET, MIAMI, FL, 33176, US

Date formed: 15 Feb 2019 - 22 Sep 2023

Document Number: L19000045568

Address: 12920 SW 110 Ave, Miami, FL, 33176, US

Date formed: 14 Feb 2019

Document Number: L19000045822

Address: 13611 S DIXIE HWY STE 109 # 367, MIAMI, FL, 33176, US

Date formed: 14 Feb 2019 - 23 Sep 2022

Document Number: L19000045522

Address: 14971 LINCOLN BLVD, MIAMI, FL, 33176

Date formed: 14 Feb 2019

Document Number: L19000044970

Address: 10271 SW 132ND ST, MIAMI, FL, 33176, US

Date formed: 14 Feb 2019

Document Number: P19000015173

Address: 13322 SW 103 PLACE, MIAMI, FL, 33176, US

Date formed: 14 Feb 2019 - 23 Sep 2022

Document Number: L19000044577

Address: 8790 SW 132 ST, MIAMI, FL, 33176, US

Date formed: 13 Feb 2019 - 25 Sep 2020

Document Number: L19000044315

Address: 10820 SW 116 ST, MIAMI, FL, 33176

Date formed: 13 Feb 2019 - 24 Sep 2021

Document Number: P19000014886

Address: 8711 SW 129 TERRACE, MIAMI, FL, 33176, US

Date formed: 13 Feb 2019 - 03 Nov 2021