Business directory in Miami-Dade ZIP Code 33176 - Page 208

Found 40404 companies

Document Number: L18000229719

Address: 15016 SW 113TH COURT, MIAMI, FL, 33176

Date formed: 27 Sep 2018

Document Number: P18000081597

Address: 14501 SW 87 AVENUE, MIAMI, FL, 33176, US

Date formed: 27 Sep 2018 - 10 Apr 2022

Document Number: P18000081219

Address: 8840 SW 118TH STREET, MIAMI, FL, 33176, US

Date formed: 26 Sep 2018

Document Number: P18000081238

Address: 13631 HARRISON ST, MIAMI, FL, 33176, US

Date formed: 26 Sep 2018

Document Number: P18000081304

Address: 10825 SW 88 ST, 137, MIAMI, FL, 33176

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: L18000228068

Address: 10234 sw 115 ct, MIAMI, FL, 33176, US

Date formed: 25 Sep 2018 - 27 Sep 2024

Document Number: L18000227727

Address: 13839 S DIXIE HWY, MIAMI, FL, 33176, US

Date formed: 25 Sep 2018 - 02 Feb 2024

Document Number: L18000227713

Address: 10611 SW 141 DR, MIAMI, FL, 33176, US

Date formed: 25 Sep 2018 - 27 Jan 2021

Document Number: L18000228071

Address: 10521 SW 140 Street, MIAMI, FL, 33176, US

Date formed: 25 Sep 2018

Document Number: P18000080967

Address: 10400 SW 108 AVE, APT# A 314, MIAMI, FL, 33176, US

Date formed: 25 Sep 2018

Document Number: L18000227536

Address: 12305 SW 90TH AVE, MIAMI, FL, 33176, US

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: P18000080960

Address: 9100 SW 115TH TERRACE, MIAMI, FL, 33176

Date formed: 25 Sep 2018 - 25 Sep 2020

Document Number: L18000226418

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

Date formed: 24 Sep 2018

Document Number: L18000226318

Address: 11410 NORTH KENDALL DRIVE, SUITE 205, MIAMI, FL, 33176

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: L18000226005

Address: 11620 SW 87 AVE, MIAMI, FL, 33176, US

Date formed: 24 Sep 2018 - 25 Sep 2020

Document Number: L18000225862

Address: 13178 Southwest 91st Place, Miami, FL, 33176, US

Date formed: 24 Sep 2018

Document Number: L18000226100

Address: 12425 SW 91ST AVE, MIAMI, FL, 33176, US

Date formed: 24 Sep 2018

Document Number: L18000225900

Address: 9420 SW 136TH ST, MIAMI, FL, 33176, US

Date formed: 24 Sep 2018 - 23 Sep 2022

Document Number: L18000225760

Address: 15000 SW 105 CT., MIAMI, FL, 33176, US

Date formed: 24 Sep 2018 - 24 Sep 2021

Document Number: P18000080238

Address: 10920 SW 128 ST, MIAMI, FL, 33176

Date formed: 21 Sep 2018 - 27 Sep 2024

Document Number: P18000079879

Address: 10600 SW 99 TER, MIAMI, FL, 33176, US

Date formed: 21 Sep 2018

Document Number: L18000224816

Address: 8845 SW 132 STREET, MIAMI, FL, 33176

Date formed: 21 Sep 2018 - 25 Sep 2020

Document Number: L18000224670

Address: 11601 SW 97 ST, MIAMI, FL, 33176, UN

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: P18000079849

Address: 8807 SW 129TH TER, MIAMI, FL, 33176, US

Date formed: 20 Sep 2018

Document Number: L18000224364

Address: 10334 SW 117th Street, Miami, FL, 33176, US

Date formed: 20 Sep 2018

Document Number: L18000223692

Address: 14521 FILLMORE STREET, MIAMI, FL, 33176, US

Date formed: 20 Sep 2018 - 24 Sep 2021

Document Number: L18000223599

Address: 14707 S Dixie Hwy suite 320, Palmetto Bay, FL, 33176, US

Date formed: 20 Sep 2018

Document Number: L18000223169

Address: 13125 S.W. 95th Ave., Miami, FL, 33176, US

Date formed: 19 Sep 2018

Document Number: P18000079329

Address: 9231 SW 148 ST, MIAMI, FL, 33176

Date formed: 19 Sep 2018

Document Number: L18000223300

Address: 13611 S. Dixie Highway, No. 304, MIAMI, FL, 33176, US

Date formed: 19 Sep 2018 - 22 Sep 2023

Document Number: L18000222384

Address: 13045 SW 95 AVE, MIAMI, FL, 33176, US

Date formed: 19 Sep 2018 - 17 Sep 2019

Document Number: L18000222258

Address: 11226 SW 104 STREET, MIAMI, FL, 33176, US

Date formed: 18 Sep 2018

Document Number: L18000221716

Address: 10411 SW 88 STREET, B201, MIAMI, FL, 33176, US

Date formed: 18 Sep 2018

Document Number: P18000079034

Address: 9440 SW 116 ST, MIAMI, FL, 33176, US

Date formed: 18 Sep 2018

Document Number: P18000078960

Address: 9650 SW 101 TERR, MIAMI, FL, 33176

Date formed: 18 Sep 2018

Document Number: L18000221427

Address: 10740 SW 87TH AVE, MIAMI, FL, 33176, US

Date formed: 18 Sep 2018 - 27 Sep 2019

Document Number: N18000009973

Address: 14508 Lincoln Blvd., Miami, FL, FL, 33176, US

Date formed: 18 Sep 2018

Document Number: L18000220856

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

Date formed: 17 Sep 2018

Document Number: L18000221104

Address: 8838 SW 129 Terrace, MIAMI, FL, 33176, US

Date formed: 17 Sep 2018

Document Number: P18000078563

Address: 10051 SW 120 STREET, MIAMI, FL, 33176

Date formed: 17 Sep 2018

Document Number: L18000220662

Address: 8815 SW 131 ST., MIAMI, FL, 33176, UN

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000221181

Address: 11240 SW 135TH LN, MIAMI, FL, 33176

Date formed: 17 Sep 2018 - 27 Sep 2019

Document Number: L18000220275

Address: 12761 SW 115TH AVE, MIAMI, FL, 33176

Date formed: 17 Sep 2018 - 17 Jan 2020

Document Number: P18000078381

Address: 10776 SW 88 street, MIAMI, FL, 33176, US

Date formed: 17 Sep 2018 - 24 Sep 2021

Document Number: L18000219655

Address: 10650 SW 137TH STREET, MIAMI, FL, 33176, 66

Date formed: 14 Sep 2018 - 25 Sep 2020

Document Number: N18000009888

Address: Ron Ehmann Park, 10995 SW 97th Ave, MIAMI, FL, 33176, US

Date formed: 14 Sep 2018 - 22 Sep 2023

Document Number: P18000077985

Address: 9738 SW 135TH TER, MIAMI, FL, 33176, US

Date formed: 14 Sep 2018

Document Number: L18000219392

Address: 11180 SW 107th Street, Miami, FL, 33176, US

Date formed: 14 Sep 2018

Document Number: L18000219261

Address: 14411 SOUTH DIXIE HIGHWAY, SUITE 204, PALMETTO BAY, FL, 33176, US

Date formed: 14 Sep 2018 - 27 Sep 2019

ANDRADE LLC Inactive

Document Number: L18000218269

Address: 9735 SW 115 CT, MIAMI, FL, 33176

Date formed: 13 Sep 2018 - 25 Sep 2020