Business directory in Miami-Dade ZIP Code 33176 - Page 232

Found 40404 companies

Document Number: L17000210540

Address: 10747 SW 104TH ST, MIAMI, FL, 33176, US

Date formed: 11 Oct 2017

Document Number: L17000210248

Address: 13301 SW 99 CT, MIAMI, FL, 33176

Date formed: 11 Oct 2017 - 24 Sep 2021

Document Number: P17000081568

Address: 14707 S Dixie Hwy, MIAMI, FL, 33176, US

Date formed: 10 Oct 2017

Document Number: L17000209208

Address: 10401 SW 108TH AVE., APT. 236, MIAMI, FL, 33176, US

Date formed: 10 Oct 2017 - 28 Sep 2018

Document Number: L17000209602

Address: 11205 SW 114 LANE CIRCLE, MIAMI, FL, 33176

Date formed: 10 Oct 2017 - 19 May 2021

Document Number: N17000010186

Address: 11245 SW 91 AVENUE, MIAMI, FL, 33176

Date formed: 10 Oct 2017

ARAROSE LLC Inactive

Document Number: L17000209078

Address: 14810 SOUTHWEST 103RD AVENUE, MIAMI, FL, 33176, US

Date formed: 09 Oct 2017 - 12 Oct 2017

CZIES INC Inactive

Document Number: P17000081209

Address: 10100 SW 90 AVE, MIAMI, FL, 33176, US

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: P17000081165

Address: 8700 SW 106TH ST, Miami, FL, 33176, US

Date formed: 09 Oct 2017

Document Number: L17000208765

Address: 10750 SW 146 TER, MIAMI, FL, 33176

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: P17000081313

Address: 14115 MONROE ST, MIAMI, FL, 33176, US

Date formed: 09 Oct 2017

Document Number: L17000208723

Address: 10530 SW 88 ST, MIAMI, FL, 33176, US

Date formed: 09 Oct 2017 - 22 Sep 2023

Document Number: P17000081142

Address: 10500 SW 88 AVE, B-302, MIAMI, FL, 33176, US

Date formed: 09 Oct 2017 - 28 Sep 2018

Document Number: L17000208832

Address: 14901 Dunbar Drive, Miami, FL, 33176, US

Date formed: 09 Oct 2017 - 22 Sep 2023

Document Number: L17000208372

Address: 10815 SW 88 ST, APT 143, MIAMI, FL, 33176

Date formed: 09 Oct 2017 - 24 Sep 2021

Document Number: L17000207489

Address: 13839 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176, US

Date formed: 06 Oct 2017 - 28 Sep 2018

Document Number: L17000207036

Address: 9962 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 06 Oct 2017

Document Number: L17000207675

Address: 11588 SW 91 TERRACE, MIAMI, FL, 33176, US

Date formed: 06 Oct 2017 - 28 Sep 2018

Document Number: L17000207102

Address: 14225 JEFFERSON ST, MIAMI, FL, 33176, US

Date formed: 06 Oct 2017

Document Number: L17000207510

Address: 10870 SW 113 PLACE, MIAMI, FL, 33176

Date formed: 06 Oct 2017 - 28 Sep 2018

Document Number: P17000080569

Address: 13611 S. DIXIE HWY., SUITE 109-485, MIAMI, FL, 33176, US

Date formed: 05 Oct 2017

Document Number: P17000080548

Address: 8900 SW 107 AVE,, SUITE 202, MIAMI, FL, 33176, US

Date formed: 05 Oct 2017

Document Number: P17000080587

Address: 10715 SW 104TH STREET, MIAMI, FL, 33176

Date formed: 05 Oct 2017

Document Number: P17000080089

Address: 10734 S.W. 97 TERRACE, MIAMI, FL, 33176, US

Date formed: 05 Oct 2017

Document Number: L17000206168

Address: 9283 SW 106TH ST., MIAMI, FL, 33176

Date formed: 05 Oct 2017 - 25 Sep 2020

Document Number: L17000205851

Address: 10872 SW 104th Street, Miami, FL, 33176, US

Date formed: 05 Oct 2017

Document Number: P17000080010

Address: 13402 SW 116 PL, MIAMI, FL, 33176, US

Date formed: 04 Oct 2017 - 28 Sep 2018

Document Number: N17000009975

Address: 10411 S.W. 123RD STREET, MIAMI, FL, 33176

Date formed: 04 Oct 2017 - 12 Jan 2018

Document Number: L17000205490

Address: 10220 SW 102 AVE, MIAMI, FL, 33176

Date formed: 04 Oct 2017

Document Number: P17000079480

Address: 9311 SW 88 TERR., MIAMI, FL, 33176, US

Date formed: 04 Oct 2017 - 28 Sep 2018

Document Number: L17000204637

Address: 11430 N. KENDALL DRIVE, 111, MIAMI, FL, 33176

Date formed: 03 Oct 2017 - 24 Sep 2021

GODHELM LLC Inactive

Document Number: L17000204262

Address: 11202 SW 114 LANE CIR, MIAMI, FL, 33176

Date formed: 03 Oct 2017 - 28 Sep 2018

Document Number: P17000079460

Address: 10854 SW 88 ST, #114, MIAMI, FL, 33176

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: N17000009925

Address: 10301 SW 146 TERRACE, MIAMI, FL, 33176, UN

Date formed: 02 Oct 2017 - 27 Sep 2019

Document Number: L17000203039

Address: 9920 SW 138 ST, MIAMI, FL, 33176

Date formed: 02 Oct 2017 - 05 Aug 2020

Document Number: L17000202937

Address: 11235 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US

Date formed: 02 Oct 2017

Document Number: L17000202855

Address: 12113 SW 114 PLACE, MIAMI, FL, 33176

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000202845

Address: 11281 DOUGLAS DRIVE, MIAMI, FL, 33176, US

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000202990

Address: 8701 SW 148TH STREET, PALMETTO BAY, FL, 33176

Date formed: 02 Oct 2017

Document Number: L17000202168

Address: 13325 SW 113 PL, MIAMI, FL, 33176

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: N17000009784

Address: 13724 SW 104TH COURT, C/O DR. MINDY S. HERSH, MIAMI, FL, 33176, US

Date formed: 29 Sep 2017

Document Number: P17000078840

Address: 8755 sw 122 st, MIAMI, FL, 33176, US

Date formed: 29 Sep 2017 - 24 Sep 2021

Document Number: L17000201956

Address: 14102 SW 110TH AVENUE, MIAMI, FL, 33176

Date formed: 29 Sep 2017

Document Number: L17000201680

Address: 11631 SW 100 ST, MIAMI, FL, 33176, US

Date formed: 28 Sep 2017 - 27 Sep 2019

Document Number: L17000200768

Address: 9006 SW 97TH AVE, 05, MIAMI, FL, 33176, US

Date formed: 28 Sep 2017 - 28 Sep 2018

Document Number: L17000201246

Address: 13700 MONROE STREET, MIAMI, FL, 33176, US

Date formed: 28 Sep 2017

Document Number: P17000078029

Address: 14701 SW 103RD COURT, MIAMI, FL, 33176

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: L17000200483

Address: 12920 SW 109 PLACE, MIAMI, FL, 33176

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: L17000199842

Address: 10301 SW 146 TERRACE, MIAMI, FL, 33176

Date formed: 27 Sep 2017 - 27 Sep 2019

Document Number: L17000200261

Address: 10740 sw 142md lane, miami, FL, 33176, US

Date formed: 27 Sep 2017 - 22 Sep 2023