Business directory in Miami-Dade ZIP Code 33176 - Page 233

Found 40404 companies

Document Number: P17000077817

Address: 10711 SW 120 ST, MIAMI, FL, 33176, UN

Date formed: 26 Sep 2017 - 25 Sep 2020

Document Number: N17000009676

Address: 10656 SW 97th Ave, Miami, FL, 33176, US

Date formed: 26 Sep 2017

Document Number: L17000198888

Address: 9848 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 26 Sep 2017

Document Number: L17000199276

Address: 8821 SW 136TH ST. #563057, MIAMI, FL, 33176, US

Date formed: 26 Sep 2017

Document Number: L17000199076

Address: 10820 SW 143rd Terrace, MIAMI, FL, 33176, US

Date formed: 26 Sep 2017

Document Number: P17000077145

Address: 11601 SW 141 ST, MIAMI, FL, 33176

Date formed: 26 Sep 2017 - 11 Dec 2020

Document Number: P17000077288

Address: 10834 SW 88TH ST APT X9, MIAMI, FL, 33176, US

Date formed: 25 Sep 2017 - 27 Sep 2019

Document Number: L17000198582

Address: 9621 KENDALE BLVD., MIAMI, FL, 33176, US

Date formed: 25 Sep 2017 - 27 Sep 2019

Document Number: L17000197799

Address: 8835 SW 107 AVENUE, 326, MIAMI, FL, 33176

Date formed: 25 Sep 2017

Document Number: L17000198136

Address: 9765 SW 143 ST, MIAMI, FL, 33176, US

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: L17000197825

Address: 9956 N. KENDALL DRIVE, #124, MIAMI, FL, 33176, US

Date formed: 25 Sep 2017 - 14 Jul 2020

Document Number: P17000076637

Address: 9195 SW 128st ST, MIAMI, FL, 33176, US

Date formed: 22 Sep 2017 - 22 Sep 2023

Document Number: L17000196702

Address: 10700 SW 108TH AVE, C203, MIAMI, FL, 33176

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: M17000008192

Address: 10305 SW 92ND ST, MIAMI, FL, 33176, US

Date formed: 21 Sep 2017

Document Number: P17000076429

Address: 12805 SW 116 CT, MIAMI, FL, 33176, US

Date formed: 21 Sep 2017

Document Number: P17000076576

Address: 10381 SW 128 STREET, MIAMI, FL, 33176

Date formed: 21 Sep 2017 - 25 Sep 2020

Document Number: L17000196236

Address: 10805 SW 135 TERRACE, MIAMI, FL, 33176, US

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: L17000196294

Address: 10701 SW 104 ST., MIAMI, FL, 33176

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: P17000076571

Address: 8906 SW 129 TERRACE, 1, MIAMI, FL, 33176, US

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: P17000076154

Address: 150 se 2nd ave, MIAMI, FL, 33176, US

Date formed: 20 Sep 2017 - 24 Sep 2021

Document Number: L17000195606

Address: 9401 SW 97 CT, MIAMI, FL, 33176, US

Date formed: 20 Sep 2017

Document Number: L17000195296

Address: 9146 SW 130 LANE, MIAMI, FL, 33176, US

Date formed: 20 Sep 2017 - 07 Apr 2021

Document Number: L17000195321

Address: 10176 SW 126 STREET, MIAMI, FL, 33176

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: L17000195350

Address: 8793 SW 131ST STREET, MIAMI, FL, 33176, US

Date formed: 20 Sep 2017

Document Number: P17000075955

Address: 11027 N KENDALL DR, MIAMI, FL, 33176, US

Date formed: 19 Sep 2017

Document Number: L17000194874

Address: 10445 S.W. 96TH STREET, MIAMI, FL, 33176

Date formed: 19 Sep 2017 - 27 Sep 2024

Document Number: L17000194624

Address: 10855 SW 112 AVE D-314, MIAMI, FL, 33176, US

Date formed: 19 Sep 2017 - 27 Sep 2019

Document Number: L17000194288

Address: 9706 SW 133 TERRACE, MIAMI, FL, 33176, US

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: P17000075651

Address: 8952 SW 95TH AVE, MIAMI, FL, 33176

Date formed: 19 Sep 2017

Document Number: L17000193549

Address: 10818 SW 88 Street, Miami, FL, 33176, US

Date formed: 18 Sep 2017 - 27 Sep 2019

Document Number: P17000075286

Address: 9972 NORTH KENDALL DRIVE, 1113, MIAMI, FL, 33176, US

Date formed: 18 Sep 2017

Document Number: L17000191984

Address: 11259 SW 112th circle lane east, MIAMI, FL, 33176, UN

Date formed: 14 Sep 2017 - 25 Sep 2020

Document Number: L17000191568

Address: 9555 NORTH KENDALL DR #101, MIAMI, FL, 33176, US

Date formed: 13 Sep 2017 - 15 Jan 2025

Document Number: L17000190937

Address: 13120 SW 92 AVE, B222, MIAMI, FL, 33176

Date formed: 12 Sep 2017 - 16 Jan 2018

Document Number: L17000190940

Address: 11279SW 88 DT, 111K, MIAMI, FL, 33176

Date formed: 12 Sep 2017 - 16 Jan 2018

Document Number: L17000190577

Address: 9931 SW 145TH TER, MIAMI, 33176

Date formed: 11 Sep 2017 - 28 Sep 2018

Document Number: P17000074449

Address: C/O MERCEDES GILS, 10320 SW 115TH AVE, MIAMI, FL, 33176, US

Date formed: 07 Sep 2017 - 06 Mar 2024

Document Number: L17000190034

Address: 9950 SW 107th Ave, 203, Miami, FL, FL, 33176, US

Date formed: 07 Sep 2017 - 22 Sep 2023

7072 CORP Inactive

Document Number: P17000074312

Address: 14411 S. DIXIE HIGHWAY, SUITE 228, MIAMI, FL, 33176, US

Date formed: 07 Sep 2017 - 30 Nov 2017

Document Number: L17000189456

Address: 10729 SW 104TH STREET, MIAMI, FL, 33176

Date formed: 06 Sep 2017

VIAGIUM LLC Inactive

Document Number: L17000189340

Address: 9300 SW 117TH TER, MIAMI, FL, 33176, US

Date formed: 06 Sep 2017 - 27 Sep 2019

Document Number: N17000009193

Address: 10825 SW 88TH STREET, APT. 138, MIAMI, FL, 33176, US

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188926

Address: 10820 Southwest 122 Street, MIAMI, FL, 33176, US

Date formed: 05 Sep 2017

Document Number: P17000073834

Address: 8835 SW 107 AV, 336, MIAMI, FL, 33176, US

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188483

Address: 8885 SW 100TH STREET, MIAMI, FL, 33176, US

Date formed: 05 Sep 2017

Document Number: L17000187947

Address: 8745 SW 146 STREET, PALMETTO BAY, FL, 33176, US

Date formed: 05 Sep 2017 - 28 Sep 2018

Document Number: L17000188036

Address: 9840 N. KENDALL DR, A101, MIAMI, FL, 33176, US

Date formed: 05 Sep 2017 - 27 Dec 2022

Document Number: P17000073586

Address: 12845 SW 102 COURT, MIAMI, FL, 33176

Date formed: 01 Sep 2017 - 28 Sep 2018

Document Number: L17000187495

Address: 13530 SW 98TH PLACE, MIAMI, FL, 33176, US

Date formed: 01 Sep 2017 - 27 Sep 2024

Document Number: L17000187664

Address: 10471 SW 126TH STREET, MIAMI, FL, 33176, US

Date formed: 01 Sep 2017 - 28 Sep 2018