Business directory in Miami-Dade ZIP Code 33182 - Page 67

Found 8710 companies

Document Number: P18000023771

Address: 13090 NW 10TH TERRACE, MIAMI, FL, 33182

Date formed: 12 Mar 2018

Document Number: P18000023575

Address: 300 NW 129TH AVE, MIAMI, FL, 33182, US

Date formed: 09 Mar 2018 - 27 Sep 2019

Document Number: L18000060007

Address: 13120 NW 7TH TER, MIAMI, FL, 33182, US

Date formed: 07 Mar 2018

Document Number: L18000060813

Address: 1142 NW 135TH COURT, MIAMI, FL, 33182, US

Date formed: 07 Mar 2018 - 27 Sep 2019

Document Number: P18000022642

Address: 13151 NW 11TH TERRACE, MIAMI, FL, 33182

Date formed: 07 Mar 2018 - 24 Sep 2021

Document Number: L18000059690

Address: 4800 NW 102ND AVE, UNIT 101, MIAMI, FL, 33182

Date formed: 07 Mar 2018 - 27 Sep 2019

Document Number: L18000059068

Address: 631 NW 136TH AVE, MIAMI, FL, 33182

Date formed: 06 Mar 2018 - 16 Sep 2021

Document Number: L18000058744

Address: 12954 NW 8TH LN, MIAMI, FLORIDA, 33182

Date formed: 06 Mar 2018 - 27 Sep 2019

Document Number: L18000059172

Address: 1166 NW 125TH CT, MIAMI, FL, 33182, US

Date formed: 06 Mar 2018

Document Number: L18000059071

Address: 631 NW 136TH AVE, MIAMI, FL, 33182, US

Date formed: 06 Mar 2018 - 16 Sep 2021

Document Number: P18000021150

Address: 751 NW 134 AVE, MIAMI, FL, 33182

Date formed: 02 Mar 2018

Document Number: L18000054084

Address: 870 NW 134 PL, MIAMI, FL, 33182, US

Date formed: 28 Feb 2018 - 24 Sep 2021

Document Number: L18000053891

Address: 12560 NW 11TH LANE, MIAMI, FL, 33182

Date formed: 28 Feb 2018 - 27 Sep 2019

Document Number: L18000052368

Address: 12480 NW 25TH STREET, MIAMI, FL, 33182, US

Date formed: 27 Feb 2018 - 23 Sep 2022

Document Number: L18000051205

Address: 1065 NW 128 CT, MIAMI, FL, 33182, US

Date formed: 26 Feb 2018 - 22 Sep 2023

Document Number: P18000019039

Address: 3429 W 80TH ST, 205, HIALEAH GARDENS, FL, 33182, US

Date formed: 26 Feb 2018 - 27 Sep 2019

Document Number: P18000018701

Address: 12600 NW 25 ST #115, MIAMI, FL, 33182, US

Date formed: 26 Feb 2018 - 23 Sep 2022

Document Number: P18000018442

Address: 112 NW 136 Ave, MIAMI, FL, 33182, US

Date formed: 23 Feb 2018

Document Number: L18000047820

Address: 13020 NW 8 ST, MIAMI, FL, 33182, US

Date formed: 22 Feb 2018

Document Number: P18000017445

Address: 811 NW 133 CT., MIAMI, FL, 33182

Date formed: 21 Feb 2018 - 25 Sep 2020

Document Number: L18000045439

Address: 410 NW 136 AVE, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018

Document Number: L18000045597

Address: 300 NW 127 AVE, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018 - 23 Sep 2022

Document Number: L18000045427

Address: 410 NW 136 AVE, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018

Document Number: L18000045715

Address: 939 NW 135TH CT, MIAMI, FL, 33182

Date formed: 20 Feb 2018

Document Number: L18000045443

Address: 410 NW 136 AVE, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018

Document Number: L18000045442

Address: 410 NW 136 AVE, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018

Document Number: P18000016793

Address: 981 NW 129 AVENUE, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018

Document Number: L18000044222

Address: 1036 NW 126TH COURT, MIAMI, FL, 33182, US

Date formed: 20 Feb 2018

Document Number: L18000044777

Address: 2351 NW 121st Court, Miami, FL, 33182, US

Date formed: 19 Feb 2018

Document Number: L18000043116

Address: 150 N.W. 122 COURT, MIAMI, FL, 33182, US

Date formed: 16 Feb 2018

Document Number: L18000041745

Address: 12824 NW 9 TERR, MIAMI, FL, 33182

Date formed: 15 Feb 2018 - 24 Sep 2021

Document Number: L18000041334

Address: 1172 NW 133 CT, MIAMI, FL, 33182

Date formed: 15 Feb 2018

Document Number: L18000042061

Address: 2100 SANS SOUCI BLVD., UNIT 1506, MIAMI, FL, 33182, US

Date formed: 15 Feb 2018 - 24 Sep 2021

Document Number: P18000015584

Address: 736 NW 132ND PL, MAIMI, FL, 33182

Date formed: 14 Feb 2018 - 27 Sep 2019

Document Number: P18000015143

Address: 1024 NW 130TH AVE, MIAMI, FL, 33182, US

Date formed: 13 Feb 2018

Document Number: L18000040250

Address: 940 NW 131ST AVE, MIAMI, FL, 33182

Date formed: 13 Feb 2018 - 03 Jul 2018

Document Number: P18000014194

Address: 872 NW 128TH PL, MIAMI, FL, 33182

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: L18000036819

Address: 12955 NW 8TH LN, MIAMI, FL, 33182, US

Date formed: 09 Feb 2018 - 27 Sep 2019

Document Number: L18000036974

Address: 410 NW 136 AVE, MIAMI, FL, 33182, US

Date formed: 09 Feb 2018

Document Number: P18000013759

Address: RAITER J CEBALLOS JIMENEZ, 2160 NW 135TH AVE, MIAMI, FL, 33182, US

Date formed: 09 Feb 2018

Document Number: P18000013699

Address: 13475 NW 19th LANE, MIAMI, FL, 33182, US

Date formed: 08 Feb 2018

Document Number: L18000035721

Address: 1800 NW 135TH AVE, 105, MIAMI, FL, 33182

Date formed: 08 Feb 2018 - 21 Apr 2021

Document Number: L18000032054

Address: 13473 NW 19th LN, Miami, FL, 33182, US

Date formed: 05 Feb 2018

Document Number: L18000032041

Address: 942 NW 133 COURT, MIAMI, FL, 33182, US

Date formed: 05 Feb 2018

Document Number: L18000031440

Address: 1005 NW 128TH CT, MIAMI, FL, 33182

Date formed: 05 Feb 2018 - 27 Sep 2019

Document Number: L18000030929

Address: 750 NORTHWEST 133RD COURT, MIAMI, FL, 33182

Date formed: 02 Feb 2018

Document Number: P18000011537

Address: 715 NW 123 AVE, MIAMI, FL, 33182

Date formed: 02 Feb 2018 - 27 Sep 2019

Document Number: L18000030679

Address: 13690 NW 14TH ST, MIAMI, FL, 33182

Date formed: 01 Feb 2018

Document Number: P18000010969

Address: 960 NW 132 AV W, MIAMI, FL, 33182, US

Date formed: 01 Feb 2018 - 27 Sep 2024

Document Number: L18000029478

Address: 1134 NW 126TH CT, MIAMI, FL, 33182, US

Date formed: 01 Feb 2018