Business directory in Miami-Dade ZIP Code 33183 - Page 169

Found 23333 companies

Document Number: L17000047060

Address: 8695 SW 124TH AVE., MIAMI, FL, 33183, US

Date formed: 28 Feb 2017 - 04 May 2018

Document Number: L17000044348

Address: 8024 sw 135th ct, MIAMI, FL, 33183, US

Date formed: 28 Feb 2017 - 27 Sep 2019

Document Number: P17000018378

Address: 13661 SW 79th ST, MIAMI, FL, 33183, US

Date formed: 28 Feb 2017

ZOOMPAK LLC Inactive

Document Number: L17000046440

Address: 12925 SW 61 Ter, MIAMI, FL, 33183, US

Date formed: 27 Feb 2017 - 22 Sep 2023

Document Number: L17000045289

Address: 8189 SW 118th Ct, MIAMI, FL, 33183, US

Date formed: 27 Feb 2017

Document Number: L17000046263

Address: 6502 SW 129TH AVE, MIAMI, FL, 33183

Date formed: 27 Feb 2017 - 28 Sep 2018

Document Number: L17000045533

Address: 13310 SW 79 STREET, MIAMI, FL, 33183

Date formed: 27 Feb 2017

Document Number: P17000019001

Address: 13235 SW 57TH TER, MIAMI, FL, 33183, US

Date formed: 27 Feb 2017 - 24 Sep 2021

Document Number: P17000018720

Address: 8760 SW 133 AVE RD APT. 205, MIAMI, FL, 33183, US

Date formed: 27 Feb 2017

Document Number: P17000018051

Address: 7240 SW 121 COURT, MIAMI, FL, 33183, US

Date formed: 23 Feb 2017

Document Number: L17000042829

Address: 6420 SW 129 PLACE, 204, MIAMI, FL, 33183

Date formed: 23 Feb 2017 - 28 Sep 2018

Document Number: P17000016923

Address: 7621 SW 137 CT, MIAMI, FL, 33183, US

Date formed: 23 Feb 2017

Document Number: P17000017824

Address: 8421 SW 143rd Ave, MIAMI, FL, 33183, US

Date formed: 22 Feb 2017

Document Number: P17000017601

Address: 14050 SW 79 ST, MIAMI, FL, 33183, UN

Date formed: 22 Feb 2017 - 27 Sep 2019

Document Number: L17000041464

Address: 14475 SW 58 TERRACE, MIAMI, FL, 33183

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: P17000017345

Address: 5725 SW 142 AVE, MIAMI, FL, 33183, US

Date formed: 21 Feb 2017 - 27 Sep 2019

Document Number: P17000017371

Address: 8545 SW 132 CT, MIAMI, FL, 33183

Date formed: 21 Feb 2017 - 24 Sep 2021

Document Number: L17000040429

Address: 7415 SW 127 COURT, MIAMI, FL, 33183, US

Date formed: 21 Feb 2017 - 28 Sep 2018

Document Number: P17000016669

Address: 6201 SW 131ST CT, #203, MIAMI, FL, 33183, US

Date formed: 21 Feb 2017 - 27 Sep 2019

Document Number: P17000016811

Address: 7601 SW 133RD COURT, MIAMI, FL, 33183, US

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: P17000016437

Address: 8520 SW 133 AVE RD, 419, MIAMI, FL, 33183

Date formed: 20 Feb 2017 - 29 Jan 2018

Document Number: L17000039601

Address: 8760 SW 133rd Avenue Road, MIAMI, FL, 33183, US

Date formed: 20 Feb 2017 - 27 Sep 2019

VEMPORT INC Inactive

Document Number: P17000015810

Address: 6150 S.W 130 AVE., #1503, MIAMI, FL, 33183

Date formed: 20 Feb 2017 - 07 May 2018

Document Number: N17000001845

Address: 13530 SW 66 STREET, MIAMI, FL, 33183

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000036488

Address: 5600 SW 135 ST., STE. 106-R, MIAMI, FL, 33183

Date formed: 17 Feb 2017 - 25 Sep 2020

Document Number: P17000015766

Address: 6205 SW KENDALL LAKES CIRCLE, F188, MIAMI, FL, 33183

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: P17000015865

Address: 8403 SW 144 COURT, MIAMI, FL, 33183, US

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: L17000037775

Address: 6220 SW 131ST CT, APT 204, MIAMI, FL, 33183, US

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: P17000015468

Address: 14213 SW 62 STREET, MIAMI, FL, 33183

Date formed: 15 Feb 2017

Document Number: L17000037188

Address: 8501 SW 124th ave, Miami, FL, 33183, US

Date formed: 15 Feb 2017

Document Number: L17000037066

Address: 5600 SW 135th AVENUE 106R, MIAMI, FL 33183, KENDALL, FL, 33183, US

Date formed: 15 Feb 2017

Document Number: L17000036372

Address: 6110 SW 129TH PLACE, MIAMI, FL, 33183, US

Date formed: 15 Feb 2017 - 04 Feb 2024

Document Number: L17000036811

Address: 8409 Southwest 137th Avenue, Miami, FL, 33183, US

Date formed: 15 Feb 2017

Document Number: L17000036830

Address: 14520 SW 71ST LANE, MIAMI, FL, 33183

Date formed: 15 Feb 2017 - 19 Mar 2018

Document Number: L17000034513

Address: 13650 SW 80 ST, MIAMI, FL, 33183, US

Date formed: 15 Feb 2017

Document Number: P17000015139

Address: 7161 SW 117TH AVE, MIAMI, FL, 33183, US

Date formed: 14 Feb 2017

DP MART INC Inactive

Document Number: P17000015181

Address: 7622 SW 129 PLACE, MIAMI, FL, 33183, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: P17000015071

Address: 13878 SW 67 TERR, MIAMI, FL, 33183

Date formed: 14 Feb 2017 - 27 Sep 2019

Document Number: L17000036211

Address: 13404 sw 62 st, L 105, MIAMI, FL, 33183, US

Date formed: 14 Feb 2017 - 24 Mar 2020

Document Number: L17000035296

Address: 14543 SW84 STREET, MIAMI, FL, 33183

Date formed: 14 Feb 2017 - 25 Sep 2020

Document Number: L17000035631

Address: 7750 SW 117 Ave, Miami, FL, 33183, US

Date formed: 14 Feb 2017

Document Number: P17000014150

Address: 12868 SW 62 LN, MIAMI, FL, 33183

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: P17000014817

Address: 14361 SW 71st LN, MIAMI, FL, 33183, US

Date formed: 13 Feb 2017

Document Number: P17000014566

Address: 8116 SW 136 PLACE, MIAMI, FL, 33183

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000033001

Address: 12894 SW 60 TER, MIAMI, FL, 33183, US

Date formed: 10 Feb 2017

Document Number: L17000032099

Address: 6208 SW 131 PLACE, 103, MIAMI, FL, 33183, US

Date formed: 09 Feb 2017 - 25 Sep 2020

Document Number: P17000013486

Address: 13451 SW 67 STREET, MIAMI, FL, 33183

Date formed: 08 Feb 2017 - 27 Sep 2019

Document Number: P17000012895

Address: 12955 SW 66 LANE, 211, MIAMI, FL, 33183

Date formed: 07 Feb 2017 - 28 Sep 2018

Document Number: P17000013044

Address: 12868 SW 61 STREET, MIAMI, FL, 33183

Date formed: 07 Feb 2017 - 26 Apr 2022

Document Number: M17000001081

Address: 7800 SW 133 Ave, MIAMI, FL, 33183, US

Date formed: 07 Feb 2017 - 08 Aug 2023