Business directory in Miami-Dade ZIP Code 33183 - Page 174

Found 23334 companies

Document Number: P16000082921

Address: 13495 S.W. 62 STREET, APT 2, MIAMI, FL, 33183, US

Date formed: 12 Oct 2016 - 19 Nov 2018

Document Number: P16000082619

Address: 8236 MILLS DRIVE, MIAMI, FL, 33183, US

Date formed: 11 Oct 2016

Document Number: P16000082249

Address: 12740 SW 70 LN, MIAMI, FL, 33183, US

Date formed: 10 Oct 2016 - 27 Sep 2019

Document Number: P16000081349

Address: 14150 SW 84 ST, BLDG I - APT 202, MIAMI, FL, 33183, US

Date formed: 05 Oct 2016 - 28 Sep 2018

Document Number: P16000081477

Address: 7300 SW 140 AVENUE, MIAMI, FL, 33183

Date formed: 05 Oct 2016 - 25 Sep 2020

Document Number: L16000185254

Address: 8309 SW 142 AVE, H110, MIAMI, FL, 33183

Date formed: 05 Oct 2016 - 24 Jul 2019

Document Number: L16000185092

Address: 14231 SW 78 Street, Miami, FL, 33183, US

Date formed: 05 Oct 2016

Document Number: L16000185101

Address: 13300 SW 82ND ST, MIAMI, FL, 33183, US

Date formed: 05 Oct 2016 - 27 Sep 2019

Document Number: P16000081213

Address: 7820 SW 136TH CT., MIAMI, FL, 33183

Date formed: 04 Oct 2016

Document Number: P16000080914

Address: 13728 SW 84 STREET, MIAMI, FL, 33183

Date formed: 04 Oct 2016 - 23 Sep 2022

Document Number: L16000183809

Address: 7362 sw 123 place, MIAMI, FL, 33183, US

Date formed: 03 Oct 2016

Document Number: L16000184097

Address: 7921 SW 138TH CT, MIAMI, FL, 33183, US

Date formed: 03 Oct 2016 - 10 Nov 2017

Document Number: L16000184061

Address: 7305 SW 133rd Court, Miami, FL, 33183, US

Date formed: 03 Oct 2016

Document Number: P16000080388

Address: 13651 SW 79 STREET, MIAMI, FL, 33183, US

Date formed: 30 Sep 2016 - 24 Sep 2021

Document Number: P16000080265

Address: 12900 SW 80 STREET, MIAMI, FL, 33183

Date formed: 30 Sep 2016 - 22 Sep 2017

Document Number: L16000182855

Address: 7750 SW 117TH AVE, MIAMI, FL, 33183, US

Date formed: 30 Sep 2016

Document Number: P16000080204

Address: 7522 SW 143 AVE, MIAMI, FL, 33183, UN

Date formed: 30 Sep 2016 - 22 Sep 2017

Document Number: L16000181944

Address: 8306 MILLS DRIVE, SUITE# 113, MIAMI, FL, 33183, US

Date formed: 29 Sep 2016 - 28 Sep 2018

Document Number: P16000079629

Address: 8306 MILLS DR, #424, MIAMI, FL, 33183, US

Date formed: 28 Sep 2016

Document Number: P16000079394

Address: 14250 SW 62ND STREET, APT 223, MIAMI, FL, 33183, US

Date formed: 28 Sep 2016 - 24 Sep 2021

Document Number: P16000079491

Address: 8760 SW 133 AVENUE, 414, MIAMI, FL, 33183

Date formed: 28 Sep 2016 - 25 Sep 2020

Document Number: L16000180849

Address: 13312 SW 60 terrace, Miami, FL, 33183, US

Date formed: 28 Sep 2016

Document Number: L16000180700

Address: 8066 W.118TH PLACE, MIAMI, FL, 33183, US

Date formed: 27 Sep 2016 - 08 May 2017

Document Number: L16000179594

Address: 7800 SW 132ND CT, MIAMI, FL, 33183

Date formed: 27 Sep 2016 - 22 Sep 2017

Document Number: P16000079006

Address: 8501 SW 124TH AVE, STE 312, MIAMI, FL, 33183, US

Date formed: 26 Sep 2016

Document Number: P16000078795

Address: 5821 SW 137TH AVE, MIAMI, FL, 33183

Date formed: 26 Sep 2016 - 22 Sep 2017

Document Number: P16000078682

Address: 14505 SW 85 STREET, MIAMI, FL, 33183

Date formed: 26 Sep 2016

Document Number: L16000179900

Address: 8306 MILLS DR STE 155, MIAMI, FL, 33183, US

Date formed: 26 Sep 2016 - 22 Sep 2017

Document Number: P16000078197

Address: 6201 S.W. 138 CT. APT. # H, MIAMI, FL, 33183

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: L16000177824

Address: 6535 SW 132 CT CIRCLE, MIAMI, FL, 33183

Date formed: 23 Sep 2016 - 22 Sep 2017

Document Number: P16000077927

Address: 6726 SW 130th PL, MIAMI, FL, 33183, US

Date formed: 22 Sep 2016

Document Number: P16000077668

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

Date formed: 21 Sep 2016

Document Number: P16000077598

Address: 8600 SW 133RD AVE., 120, MIAMI, FL, 33183

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: L16000176777

Address: 6423 SW 136 CT, MIAMI, FL, 33183

Date formed: 21 Sep 2016 - 22 Sep 2017

Document Number: L16000176705

Address: 5765 SW 146 CT, MIAMI, FL, 33183

Date formed: 21 Sep 2016

Document Number: L16000176685

Address: 5765 SW 146 CT, MIAMI, FL, 33183

Date formed: 21 Sep 2016

Document Number: L16000176654

Address: 5765 SW 146 CT, MIAMI, FL, 33183

Date formed: 21 Sep 2016

Document Number: N16000009257

Address: 8420 SW 133 AVE ROAD APT 111, MIAMI, FL, 33183

Date formed: 21 Sep 2016

Document Number: P16000077445

Address: 13501 SW 67 ST, MIAMI, FL, 33183, US

Date formed: 21 Sep 2016 - 28 Sep 2018

Document Number: P16000077375

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

Date formed: 21 Sep 2016 - 28 Sep 2018

Document Number: P16000076976

Address: 13466 SW 62 ST, 101 B, MIAMI, FL, 33183

Date formed: 20 Sep 2016 - 28 Sep 2018

Document Number: P16000076537

Address: 6102 SW 137TH AVE, MIAMI, FL, 33183, US

Date formed: 19 Sep 2016 - 28 Sep 2018

Document Number: P16000076945

Address: 6795 SW 132 AVE, APT 105, MIAMI, FL, 33183, US

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: P16000076581

Address: 13820 SW 68 STREET, MIAMI, FL, 33183, US

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: L16000174290

Address: 6463 SW 128TH CT, MIAMI, FL, 33183, US

Date formed: 19 Sep 2016 - 22 Sep 2017

Document Number: P16000076409

Address: 6720 SW 132 AVE, MIAMI, FL, 33183, US

Date formed: 16 Sep 2016 - 27 Sep 2019

Document Number: L16000173158

Address: 8306 Mills Drive, Suite 599, MIAMI, FL, 33183, US

Date formed: 16 Sep 2016

Document Number: P16000076361

Address: 13701 SW 66 Street, B304, MIAMI, FL, 33183, US

Date formed: 16 Sep 2016 - 23 Sep 2022

Document Number: L16000172545

Address: 6501 SW 139th CT, APT 304, Miami, FL, 33183, US

Date formed: 15 Sep 2016 - 28 Sep 2018

Document Number: P16000075970

Address: 7294 SW 117 AVE, MIAMI, FL, 33183, US

Date formed: 15 Sep 2016 - 20 May 2019