Business directory in Miami-Dade ZIP Code 33183 - Page 188

Found 23312 companies

Document Number: P15000084516

Address: 7229-A CORAL WAY, MIAMI, FL, 33183

Date formed: 13 Oct 2015 - 25 Sep 2020

Document Number: L15000174084

Address: 8500 SW 133 AVE RD, SUITE 216, MIAMI, FL, 33183, US

Date formed: 13 Oct 2015 - 03 Jun 2018

Document Number: M15000008137

Address: 6206 SW 131 PL SUITE 202, MIAMI, FL, 33183

Date formed: 12 Oct 2015 - 23 Sep 2016

Document Number: P15000083974

Address: 13700 SW 62ND ST, APT 246, MIAMI, FL, 33183

Date formed: 12 Oct 2015 - 23 Sep 2016

Document Number: L15000173043

Address: 8400 SW 133 AVE RD, 306, MIAMI, FL, 33183, US

Date formed: 12 Oct 2015 - 23 Sep 2016

Document Number: P15000083685

Address: 8700 133RD AVE RD #418, MIAMI, FL, 33183, US

Date formed: 12 Oct 2015

Document Number: L15000172661

Address: 6050 SW 120 AVE, MIAMI, FL, 33183

Date formed: 09 Oct 2015

Document Number: P15000083235

Address: 7625 SW 146TH CT, MIAMI, FL, 33183

Date formed: 08 Oct 2015 - 23 Sep 2016

Document Number: L15000171486

Address: 6047 S.W 127 COURT, MIAMI, FL, 33183, US

Date formed: 08 Oct 2015

Document Number: P15000082962

Address: 13800 SW 71 LN, MIAMI, FL, 33183

Date formed: 07 Oct 2015

Document Number: L15000170380

Address: 14027 SW 66 TER, Miami, FL, 33183, US

Date formed: 07 Oct 2015 - 27 Sep 2019

Document Number: P15000082524

Address: 13045 SW 68 ST, 109, MIAMI, FL, 33183

Date formed: 06 Oct 2015 - 01 May 2016

Document Number: L15000169651

Address: 13951 SW 66 ST, 105A, MIAMI, FL, 33183

Date formed: 06 Oct 2015 - 23 Sep 2016

Document Number: P15000082441

Address: 8306 MILLS DRIVE, SUITE 126, MIAMI, FL, 33183

Date formed: 06 Oct 2015 - 23 Sep 2016

Document Number: L15000168809

Address: 6625 SW 128TH COURT, MIAMI, FL, 33183

Date formed: 05 Oct 2015 - 23 Sep 2016

Document Number: L15000168947

Address: 6316 SW 139 CT, MIAMI, FL, 33183

Date formed: 05 Oct 2015 - 28 Sep 2018

Document Number: P15000082210

Address: 14533 SW 77TH STREET, MIAMI, FL, 33183, US

Date formed: 05 Oct 2015 - 27 Sep 2019

Document Number: P15000081883

Address: 5900 SW 127TH AVE., MIAMI, FL, 33183, US

Date formed: 05 Oct 2015 - 22 Sep 2017

Document Number: P15000081849

Address: 8650 SW 133 AVE RD #120, MIAMI, FL, 33183

Date formed: 02 Oct 2015 - 27 Sep 2019

Document Number: P15000081767

Address: 14231 SW 62ND ST, MIAMI, FL, 33183

Date formed: 02 Oct 2015 - 22 Sep 2017

Document Number: L15000167976

Address: 12781 SW 65 ST, MIAMI, FL, 33183

Date formed: 02 Oct 2015 - 23 Sep 2016

Document Number: L15000168030

Address: 13870 SW 62 ST, APT 106, MIAMI, FL, 33183, US

Date formed: 02 Oct 2015 - 14 May 2017

Document Number: L15000167428

Address: 6615 SW 138 COURT, MIAMI, FL, 33183, US

Date formed: 01 Oct 2015 - 27 Apr 2016

Document Number: P15000081246

Address: 6425 SW 130 PLACE, UNIT 711, MIAMI, FL, 33183

Date formed: 01 Oct 2015 - 23 Sep 2016

Document Number: P15000081461

Address: 6585 SW 120 AVE, MIAMI, FL, 33183

Date formed: 01 Oct 2015 - 23 Sep 2016

Document Number: P15000081153

Address: 8420 SW 133 AVE RD, 222, MIAMI, FL, 33183, US

Date formed: 01 Oct 2015 - 22 Sep 2017

Document Number: P15000080834

Address: 8306 MILLS DR #303, MIAMI, FL, 33183, US

Date formed: 30 Sep 2015 - 23 Sep 2016

Document Number: P15000080731

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

Date formed: 30 Sep 2015 - 23 Sep 2022

Document Number: P15000080667

Address: 13878 SW 63TH STREET, MIAMI, FL, 33183

Date formed: 29 Sep 2015 - 23 Mar 2016

Document Number: L15000165637

Address: 14235 SW 57th LN, MIAMI, FL, 33183, US

Date formed: 29 Sep 2015 - 23 Sep 2022

Document Number: L15000165544

Address: 7522 S. W. 143 AVENUE, MIAMI, FL, 33183

Date formed: 29 Sep 2015 - 28 Sep 2018

Document Number: L15000165473

Address: 11928 SW 79 TER, MIAMI, FL, 33183, FL

Date formed: 29 Sep 2015

Document Number: P15000080600

Address: 6201 SW 123RD AVE, MIAMI, FL, 33183

Date formed: 29 Sep 2015 - 23 Sep 2016

Document Number: P15000080280

Address: 8397 SW 137TH AVENUE, MIAMI, FLORIDA, AL, 33183, US

Date formed: 29 Sep 2015 - 29 Apr 2019

Document Number: P15000080036

Address: 6700 SW 120 AVE, MIAMI, FL, 33183

Date formed: 28 Sep 2015 - 30 Nov 2016

Document Number: P15000079901

Address: 7460 SW 121st Court, MIAMI, FL, 33183, US

Date formed: 28 Sep 2015

Document Number: P15000079576

Address: 8306 MILLS DR STE 670, MIAMI, FL, 33183

Date formed: 25 Sep 2015 - 23 Sep 2016

Document Number: L15000163923

Address: 12813 SW 67 TERRACE, MIAMI, FL, 33183, US

Date formed: 25 Sep 2015

Document Number: L15000162899

Address: 8306 MILLS DRIVE, MIAMI, FL, 33183, US

Date formed: 24 Sep 2015 - 23 Sep 2022

Document Number: P15000079238

Address: 6614 SW 138TH CT, MIAMI, FL, 33183, US

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: P15000079357

Address: 12211 SW 81 TER, MIAMI, FL, 33183

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: L15000163064

Address: 14185 SW 87TH ST, A 113, MIAMI, FL, 33183

Date formed: 24 Sep 2015 - 28 Sep 2018

Document Number: P15000079222

Address: 14232 SW 76 STREET, MIAMI, FL, 33183, US

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: P15000079230

Address: 5824 SW 146 CT, MIAMI, FL, 33183, US

Date formed: 24 Sep 2015 - 04 Aug 2016

Document Number: P15000078798

Address: 7300 S W 140 AVENUE, MIAMI, FL, 33183, US

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: P15000078864

Address: 14355 SW 57 LANE, UNIT #3, MIAMI, FL, 33183

Date formed: 23 Sep 2015 - 22 Sep 2023

Document Number: L15000162494

Address: 8306 MILLS DR #246, MIAMI, FL, 33183

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: L15000162492

Address: 114 John St Suite 143, New York, NY, 33183, US

Date formed: 23 Sep 2015 - 27 Sep 2024

Document Number: L15000161942

Address: 12421 SW 76th ST, Miami, FL, 33183, US

Date formed: 23 Sep 2015

Document Number: P15000079845

Address: 13947 Southwest 84th Street, 802, Miami, FL, 33183, US

Date formed: 21 Sep 2015 - 27 Sep 2024