Business directory in Miami-Dade ZIP Code 33183 - Page 189

Found 23313 companies

Document Number: P15000079845

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

Date formed: 21 Sep 2015 - 27 Sep 2024

Document Number: L15000159779

Address: 7031 SW 129TH AVE, APT 6, MIAMI, FL, 33183

Date formed: 21 Sep 2015 - 22 Sep 2017

Document Number: P15000077475

Address: 8306 MILLS DRIVE, SUITE 155, MIAMI, FL, 33183, US

Date formed: 21 Sep 2015 - 17 Oct 2016

Document Number: L15000159384

Address: 5600 SW 135th Ave, MIAMI, FL, 33183, US

Date formed: 18 Sep 2015 - 27 Sep 2024

Document Number: L15000159141

Address: 13831 SW 59 STREET, 201, MIAMI, FL, 33183, US

Date formed: 18 Sep 2015 - 23 Sep 2016

Document Number: L15000159101

Address: 6321 SW 138TH CT., 5, MIAMI, FL, 33183, US

Date formed: 18 Sep 2015 - 25 May 2017

Document Number: L15000158990

Address: 5704 sw 139th Ct, MIAMI, FL, 33183, US

Date formed: 18 Sep 2015

Document Number: P15000077361

Address: 8650 SW 133RD AVE RD APT 206, MIAMI, FL, 33183, US

Date formed: 17 Sep 2015 - 28 Sep 2018

Document Number: L15000163724

Address: 8420 SW 133 AVE RD UNIT 219, MIAMI, FL, 33183

Date formed: 16 Sep 2015 - 22 Sep 2017

Document Number: P15000076929

Address: 6507 sw 132 court circle, Miami, FL, 33183, US

Date formed: 16 Sep 2015

Document Number: L15000154909

Address: 13045 SW 68 ST APT 308, MIAMI, FL, 33183

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000156932

Address: 6531 SW 127TH PATH, MIAMI, FL, 33183, US

Date formed: 15 Sep 2015 - 06 Sep 2018

Document Number: P15000076357

Address: 8306 MILLS DRIVE, 285, MIAMI, FL, 33183

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000076181

Address: 5600 SW 135TH AVE.,, MIAMI, FL, 33183, US

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: L15000156237

Address: 14140 SW 84TH STREET, 409-H, MIAMI, FL, 33183, US

Date formed: 14 Sep 2015

Document Number: L15000155967

Address: 14180 SW 84 ST, G-407, MIAMI, FL, 33183

Date formed: 14 Sep 2015 - 23 Sep 2016

Document Number: P15000075734

Address: 7623 SW 135TH PL, MIAMI, FL, 33183, US

Date formed: 11 Sep 2015 - 22 Sep 2017

Document Number: P15000075933

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

Date formed: 11 Sep 2015 - 23 Sep 2022

JMHR INC. Inactive

Document Number: P15000077751

Address: 8650 SW 133 AVENUE RD., 322, MIAMI, FL, 33183

Date formed: 10 Sep 2015 - 23 Sep 2016

Document Number: P15000075620

Address: 13700 SW 62 STREET, APT 147, MIAMI, FL, 33183

Date formed: 10 Sep 2015

Document Number: L15000153757

Address: 13610 SW 77 ST, MIAMI, FL, 33183, US

Date formed: 09 Sep 2015 - 23 Sep 2016

Document Number: L15000151366

Address: 13505 SW 72nd Ter, Miami, FL, 33183, US

Date formed: 09 Sep 2015

Document Number: L15000150963

Address: 6215 SW KENDALE LAKES CIR. E266, MIAMI, FL, 33183

Date formed: 09 Sep 2015 - 23 Sep 2016

Document Number: P15000074961

Address: 13454 SW 68 TERRACE, MIAMI, FL, 33183

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: P15000074700

Address: 5923 SW 133 COURT, MIAMI, FL, 33183, US

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: L15000151831

Address: 6724 SW 136th CT, MIAMI, FL, 33183, US

Date formed: 04 Sep 2015 - 22 Sep 2023

Document Number: L15000151339

Address: 7800 sw 127th drive, Miami, FL, 33183, US

Date formed: 03 Sep 2015

Document Number: L15000151448

Address: 13831 SW 59th St, SUITE 205, MIAMI, FL, 33183, US

Date formed: 03 Sep 2015

Document Number: P15000074044

Address: 8341 SW 124TH AVE, STE 106, MIAMI, FL, 33183, US

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: P15000073682

Address: 13404 SW 73 TER, MIAMI, FL, 33183, US

Date formed: 02 Sep 2015 - 09 May 2022

Document Number: L15000147496

Address: 7415 SW 129TH CT, MIAMI, FL, 33183

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: P15000073056

Address: 8525 SW 133RD PLACE, MIAMI, FL, 33183, US

Date formed: 31 Aug 2015

8311 SW LLC Inactive

Document Number: L15000149094

Address: 8311 SW 142 AVE, #J-202, MIAMI, FL, 33183

Date formed: 31 Aug 2015 - 28 Sep 2018

Document Number: P15000073141

Address: 13750 SW 73 ST, MIAMI, FL, 33183

Date formed: 31 Aug 2015

Document Number: P15000073060

Address: 7436 SW 117th Avenue, MIAMI, FL, 33183, US

Date formed: 31 Aug 2015 - 10 Apr 2017

Document Number: L15000148847

Address: 7124 SW 136 Ct, MIAMI, FL, 33183, US

Date formed: 31 Aug 2015

Document Number: L15000148512

Address: 13803 SW 84 ST, MIAMI, FL, 33183

Date formed: 31 Aug 2015

Document Number: P15000072781

Address: 7141 SW 129 AVE, APT # 2, MIAMI, FL, 33183

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: P15000071853

Address: 7283 SW 138TH CT, MIAMI, FL, 33183

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: P15000072410

Address: 13783 S.W. 66 ST, A117, MIAMI, FL, 33183

Date formed: 28 Aug 2015 - 22 Sep 2017

Document Number: L15000145916

Address: 8306 MILLS DR, 540, MIAMI, FL, 33183, US

Date formed: 28 Aug 2015 - 22 Sep 2017

Document Number: P15000072307

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

Date formed: 27 Aug 2015 - 29 Feb 2016

Document Number: L15000146960

Address: 12831 SW 66TH TERRACE DR., MIAMI, FL, 33183, US

Date formed: 27 Aug 2015 - 23 Sep 2016

ELIS, CORP. Inactive

Document Number: P15000071006

Address: 6250 SW 130 AVENUE #702, MIAMI, FL, 33183

Date formed: 27 Aug 2015 - 23 Sep 2016

Document Number: L15000146346

Address: 13342 SW 59 LN, MIAMI, FL, 33183, US

Date formed: 26 Aug 2015

Document Number: P15000071895

Address: 5727 sw 144 place, Miami, FL, 33183, US

Date formed: 26 Aug 2015 - 23 Jan 2020

Document Number: L15000145885

Address: 14340 SW 57 lane, MIAMI, FL, 33183, US

Date formed: 25 Aug 2015

Document Number: L15000145930

Address: 7131 SW 142 Place, Miami, FL, 33183, US

Date formed: 25 Aug 2015 - 28 Sep 2018

Document Number: L15000145078

Address: 8530 SW 124 AVENUE, 101, MIAMI, FL, 33183, US

Date formed: 25 Aug 2015

Document Number: L15000142622

Address: 13701 SW 66TH ST B #316, MIAMI, FL, 33183, US

Date formed: 25 Aug 2015 - 23 Sep 2016