Business directory in Miami-Dade ZIP Code 33186 - Page 335

Found 66416 companies

Document Number: P19000076069

Address: 14629 sw 104 st, MIAMI, FL, 33186, US

Date formed: 26 Sep 2019

Document Number: L19000243236

Address: 12993 SW 134 TERRACE, MIAMI, FL, 33186

Date formed: 26 Sep 2019

Document Number: P19000075915

Address: 12039 SW 132RD COURT, SUITE 31, MIAMI, FL, 33186

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: L19000243564

Address: 13590 SW 134TH AVENUE, 207, MIAMI, FL, 33186

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: P19000075844

Address: 12595 SW 137th Avenue, Miami, FL, 33186, US

Date formed: 26 Sep 2019

Document Number: P19000073609

Address: 11780 SW 89 ST # 204, miami, FL, 33186, US

Date formed: 26 Sep 2019

Document Number: P19000075735

Address: 9100 SW 122ND PLACE, APT. # 429, MIAMI, FL, 33186

Date formed: 25 Sep 2019 - 24 Sep 2021

Document Number: P19000075479

Address: 13952 SW 102ND LN, MIAMI, FL, 33186

Date formed: 25 Sep 2019 - 18 Jul 2020

Document Number: L19000241958

Address: 13203 SW 143 TER, MIAMI, FL, 33186, US

Date formed: 25 Sep 2019 - 24 Sep 2021

Document Number: P19000075687

Address: 13300 SW 120 ST, MIAMI, FL, 33186

Date formed: 25 Sep 2019 - 25 Sep 2020

Document Number: L19000242735

Address: 14395 SW 139 COURT, UNIT 101, MIAMI, FL, 33186

Date formed: 25 Sep 2019 - 22 Sep 2023

Document Number: L19000242724

Address: 14159 SW 142 AVE, MIAMI, FL, 33186, US

Date formed: 25 Sep 2019

Document Number: L19000242683

Address: 13760 SW 149TH CIRCLE LN, 4, MIAMI, FL, 33186, US

Date formed: 25 Sep 2019 - 23 Sep 2022

Document Number: P19000075433

Address: 8999 SW 123 CT, MIAMI, AL, 33186, US

Date formed: 25 Sep 2019 - 24 Sep 2021

Document Number: L19000242642

Address: 12090 SW 116 STREET, MIAMI, FL, 33186

Date formed: 25 Sep 2019 - 22 Sep 2023

Document Number: P19000075580

Address: 13422 SW 128 ST, MIAMI, FL, 33186

Date formed: 25 Sep 2019

Document Number: L19000242140

Address: 14025 SW 143 CT., STE 31, MIAMI, FL, 33186

Date formed: 25 Sep 2019

Document Number: L19000241810

Address: 12964 SW 143RD TERRACE, MIAMI, FL, 33186, US

Date formed: 25 Sep 2019 - 22 Sep 2023

Document Number: L19000235277

Address: 11743 SW 117TH TERRACE, #105, MIAMI, FL, 33186, US

Date formed: 25 Sep 2019 - 25 Sep 2020

Document Number: P19000075329

Address: 11401 SW 132 AVE, MIAMI, FL, 33186

Date formed: 24 Sep 2019

Document Number: P19000075376

Address: 12920 SW 122 Ave, MIAMI, FL, 33186, US

Date formed: 24 Sep 2019

Document Number: L19000240909

Address: 14244 SW 139 CT, Miami, FL, 33186, US

Date formed: 24 Sep 2019

Document Number: L19000240839

Address: 14831 SW 136 PLACE, MIAMI, FL, 33186, UN

Date formed: 24 Sep 2019 - 17 Mar 2020

Document Number: L19000241007

Address: 14433 SW 107 TER, MIAMI, FL, 33186

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240846

Address: 13550 sw 88 st suite 270 c, MIAMI, FL, 33186, US

Date formed: 24 Sep 2019

Document Number: P19000075073

Address: 10351 SW 127TH AVE, MIAMI, FL, 33186, US

Date formed: 24 Sep 2019 - 25 Sep 2020

AMPAL LLC Inactive

Document Number: L19000241001

Address: 14532 SW 129TH ST, MIAMI, 33186

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000075131

Address: 12910 SW 133 Ct, Miami, FL, 33186, US

Date formed: 24 Sep 2019

Document Number: P19000075250

Address: 14301 SW 88TH ST, APT B411, MIAMI, FL, 33186

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000075140

Address: 12342 SW 124 CT, MIAMI, FL, 33186

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000074925

Address: 13761 SW 105 ST, MIAMI, FL, 33186, US

Date formed: 23 Sep 2019 - 27 Sep 2024

Document Number: L19000240514

Address: 9335 SW 117 AVE, MIAMI, FL, 33186, US

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000240246

Address: 8810 SW 132 PLACE, SUITE 102DN, MIAMI, FL, 33186

Date formed: 23 Sep 2019 - 27 Sep 2024

Document Number: P19000074715

Address: 12272 SW 131 AVE, MIAMI, FL, 33186

Date formed: 23 Sep 2019 - 25 Sep 2020

JPGW LLC Active

Document Number: L19000240061

Address: 13364 SW 128 ST, MIAMI, FL, 33186, US

Date formed: 23 Sep 2019

Document Number: P19000074631

Address: 14643 SW 141ST CT, MIAMI, FL, 33186, UN

Date formed: 23 Sep 2019

Document Number: L19000239301

Address: 12905 SW 132ND ST, STE 7, MIAMI, FL, 33186

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: N19000010059

Address: 14380 SW 139 COURT, MIAMI, FL, 33186, US

Date formed: 23 Sep 2019

Document Number: N19000010085

Address: 12360 SW 132 CT suite 113, MIAMI, FL, 33186, US

Date formed: 23 Sep 2019

Document Number: P19000072690

Address: 8831 SW 142 AVE. STE 1913, MIAMI, FL, 33186, US

Date formed: 23 Sep 2019 - 10 Mar 2022

Document Number: L19000237809

Address: 12385 SW 124 TER., MIAMI, FL, 33186, US

Date formed: 20 Sep 2019 - 23 Sep 2022

Document Number: L19000238633

Address: 13590 SW 134 Ave Suite 202, Miami, FL, 33186, US

Date formed: 20 Sep 2019 - 27 Sep 2024

Document Number: L19000238229

Address: 13411 SW 110TH TERR, MIAMI, FL, 33186, US

Date formed: 20 Sep 2019

Document Number: L19000238011

Address: 14240 SW 94 CIR LN, 103, MIAMI, FL, 33186, US

Date formed: 20 Sep 2019

Document Number: P19000072392

Address: 10065 SW 141ST CT., MIAMI, FL, 33186

Date formed: 20 Sep 2019 - 23 Sep 2022

Document Number: N19000009986

Address: 9605 E Calusa Club Dr, Miami, FL, 33186, US

Date formed: 20 Sep 2019

Document Number: N19000009951

Address: C/O LAKEVIEW MANAGEMENT, INC., 13501 SW 128 STREET, SUITE 216, MIAMI, FL, 33186, US

Date formed: 20 Sep 2019 - 23 Sep 2022

Document Number: L19000237348

Address: 9121 SW 122 AVE, 205, MIAMI, FL, 33186, US

Date formed: 19 Sep 2019

Document Number: L19000237796

Address: 14331 SW 120TH STREET, SUITE 105, MIAMI, FL, 33186, US

Date formed: 19 Sep 2019

Document Number: L19000237211

Address: 13751 S.W. 143 COURT, #107, MIAMI, FL, 33186, US

Date formed: 19 Sep 2019 - 29 Apr 2022