Business directory in Miami-Dade ZIP Code 33186 - Page 364

Found 65558 companies

Document Number: N18000010566

Address: 14112 SW 129TH CT, MIAMI, FL, 33186, US

Date formed: 02 Oct 2018 - 23 Sep 2022

Document Number: L18000233254

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

Date formed: 02 Oct 2018

Document Number: P18000082844

Address: 11534 SW 137 PASSAGE, MIAMI, FL, 33186

Date formed: 02 Oct 2018 - 27 Sep 2019

Document Number: L18000233710

Address: 13263 SW 135 AVE, MIAMI, FL, 33186

Date formed: 02 Oct 2018 - 16 Jan 2020

Document Number: L18000232827

Address: 12878 SW 135TH ST, MIAMI, FL, 33186, US

Date formed: 02 Oct 2018 - 27 Sep 2019

Document Number: P18000082215

Address: 12780 sw 131st terrace, MIAMI, FL, 33186, US

Date formed: 02 Oct 2018 - 27 Sep 2024

Document Number: P18000096607

Address: 13255 SW 137TH AVE, 207, MIAMI, FL, 33186

Date formed: 01 Oct 2018 - 25 Sep 2020

Document Number: L18000232519

Address: 14459 SW 138 COURT, MIAMI, FL, 33186

Date formed: 01 Oct 2018 - 27 Sep 2019

Document Number: P18000082409

Address: 14065 SW 103 TERR., MIAMI, FL, 33186, US

Date formed: 01 Oct 2018 - 14 Apr 2019

Document Number: L18000232076

Address: 13920 SW 139TH CT, MIAMI, FL, 33186

Date formed: 01 Oct 2018 - 23 Mar 2020

Document Number: P18000082485

Address: 12001 SW 128 CT, MIAMI, FL, 33186, US

Date formed: 01 Oct 2018

Document Number: L18000232590

Address: 14195 SW 145TH PL, MIAMI, FL, 33186, UN

Date formed: 01 Oct 2018 - 25 Sep 2020

Document Number: L18000231529

Address: 14650 SW 15 ST, MIAMI, FL, 33186

Date formed: 01 Oct 2018 - 27 Sep 2019

Document Number: P18000082042

Address: 12745 SW 150TH LANE, MIAMI, FL, 33186, US

Date formed: 01 Oct 2018 - 25 Sep 2020

Document Number: L18000231740

Address: 11024 SW 137TH CT, MIAMI, FL, 33186, US

Date formed: 01 Oct 2018 - 24 Sep 2021

Document Number: P18000082198

Address: 13978 SW 139 CT, APT.209, MIAMI, FL, 33186, US

Date formed: 28 Sep 2018

Document Number: L18000231286

Address: 12211 SW 132 CT, MIAMI, FL, 33186

Date formed: 28 Sep 2018 - 25 Sep 2020

Document Number: L18000231194

Address: 13380 SW 131 ST, 116, MIAMI, FL, 33186

Date formed: 28 Sep 2018 - 11 Sep 2020

Document Number: L18000230830

Address: 14261 SW 120 STREET, 103-150, MIAMI, FL, 33186

Date formed: 28 Sep 2018 - 27 Sep 2019

Document Number: L18000230428

Address: 12150 SW 132 ND CT, STE 216, MIAMI, FL, 33186, US

Date formed: 28 Sep 2018 - 24 Sep 2021

BRITIX LLC Inactive

Document Number: L18000230697

Address: 14354 SW 96TH TERR, MIAMI, FL, 33186, US

Date formed: 28 Sep 2018 - 27 Sep 2024

Document Number: P18000081947

Address: 13540 SW 136TH TERRACE, MIAMI, FL, 33186, US

Date formed: 28 Sep 2018

Document Number: P18000082003

Address: 9601 SW 142ND AVE, APT 1202, MIAMI, FL, 33186, US

Date formed: 28 Sep 2018 - 27 Sep 2019

Document Number: P18000081849

Address: 9605 SW 132 COURT, MIAMI, FL, 33186

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: P18000081826

Address: 13329 SW 151 TERRACE, MIAMI, FL, 33186, US

Date formed: 27 Sep 2018 - 29 Jan 2025

Document Number: L18000230344

Address: 14269 SW 101 ST., MIAMI, FL, 33186, US

Date formed: 27 Sep 2018 - 25 Sep 2020

Document Number: P18000081714

Address: 8902 SW 142 AVE, UNIT 102, MIAMI, FL, 33186

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: P18000081802

Address: 12373 SW 122ND COURT, MIAMI, FL, 33186, US

Date formed: 27 Sep 2018

Document Number: L18000230311

Address: 9703 SW 133 PLACE, MIAMI, FL, 33186

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: P18000081880

Address: 12301 SW 124 CT, MIAMI, FL, 33186, MD

Date formed: 27 Sep 2018 - 25 Sep 2020

Document Number: L18000229753

Address: 13878 SW 151 Lane, Miami, FL, 33186, US

Date formed: 27 Sep 2018

Document Number: L18000229420

Address: 12924 SW 133RD CT, MIAMI, FL, 33186, US

Date formed: 27 Sep 2018 - 22 Sep 2023

Document Number: L18000229330

Address: 13000 SW 133RD CT, MIAMI, FL, 33186, US

Date formed: 27 Sep 2018 - 27 Sep 2024

Document Number: L18000229459

Address: 12973 SW 112 STREET #331, MIAMI, FL, 33186

Date formed: 26 Sep 2018 - 08 Apr 2024

Document Number: L18000228936

Address: 13720 SW 143RD CT, 104, MIAMI, FL, 33186

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: L18000229093

Address: 12918 SW 151 LANE, MIAMI, FL, 33186

Date formed: 26 Sep 2018

Document Number: L18000229280

Address: 13501 SW 128th St, MIAMI, FL, 33186, US

Date formed: 26 Sep 2018

Document Number: L18000228840

Address: 14764 SW 132ND AVE., MIAMI, FL, 33186, US

Date formed: 26 Sep 2018

Document Number: P18000081217

Address: 13220 SW 132 AVE, 1, MIAMI, FL, 33186, US

Date formed: 26 Sep 2018

Document Number: P18000081455

Address: 13701 SW 88TH ST #301, MIAMI, FL, 33186, US

Date formed: 26 Sep 2018

Document Number: P18000081374

Address: 14271 SW 120 STREET, SUITE 104, MIAMI, FL, 33186, US

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: P18000081442

Address: 12973 SW 112TH STREET,, #327, MIAMI, FL, 33186

Date formed: 26 Sep 2018

Document Number: L18000228701

Address: 12855 SW 136TH AVE, 224, MIAMI, FL, 33186, US

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: P18000081360

Address: 13550 SW 88 ST, 150, MIAMI, FL, 33186, US

Date formed: 26 Sep 2018

Document Number: P18000081230

Address: 12150 SW 128 CT, 108, MIAMI, FL, 33186

Date formed: 26 Sep 2018 - 07 May 2019

Document Number: P18000081075

Address: 12345 SW 151 STREET, MIAMI, FL, 33186, US

Date formed: 25 Sep 2018

Document Number: P18000081044

Address: 14324 SW 98 TER, MIAMI, FL, 33186, US

Date formed: 25 Sep 2018

Document Number: P18000080553

Address: 14629 SOUTHWEST 104 STREET, #293, MIAMI, FL, 33186, US

Date formed: 25 Sep 2018 - 24 Sep 2021

Document Number: P18000080601

Address: 12305 SW 133RD CT, MIAMI, FL, 33186, US

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: L18000227050

Address: 14668 S.W. 115 PARIS, MIAMI, FL, 33186, US

Date formed: 25 Sep 2018 - 27 Sep 2019