Business directory in Miami-Dade ZIP Code 33186 - Page 395

Found 65558 companies

Document Number: L18000039585

Address: 12175 SW 131 Avenue, MIAMI, FL, 33186, US

Date formed: 13 Feb 2018

Document Number: L18000038099

Address: 12328 SW 132 CT, MIAMI, FL, 33186, US

Date formed: 13 Feb 2018 - 22 Sep 2023

Document Number: L18000038092

Address: 12328 SW 132nd CT, MIAMI, FL, 33186, US

Date formed: 13 Feb 2018

Document Number: L18000039059

Address: 8941 SW 142 AVE, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018 - 24 Sep 2021

Document Number: P18000014728

Address: 14800 SW 127 CT, Miami, FL, 33186, US

Date formed: 12 Feb 2018 - 27 Sep 2024

Document Number: L18000038838

Address: 13501 SW 128 ST, STE 211, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018

Document Number: L18000038716

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

Date formed: 12 Feb 2018

Document Number: P18000014751

Address: 12151 SW 131 AVE, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018 - 06 Aug 2018

Document Number: P18000014199

Address: 10521 SW 143 AVE, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018 - 23 Sep 2022

Document Number: L18000038447

Address: 11940 SW 120TH AVE., MIAMI, FL, 33186, US

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: P18000014207

Address: 14433 SW 109 ST, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018 - 18 Apr 2018

Document Number: P18000014286

Address: 9625 SW 138th Ave, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018

Document Number: L18000037696

Address: 12251 SW 94TH ST., MIAMI, FL, 33186, US

Date formed: 12 Feb 2018 - 24 Sep 2021

Document Number: P18000014464

Address: 12212 SW 129 CT, MIAMI, FL, 33186, US

Date formed: 12 Feb 2018

Document Number: L18000038402

Address: 12060 SW 129TH COURT, 102, MIAMI, FL, 33186

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: P18000014160

Address: 14913 SW 143 CT, MIAMI, FL, 33186

Date formed: 12 Feb 2018 - 27 Sep 2019

Document Number: L18000037090

Address: 13230 SW 132 AVE NO 29, MIAMI, FL, 33186

Date formed: 12 Feb 2018 - 22 Apr 2021

Document Number: L18000037447

Address: 9455 SW 145th Place, MIAMI, FL, 33186, US

Date formed: 09 Feb 2018 - 22 Sep 2023

Document Number: P18000014036

Address: 13247 SW 114TH TER, MIAMI, FL, 33186

Date formed: 09 Feb 2018 - 27 Sep 2019

Document Number: P18000013986

Address: 14656 SW 139th COURT, MIAMI, FL, 33186, US

Date formed: 09 Feb 2018

Document Number: P18000013915

Address: 12257 SW 132 COURT, UNIT B, MIAMI, FL, 33186, US

Date formed: 09 Feb 2018 - 23 Sep 2022

Document Number: N18000001519

Address: 11244 SW 137 AVE, MIAMI, FL, 33186

Date formed: 09 Feb 2018 - 27 Sep 2019

Document Number: L18000035848

Address: 5300 NW 85 AVE UNIT 1808, DORAL, FL, 33186, US

Date formed: 09 Feb 2018 - 25 Sep 2020

Document Number: P18000013740

Address: 11806 SW 90 TERR, MIAMI, FL, 33186, US

Date formed: 09 Feb 2018

Document Number: P18000013709

Address: 14261 SW 120TH ST, #103-510, MIAMI, FL, 33186, US

Date formed: 08 Feb 2018

Document Number: P18000013718

Address: 13405 SW 128TH STREET, SUITE 203-B, MIAMI, FL, 33186

Date formed: 08 Feb 2018

Document Number: P18000013697

Address: 11260 SW 143 CT, MIAMI, FL, 33186

Date formed: 08 Feb 2018 - 27 Sep 2019

Document Number: L18000035987

Address: 13951 SW 136 Place, MIAMI, FL, 33186, US

Date formed: 08 Feb 2018

Document Number: P18000013636

Address: 13299 SW 112 TERR, 3, MIAMI, FL, 33186

Date formed: 08 Feb 2018 - 27 Sep 2019

Document Number: L18000036135

Address: 13920 sw 139th CT, MIAMI, FL, 33186, US

Date formed: 08 Feb 2018

Document Number: L18000036210

Address: 12601 SW 119 COURT, MIAMI, FL, 33186, US

Date formed: 08 Feb 2018 - 25 Sep 2020

BBMI,LLC Inactive

Document Number: L18000035539

Address: 12371 SW 128 CT, SUITE 106, MIAMI, FL, 33186, US

Date formed: 08 Feb 2018 - 25 Sep 2020

Document Number: L18000034712

Address: 12960 N Calusa Club Drive, MIAMI, FL, 33186, US

Date formed: 08 Feb 2018 - 22 Sep 2023

Document Number: P18000013119

Address: 13255 SW 137TH AVE, 116, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: P18000013089

Address: 14511 SW 145 CT, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: P18000012896

Address: 8999 SW 123RD CT APT 209, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018 - 24 Sep 2021

Document Number: L18000035205

Address: 13052 SW 133RD CT, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018

Document Number: L18000034915

Address: 12814 sw 122 ave, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018 - 27 Sep 2024

Document Number: P18000013364

Address: 12905 SW 132 St, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018

Document Number: P18000013012

Address: 9120 SW 137TH AVE, 1221, MIAMI, FL, 33186

Date formed: 07 Feb 2018 - 24 Sep 2021

Document Number: P18000012920

Address: 12144 SW 117th Ct, Miami, FL, 33186, US

Date formed: 07 Feb 2018

XIII LLC Inactive

Document Number: L18000034116

Address: 14395 SW 139TH COURT,, #103, MIAMI, FL, 33186, US

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: L18000033833

Address: 10264 SW 127TH CT., MIAMI, FL, 33186

Date formed: 07 Feb 2018

Document Number: L18000034080

Address: 11721 SW 95TH ST., MIAMI, FL, 33186, US

Date formed: 07 Feb 2018 - 27 Sep 2019

Document Number: P18000012834

Address: 13921 SW 143RD CT, MIAMI, FL, 33186, US

Date formed: 06 Feb 2018 - 22 Sep 2023

Document Number: L18000033667

Address: 13350 sw 88th terrace, MIAMI, FL, 33186, US

Date formed: 06 Feb 2018

Document Number: L18000033386

Address: 13170 SW 128 ST., UNIT 107, MIAMI, FL, 33186, US

Date formed: 06 Feb 2018

REGCO LLC Inactive

Document Number: L18000033335

Address: 12086 SW 131 AVE, MIAMI, FL, 33186

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: P18000012510

Address: 13186 SW 130 TERR, #105, MIAMI, FL, 33186

Date formed: 06 Feb 2018 - 27 Sep 2019

Document Number: L18000033106

Address: 13941 SW 122 AVE, # 6-104, MIAMI, FL, 33186, UN

Date formed: 06 Feb 2018 - 27 Sep 2019