Business directory in Miami-Dade ZIP Code 33186 - Page 440

Found 65618 companies

Document Number: L17000033422

Address: 10951 SW 139TH AVE, MIAMI, FL, 33186, US

Date formed: 10 Feb 2017 - 28 Sep 2018

Document Number: P17000014290

Address: 14315 SW 145TH PL, MIAMI, FL, 33186, US

Date formed: 10 Feb 2017 - 27 Sep 2024

Document Number: N17000001557

Address: 13455 SW 119 ST, MIAMI, FL, 33186, US

Date formed: 10 Feb 2017 - 28 Sep 2018

Document Number: P17000013246

Address: 13653 S.W. 124 AVE RD, MIAMI, FL, 33186

Date formed: 10 Feb 2017 - 28 Sep 2018

Document Number: P17000013863

Address: 14392 SW 142 AVE, D5, MIAMI, FL, 33186

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: L17000032499

Address: 12354 SW 117 CT, MIAMI, FL, 33186, US

Date formed: 09 Feb 2017 - 20 Aug 2018

Document Number: P17000013659

Address: 11531 SW 124TH PLACE, MIAMI, FL, 33186

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: L17000031898

Address: 9141 Sw 122nd Ave #204, MIAMI, FL, 33186, US

Date formed: 09 Feb 2017

Document Number: L17000032633

Address: 14651 SW 141st PL, MIAMI, FL, 33186, US

Date formed: 09 Feb 2017 - 23 Sep 2022

Document Number: L17000032503

Address: 11937 SW 122ND PL, MIAMI, FL, 33186, ES

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: L17000032073

Address: 14721 SW 117 AVE, MIAMI, FL, 33186

Date formed: 09 Feb 2017 - 27 Sep 2024

Document Number: L17000032061

Address: 14500 SW 110 ST, MIAMI, FL, 33186

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: L17000031940

Address: 14323 SW 146TH AVE, MIAMI, FL, 33186, US

Date formed: 09 Feb 2017 - 28 Sep 2018

Document Number: N17000001515

Address: 13082 SW 132nd CT, MIAMI, FL, 33186, US

Date formed: 09 Feb 2017

Document Number: P17000013357

Address: 14215 SW 96TH TERRACE, MIAMI, FL, 33186, US

Date formed: 08 Feb 2017

Document Number: L17000030737

Address: 11224 SW 128TH CT, MIAMI, FL, 33186, US

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: P17000013326

Address: 8820 sw 123rd Ct, kendall, FL, 33186, US

Date formed: 08 Feb 2017 - 25 Sep 2020

Document Number: P17000013461

Address: 12234 SW 115 TER, MIAMI, FL, 33186

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: L17000031700

Address: 13220 SW 132nd Avenue, UNIT 1, MIAMI, FL, 33186, US

Date formed: 08 Feb 2017

Document Number: P17000013171

Address: 13400 SW 134 AVENUE, #5, MIAMI, FL, 33186

Date formed: 08 Feb 2017 - 02 Jan 2021

Document Number: P17000012507

Address: 12251 SW 128 CT, UNIT 109, MIAMI, FL, 33186, US

Date formed: 08 Feb 2017

Document Number: L17000029154

Address: 13755 S.W. 119TH AVE., MIAMI, FL, 33186

Date formed: 08 Feb 2017 - 28 Sep 2018

Document Number: L17000030476

Address: 12303 SW 133rd CT, MIAMI, FL, 33186, US

Date formed: 07 Feb 2017

Document Number: P17000012709

Address: 14301 N KENDALL DR APT 310B, MIAMI, FL, 33186

Date formed: 07 Feb 2017 - 27 Sep 2019

Document Number: L17000029688

Address: 14641 SW 94 TERRACE, MIAMI, FL, 33186, US

Date formed: 07 Feb 2017 - 28 Jun 2020

Document Number: L17000029686

Address: 12533 SW 122ND CT, MIAMI, FL, 33186, US

Date formed: 07 Feb 2017

Document Number: P17000012164

Address: 12264 S.W. 130 ST., MIAMI, FL, 33186

Date formed: 07 Feb 2017 - 15 Oct 2018

Document Number: L17000028152

Address: 8881 SOUTHWEST 142ND AVENUE, APT. 7-12, MIAMI, FL, 33186, US

Date formed: 07 Feb 2017 - 28 Sep 2018

Document Number: L17000049643

Address: 12001 SW 128TH CT STE 209, MIAMI, FL, 33186, US

Date formed: 06 Feb 2017 - 27 Sep 2019

Document Number: P17000012820

Address: 13806 SW 142 AVE, MIAMI, FL, 33186, US

Date formed: 06 Feb 2017

Document Number: P17000012500

Address: 12080 SW 127TH Ave., Ste B-1-212, MIAMI, FL, 33186, US

Date formed: 06 Feb 2017 - 24 Sep 2021

Document Number: L17000028959

Address: 14341 SW 134TH AVE, MIAMI, FL, 33186, US

Date formed: 06 Feb 2017

Document Number: L17000028888

Address: 12231 SW 129 CT, MIAMI, FL, 33186

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: P17000012207

Address: 13820 SW 139 CT, MIAMI, FL, 33186, US

Date formed: 06 Feb 2017 - 28 Sep 2018

JRNB, LLC Inactive

Document Number: L17000028394

Address: 13335 SW 102 TERRACE, MIAMI, FL, 33186

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: L17000028702

Address: 13835 SW 107TH TER, MIAMI, FL, 33186

Date formed: 06 Feb 2017 - 20 Feb 2020

Document Number: P17000012231

Address: 12100 SW 97TH ST, MIAMI, FL, 33186

Date formed: 06 Feb 2017

Document Number: L17000028620

Address: 14629 SW 104 STREET, #251, MIAMI, FL, 33186

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: P17000011812

Address: 15136 SW 128 CT, MIAMI, FL, 33186

Date formed: 06 Feb 2017 - 28 Sep 2018

Document Number: P17000011987

Address: 10705 SW 139 COURT, MIAMI, FL, 33186

Date formed: 03 Feb 2017 - 20 Jan 2022

Document Number: P17000012002

Address: 12001 SW 128TH CT, SUITE 209, MIAMI, FL, 33186, US

Date formed: 03 Feb 2017 - 28 Sep 2018

Document Number: L17000027569

Address: 12853 SW 88TH STREET, SUITE 102, MIAMI, FL, 33186, US

Date formed: 03 Feb 2017

Document Number: L17000027977

Address: 13877SW 142AV, MIAMI, FL, 33186, US

Date formed: 03 Feb 2017 - 23 Sep 2022

Document Number: L17000027797

Address: 12172 SW 124TH PATH, MIAMI, FL, 33186, US

Date formed: 03 Feb 2017 - 28 Sep 2018

Document Number: L17000027446

Address: 14629 SW 104 ST, #198, MIAMI, FL, 33186, US

Date formed: 03 Feb 2017 - 27 Sep 2019

Document Number: P17000011746

Address: 14043 SW 139th Court, MIAMI, FL, 33186, US

Date formed: 03 Feb 2017

Document Number: P17000011669

Address: 13772 sw 147th circle lane, MIAMI, FL, 33186, US

Date formed: 02 Feb 2017 - 27 Sep 2019

Document Number: P17000011395

Address: 13311 SW 132 AV, SUITE # 02, MIAMI, FL, 33186

Date formed: 02 Feb 2017 - 28 Sep 2018

Document Number: L17000026026

Address: 12405 Sw 112th terrace, Miami, FL, 33186, US

Date formed: 01 Feb 2017 - 22 Sep 2023

Document Number: L17000026183

Address: 11972 SW 126 LANE, MIAMI, FL, 33186

Date formed: 01 Feb 2017 - 23 Sep 2022