Business directory in Miami-Dade ZIP Code 33193 - Page 100

Found 22623 companies

Document Number: P21000081992

Address: 6480 SW 159 PL, MIAMI, FL, 33193, US

Date formed: 16 Sep 2021

Document Number: P21000081960

Address: 15712 SW 79 TERR, MIAMI, FL, 33193, US

Date formed: 16 Sep 2021

Document Number: L21000409107

Address: 6114 SW 158 PASS, MIAMI, FL, 33193

Date formed: 15 Sep 2021

Document Number: L21000409610

Address: 14800 SW 63RD STREET, MIAMI, FL, 33193

Date formed: 15 Sep 2021 - 23 Sep 2022

Document Number: L21000408460

Address: 8600 SW 156th Place, MIAMI, FL, 33193, US

Date formed: 15 Sep 2021

Document Number: P21000081458

Address: 16570 SW 70 ST, MIAMI, FL, 33193

Date formed: 15 Sep 2021 - 23 Sep 2022

Document Number: L21000407597

Address: 8750 SW 154 CIRCLE PLACE, MIAMI, FL, 33193, US

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: P21000081296

Address: 7655 SW 153 RD CT, APT 201, MIAMI, FL, 33193

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: P21000081156

Address: 8305 SW 152ND AVE, A306, MIAMI, FL, 33193, US

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000406279

Address: 16567 SW 68TH TERR, MIAMI, FL, 33193

Date formed: 14 Sep 2021 - 22 Sep 2023

Document Number: L21000406493

Mail Address: 1850 S Treasure Drive, MIAMI, FL, 33141, US

Date formed: 14 Sep 2021

Document Number: L21000406063

Address: 7385 SW 163RD PL, MIAMI, FL, 33193, US

Date formed: 14 Sep 2021 - 11 Nov 2021

Document Number: L21000406332

Address: 15017 SW 80TERR, MIAMI, FL, 33193

Date formed: 14 Sep 2021 - 23 Sep 2022

Document Number: L21000406380

Address: 7409 SW 152 AVE, APT 201, MIAMI, FL, 33193

Date formed: 14 Sep 2021

Document Number: L21000405639

Address: 14920 SW 82ND LN, 201, MIAMI, FL, 33193

Date formed: 13 Sep 2021

Document Number: P21000080978

Address: 7124 SW 152 ND CT, MIAMI, FL, 33193

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405098

Address: 8000 SW 149TH AVE, #A-212, MIAMI, FL, 33193, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405357

Address: 5720 SW 156TH CT, MIAMI, FL, 33193, US

Date formed: 13 Sep 2021 - 06 Jan 2022

Document Number: L21000405405

Address: 5720 SW 156TH CT, MIAMI, FL, 33193

Date formed: 13 Sep 2021 - 06 Jan 2022

Document Number: L21000404037

Address: 15434 SW 68TH LN, MIAMI, FL, 33193

Date formed: 13 Sep 2021

Document Number: L21000403787

Address: 15981 SW 73RD., MIAMI, FL, 33193, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: P21000080596

Address: 16123 SW 72TERR, MIAM I, FL, 33193, US

Date formed: 13 Sep 2021

Document Number: L21000402768

Address: 15592 SW 63 TERRACE, MIAMI, FL, 33193

Date formed: 10 Sep 2021 - 31 Jan 2024

Document Number: P21000080408

Address: 7031 SW 162ND CT, MIAMI, FL, 33193, US

Date formed: 10 Sep 2021 - 15 Apr 2024

Document Number: L21000402552

Address: 6182 SW 157 PLACE, MIAMI, FL, 33193, US

Date formed: 10 Sep 2021

Document Number: L21000401564

Address: 8743 SW 158TH PATH, MIAMI, FL, 33193

Date formed: 09 Sep 2021

Document Number: L21000400079

Address: 8300 SW 154TH AVE, UNIT 19, MIAMI, FL, 33193

Date formed: 09 Sep 2021

Document Number: P21000080195

Address: 7664 SW 158 AVENUE, MIAMI, FL, 33193, US

Date formed: 09 Sep 2021

Document Number: L21000400145

Address: 5906 SW 162 PATH, MIAMI, FL, 33193, US

Date formed: 09 Sep 2021 - 27 Sep 2024

Document Number: L21000400893

Address: 8743 SW 158TH PATH, MIAMI, FL, 33193, US

Date formed: 09 Sep 2021

Document Number: P21000080072

Address: 8410 SW 154th CIRCLE CT, MIAMI, FL, 33193, US

Date formed: 09 Sep 2021

Document Number: L21000400271

Address: 8743 SW 158TH PATH, MIAMI, FL, 33193

Date formed: 09 Sep 2021 - 22 Sep 2023

Document Number: L21000399921

Address: 8388 SW 152ND AVE APT 28, MIAMI, FL, 33193, US

Date formed: 09 Sep 2021 - 27 Sep 2024

Document Number: L21000399870

Address: 8017 SW 150TH AVE, MIAMI, FL, 33193

Date formed: 09 Sep 2021

Document Number: P21000079858

Address: 15410 SW 81 CIRCLE LN, 912, MIAMI, FL, 33193, US

Date formed: 08 Sep 2021

Document Number: L21000398138

Address: 8000 SW 149TH AVE, A111, MIAMI, FL, 33193

Date formed: 08 Sep 2021 - 23 Sep 2022

IFSJ LLC Inactive

Document Number: L21000398701

Address: 15699 SW 73 TERR CIR #16, MIAMI, FL, 33193, US

Date formed: 08 Sep 2021 - 27 Sep 2024

Document Number: P21000079507

Address: 8000 SW 149TH AVE, APT 218A, MIAMI, FL, 33193

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: P21000079435

Address: 6847 SW 158TH CT, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000397373

Address: 8458 SW 166TH. PLACE FL 33193, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021

Document Number: L21000397363

Address: 8675 SW 159 PL, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: P21000079387

Address: 15723 SW 60 ST, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021 - 28 Apr 2023

Document Number: P21000079074

Address: 15850 sw 85th ln, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021

Document Number: L21000395411

Address: 8002 SW 149TH AV, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021

Document Number: L21000395480

Address: 5786 SW 149TH PLACE, MIAMI, FL, 33193, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000393733

Address: 15107 SW 81ST ST, MIAMI, FL, 33193, US

Date formed: 03 Sep 2021

Document Number: P21000078714

Address: 8735 SW 152 AVE #291, MIAMI, FLORIDA, 33193

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000392964

Address: 6502 SW 162 CT, MIAMI, FL, 33193, US

Date formed: 02 Sep 2021

Document Number: P21000078557

Address: 16151 SW 61st LN, MIAMI, FL, 33193, US

Date formed: 02 Sep 2021

Document Number: P21000078397

Address: 14903 SW 80 ST, MIAMI, FL, 33193, US

Date formed: 02 Sep 2021 - 23 Sep 2022