Business directory in Miami-Dade ZIP Code 33193 - Page 117

Found 22623 companies

Document Number: P21000018198

Address: 7510 SW 152 AVE, APT C104, MIAMI, FL, 33193

Date formed: 19 Feb 2021 - 23 Sep 2022

Document Number: P21000018172

Address: 8021 SW 150TH AVE, MIAMI, FL, 33193, US

Date formed: 19 Feb 2021

Document Number: P21000015844

Address: 15970 SW 69TH LANE, MIAMI, FL, 33193

Date formed: 19 Feb 2021 - 23 Sep 2022

Document Number: L21000083737

Address: 6420 SW 158TH PASS, MIAMI, FL, 33193

Date formed: 18 Feb 2021

Document Number: P21000017717

Address: 15736 SW 69TH LANE, MIAMI, FL, 33193, US

Date formed: 18 Feb 2021

Document Number: P21000017724

Address: 15615 SW 61 TERR, MIAMI, FL, 33193, US

Date formed: 18 Feb 2021 - 23 Sep 2022

Document Number: L21000082281

Address: 15401 SW 74TH CIRCLE CT, APT 306, MIAMI, FL, 33193, US

Date formed: 18 Feb 2021 - 23 Sep 2022

Document Number: P21000017369

Address: 6542 SW 148TH CT, MIAMI, FL, 33193, US

Date formed: 17 Feb 2021 - 23 Sep 2022

Document Number: P21000017322

Address: 7070 SW 158TH TERRACE, MIAMI, FL, 33193, US

Date formed: 17 Feb 2021 - 23 Sep 2022

Document Number: L21000080258

Address: 16344 SW 66 ST, MIAMI, FL, 33193, US

Date formed: 17 Feb 2021 - 23 Sep 2022

Document Number: L21000080097

Address: 6211 SW 147TH PLACE CIR, MIAMI, FL, 33193, US

Date formed: 17 Feb 2021 - 22 Sep 2023

Document Number: P21000016919

Address: 15356 SW 72 ST, APT #11, MIAMI, FL, 33193, US

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000079637

Address: 15657 SW 86TH TERRACE, #308, MIAMI, FL, 33193, US

Date formed: 16 Feb 2021

Document Number: P21000016890

Address: 6031 SW 162ND CT, MIAMI, FL, 33193

Date formed: 16 Feb 2021

Document Number: L21000078360

Address: 6661 SW 157 CT, MIAMI, FL, 33193

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000065775

Address: 15421 SOUTHWEST 85TH LANE, MIAMI, FL, 33193, US

Date formed: 16 Feb 2021 - 23 Sep 2022

Document Number: L21000076576

Address: 7104 SW 166TH PL, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021

Document Number: L21000077293

Address: 14903 SW 80TH ST, apt 208, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021

Document Number: L21000077851

Address: 15401 SW 74TH CIR CT, APT.304, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021

Document Number: P21000016317

Address: 6211 SW 164TH PATH, MIAMI, FL, 33193, UN

Date formed: 15 Feb 2021 - 23 Sep 2022

Document Number: P21000016264

Address: 14830 SW 82 ST, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021

Document Number: P21000016462

Address: 15659 SW 73RD CIRCLE TERRACE, 511, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021 - 22 Sep 2023

Document Number: P21000016282

Address: 6117 SW 147 PL, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021

Document Number: L21000075411

Address: 8425 SW 147TH CT, MIAMI, FL, 33193

Date formed: 15 Feb 2021

Document Number: P21000016441

Address: 8480 SW 161 PLACE, MIAMI, FL, 33193, US

Date formed: 15 Feb 2021 - 23 Sep 2022

Document Number: L21000073886

Address: 16628 SW 79 TERR, MIAMI, FL, 33193, UN

Date formed: 12 Feb 2021 - 23 Sep 2022

Document Number: L21000074024

Address: 15933 SW 63RD TERRACE, MIAMI, FL, 33193

Date formed: 12 Feb 2021 - 04 Feb 2024

Document Number: P21000016020

Address: 15638 SW 85 TER, MIAMI, FL, 33193

Date formed: 12 Feb 2021

Document Number: P21000015940

Address: 7333 SW 162ND CT, MIAMI, FL, 33193, US

Date formed: 12 Feb 2021 - 27 Sep 2024

Document Number: P21000015828

Address: 15569 SW 62nd ST, MIAMI, FL, 33193, US

Date formed: 11 Feb 2021

Document Number: P21000015754

Address: 16431 SW 81ST TERRACE, MIAMI, FL, 33193

Date formed: 11 Feb 2021

Document Number: P21000012079

Address: 15649 SW 73RD CIR TER APT 64, MIAMI, FL, 33193

Date formed: 11 Feb 2021

Document Number: L21000071671

Address: 16010 Southwest 86th Lane, Miami, FL, 33193, US

Date formed: 10 Feb 2021

Document Number: L21000070988

Address: 15975 SW 83RD TER, MIAMI, FL, 33193, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: L21000070378

Address: 14831 SW 80TH STREET, APT 204, MIAMI, FL, 33193

Date formed: 10 Feb 2021

Document Number: L21000070384

Address: 8356 S.W. 163RD AVENUE, MIAMI, FL, 33193, US

Date formed: 10 Feb 2021

Document Number: L21000070643

Address: 8553 SW 156TH CT, APT 112, Miami, FL, 33193, US

Date formed: 10 Feb 2021

Document Number: L21000070363

Address: 16031 SW 73RD STREET, MIAMI, FL, 33193, US

Date formed: 10 Feb 2021 - 23 Sep 2022

Document Number: P21000011755

Address: 8566 SW 165TH PL, MIAMI, FL, 33193

Date formed: 10 Feb 2021 - 07 Nov 2022

Document Number: P21000015058

Address: 8004 SW 149th Ave, APT C103, MIAMI, FL, FL, 33193, US

Date formed: 09 Feb 2021 - 22 Sep 2023

Document Number: L21000069822

Address: 15726 SW 76 TERR, MIAMI, FL, 33193, US

Date formed: 09 Feb 2021 - 22 Sep 2023

Document Number: L21000068479

Address: 15420 SW 81ST CIRCLE LANE, MIAMI, FL, 33193, US

Date formed: 09 Feb 2021 - 22 Sep 2023

CASOFT,INC. Inactive

Document Number: P21000014847

Address: 15540 SW 80TH ST, APT 106D, MIAMI, FL, 33193, US

Date formed: 09 Feb 2021 - 22 Sep 2023

Document Number: L21000068767

Address: 6661 SW 157 CT, MIAMI, FL, 33193

Date formed: 09 Feb 2021 - 23 Sep 2022

Document Number: L21000069085

Address: 8004 SW 149 AVE, APT C101, MIAMI, FL, 33193, US

Date formed: 09 Feb 2021

Document Number: N21000001370

Address: 15481 SW 59TH STREET, MIAMI, FL, 33193, US

Date formed: 09 Feb 2021

Document Number: L21000067541

Address: 15389 SW 69 LN, MIAMI, FL, 33193, US

Date formed: 08 Feb 2021

Document Number: L21000065049

Address: 16272 SW 83RD ST, MIAMI, FL, 33193, US

Date formed: 08 Feb 2021 - 27 Sep 2024

MIRANDA LLC Inactive

Document Number: L21000065598

Address: 6492 SW 158 PASS, MIAMI, FL, 33193

Date formed: 08 Feb 2021 - 23 Sep 2022

Document Number: L21000066003

Address: 15642 SW 85TH TERR, MIAMI, FL, 33193

Date formed: 08 Feb 2021 - 23 Sep 2022