Business directory in Miami-Dade ZIP Code 33193 - Page 128

Found 22668 companies

Document Number: L20000285496

Address: 8320 SW 154TH AVE, #32, MIAMI, FL, 33193

Date formed: 11 Sep 2020 - 09 Sep 2021

Document Number: L20000285296

Address: 15400 SW 75TH CIRCLE LANE, 101, MIAMI, FL, 33193

Date formed: 11 Sep 2020 - 22 Sep 2023

Document Number: L20000284391

Address: 15675 SW 84 TER APT 920, MIAMI, FL, 33193, US

Date formed: 11 Sep 2020

Document Number: P20000072799

Address: 15280 SW 80TH ST, 10, MIAMI, FL, 33193

Date formed: 11 Sep 2020 - 23 Sep 2022

Document Number: L20000283552

Address: 15847 SW 71 STREET, MIAMI, FL, 33193

Date formed: 10 Sep 2020 - 22 Sep 2023

Document Number: P20000072662

Address: 7908 Sw 166 place, MIAMI, FL, 33193, US

Date formed: 10 Sep 2020 - 23 Sep 2022

Document Number: L20000281238

Address: 15610 SW 80 ST, APT. 206, MIAMI, FL, 33193, US

Date formed: 09 Sep 2020

Document Number: P20000072474

Address: 15470 SW 82ND LANE, APT 323, MIAMI, FL, 33193

Date formed: 09 Sep 2020

Document Number: L20000281330

Address: 6690 SW 152nd PL, MIAMI, FL, 33193, US

Date formed: 09 Sep 2020

Document Number: P20000072153

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

Date formed: 09 Sep 2020

Document Number: P20000072043

Address: 15201 SW 80 ST, APT 101, MIAMI, FL, 33193, US

Date formed: 09 Sep 2020

Document Number: L20000279815

Address: 16248 SW 65TH LN, MIAMI, FL, 33193, US

Date formed: 08 Sep 2020 - 06 Aug 2023

Document Number: P20000071676

Address: 8450 SW 150TH AVE APT 101, MIAMI, FL, 33193, US

Date formed: 08 Sep 2020

Document Number: P20000071674

Address: 8519 SW 147TH CT, MIAMI, FL, 33193

Date formed: 08 Sep 2020

Document Number: L20000278963

Address: 7440 SW 153RD COURT, HOUSE 107, MIAMI, FL, 33193

Date formed: 08 Sep 2020

Document Number: P20000069046

Address: 14971 SW 82 LN APT 109, MIAMI, FL, 33193

Date formed: 08 Sep 2020

Document Number: L20000276448

Address: 6340 SW 163RD PLACE, MIAMI, FL, 33193

Date formed: 04 Sep 2020

Document Number: L20000277638

Address: 15530 SW 80TH ST, APT C308, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020

Document Number: P20000071329

Address: 16318 SW 67TH TERR, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020

Document Number: P20000071239

Address: 8008 SW 153 RD PL, MIAMI, FL, 33193

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: P20000071189

Address: 16652 SW 79th Ter, Miami, FL, 33193, US

Date formed: 04 Sep 2020

Document Number: L20000276689

Address: 8785 SW 165TH AVE, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020

Document Number: L20000276686

Address: 8785 SW 165TH AVE, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020

Document Number: P20000071145

Address: 7101 SW 162 COURT, MIAMI, FL, 33193

Date formed: 04 Sep 2020 - 24 Apr 2023

Document Number: P20000071293

Address: 8246 SW 147 CT, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020 - 27 Sep 2024

Document Number: P20000071192

Address: 7115 S.W. 154 ct, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020 - 22 Sep 2023

NOE-3D, LLC Inactive

Document Number: L20000276762

Address: 14903 SW 80TH ST, APT 212, MIAMI, FL, 33193, US

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000274759

Address: 14754 Sw 81st St, Miami, FL, 33193, US

Date formed: 03 Sep 2020

Document Number: L20000275199

Address: 16324 SW 71TERR, MIAMI, FL, 33193

Date formed: 03 Sep 2020 - 24 Sep 2021

Document Number: L20000275708

Address: 16274 SW 57 LN, MIAMI, FL, 33193, UN

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275493

Address: 8145 SW 165TH COURT, MIAMI, FL, 33193, UN

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275511

Address: 8145 SW 165 COURT, MIAMI, FL, 33193, UN

Date formed: 03 Sep 2020 - 12 Oct 2020

Document Number: L20000275051

Address: 15221 SW 80 ST, 408, MIAMI, FL, 33193

Date formed: 03 Sep 2020 - 27 Sep 2024

Document Number: L20000274306

Address: 15960 SW 76 STREET, MIAMI, FL, 33193, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000070582

Address: 8420 SW 150TH AVE UNIT 101, MIAMI, FL, 33193

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000070520

Address: 5602 SW 164 PLACE, MIAMI, FL, 33193

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000273698

Address: 16040 SW 68TH ST, MIAMI, FL, 33193

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000068468

Address: 15336 SUNSET DR APT 10 11, MIAMI, FL, 33193

Date formed: 02 Sep 2020

Document Number: P20000070169

Address: 16046 SW 66 TERR, MIAMI, FL, 33193, US

Date formed: 01 Sep 2020

Document Number: P20000070215

Address: 15484 SW 85 LN, MIAMI, FL, 33193, US

Date formed: 01 Sep 2020 - 28 Sep 2021

Document Number: P20000070161

Address: 7030 SW 154 PL, MIAMI, FL, 33193

Date formed: 01 Sep 2020 - 25 Apr 2023

Document Number: L20000269879

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

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000270678

Address: 16298 SW 78TH TERR, MIAMI, FL, 33193

Date formed: 31 Aug 2020 - 24 Sep 2021

Document Number: L20000269565

Address: 15231 SW 80 ST, 112, MIAMI, FL, 33193, US

Date formed: 31 Aug 2020 - 23 Sep 2022

Document Number: L20000269994

Address: 5851 SW 163rd Pl, Miami, FL, 33193, US

Date formed: 31 Aug 2020

Document Number: N20000009845

Address: 8536 SW 165TH PLACE, MIAMI, FL, 33193, US

Date formed: 31 Aug 2020

Document Number: L20000268995

Address: 8341 SW 161ST PLACE, MIAMI, FL, 33193

Date formed: 28 Aug 2020

Document Number: L20000268543

Address: 16052 S W 87TH TER, MIAMI, FL, 33193, US

Date formed: 28 Aug 2020

Document Number: L20000268133

Address: 15110 SW 63 ST, MIAMI, FL, 33193

Date formed: 28 Aug 2020 - 22 Sep 2023

Document Number: L20000268360

Address: 16255 SW 56 TERRACE, MIAMI, FL, 33193

Date formed: 28 Aug 2020 - 23 Sep 2022