Business directory in Miami-Dade ZIP Code 33193 - Page 140

Found 22668 companies

Document Number: L20000066733

Address: 15530 SW 59TH STREET, MIAMI, FL, 33193

Date formed: 28 Feb 2020 - 24 Sep 2021

Document Number: P20000019692

Address: 15781 SW 66 TERR, MIAMI, FL, 33193, US

Date formed: 28 Feb 2020 - 22 Sep 2023

Document Number: P20000019640

Address: 15640 SW 60 TERRACE, MIAMI, FL, 33193

Date formed: 28 Feb 2020

Document Number: L20000066062

Address: 8765 SW 165TH AVENUE, SUITE#202 B, MIAMI, FL, 33193, US

Date formed: 28 Feb 2020 - 24 Sep 2021

Document Number: L20000066061

Address: 8765 SW 165TH AVENUE, SUITE#202 B, MIAMI, FL, 33193

Date formed: 28 Feb 2020 - 24 Sep 2021

Document Number: L20000066060

Address: 8765 SW 165TH AVENUE, SUITE#202 B, MIAMI, FL, 33193, US

Date formed: 28 Feb 2020 - 24 Sep 2021

Document Number: P20000018429

Address: 16186 SW 86TH TERRACE, MIAMI, FL, 33193, US

Date formed: 28 Feb 2020 - 24 Sep 2021

Document Number: L20000061364

Address: 7304 SW 158 PLACE, MIAMI, FL, 33193

Date formed: 27 Feb 2020 - 10 Apr 2023

Document Number: P20000019269

Address: 15398 SW 69TH LN, MIAMI, FL, 33193

Date formed: 27 Feb 2020 - 13 Jul 2023

Document Number: L20000065669

Address: 14968 SW 60 STREET, MIAMI, FL, 33193, US

Date formed: 27 Feb 2020 - 27 Sep 2024

Document Number: P20000019085

Address: 7131 sw 153 ct, MIAMI, FL, 33193, US

Date formed: 27 Feb 2020

Document Number: P20000019272

Address: 7430 SW 153 RD PL, APT 102, MIAMI, FL, 33193

Date formed: 27 Feb 2020 - 24 Sep 2021

Document Number: L20000065450

Address: 7423 SW 152 AVE, 10-106, MIAMI, FL, 33193

Date formed: 27 Feb 2020

Document Number: L20000064478

Address: 15231 SW 80 STREET, APT 115, MIAMI, FL, 33193

Date formed: 27 Feb 2020

Document Number: L20000064472

Address: 15221 SW 80 STREET, APT 607, MIAMI, FL, 33193, US

Date formed: 27 Feb 2020

Document Number: L20000062997

Address: 8450 SW 154 CIRCLE CT, APT 207, MIAMI, FL, 33193

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: P20000018989

Address: 7910 SW 148 AVE, MIAMI, FL, 33193, US

Date formed: 26 Feb 2020

Document Number: L20000063793

Address: 7585 SW 152ND AVE., BAY 511, MIAMI, FL, 33193

Date formed: 26 Feb 2020

Document Number: P20000018249

Address: 7563 SW 158 CT, MIAMI, FL, 33193, US

Date formed: 25 Feb 2020

Document Number: P20000017717

Address: 15615 SW 63 TERRRACE, Miami, FL, 33193, US

Date formed: 24 Feb 2020 - 27 Sep 2024

Document Number: P20000017967

Address: 14844 SW 82 TERRACE, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020 - 22 Sep 2023

Document Number: P20000018093

Address: 8006 SW 149TH AVE, D-209, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020

Document Number: P20000017932

Address: 7420 SW 153RD CT, 107, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020

Document Number: P20000017628

Address: 8445 HAMMOCKS BLVD, 2105, MIAMI, FL, 33193

Date formed: 24 Feb 2020 - 29 Jan 2021

Document Number: L20000060747

Address: 8765 SW 165TH AVENUE, SUITE#202 B, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000059645

Address: 14900 SW 82ND TER, SUITE 103, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020 - 04 Aug 2021

Document Number: L20000060744

Address: 8765 SW 165TH AVENUE, SUITE#202 B, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: P20000017633

Address: 15400 SW 81 St Circle Lane, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020

Document Number: P20000017623

Address: 15761 SW 66 TERRACE, MIAMI, FL, 33193, US

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000059206

Address: 15500 SW 80 ST, A202, MIAMI, FL, 33193, US

Date formed: 21 Feb 2020 - 22 Sep 2023

Document Number: L20000059193

Address: 7533 SW 158TH CT, MIAMI, FL, 33193

Date formed: 21 Feb 2020

Document Number: L20000058775

Address: 5800 SW 177TH AVE,, SUITE 101, MIAMI, FL, 33193, US

Date formed: 21 Feb 2020 - 23 Sep 2022

OCHOAJ LLC Inactive

Document Number: L20000054933

Address: 6222 SW 157 PL, MIAMI, FL, 33193, US

Date formed: 21 Feb 2020 - 22 Sep 2023

Document Number: L20000054523

Address: 14921 SW 82 LN., APT. 407, MIAMI, FL, 33193, US

Date formed: 21 Feb 2020 - 24 Sep 2021

Document Number: P20000016949

Address: 16520 SW 68 TERR, MIAMI, FL, 33193, US

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: P20000017104

Address: 16576 SW 85TH LN, MIAMI, FL, 33193, US

Date formed: 20 Feb 2020 - 23 Sep 2022

Document Number: L20000057580

Address: 8735 SW 152 AVE, MIAMI, FL, 33193, US

Date formed: 20 Feb 2020

Document Number: P20000016638

Address: 5732 SW 162 ND PASSAGER, MIAMI, FL, 33193

Date formed: 19 Feb 2020 - 24 Sep 2021

Document Number: L20000056427

Address: 8785 SW 165TH AVE, SUITE 110, MIAMI, FL, 33193, US

Date formed: 19 Feb 2020

Document Number: P20000016498

Address: 7109 SW 166 PL, MIAMI, FL, 33193

Date formed: 19 Feb 2020

Document Number: P20000016510

Address: 16546 SW 61ST WAY, MIAMI, FL, 33193

Date formed: 19 Feb 2020

Document Number: L20000054589

Address: 8113 SW 158TH AVE, MIAMI, FL, 33193, US

Date formed: 18 Feb 2020

Document Number: P20000016406

Address: 14903 SW 80 STREET, 208, MIAMI, FL, 33193, US

Date formed: 18 Feb 2020

Document Number: P20000016275

Address: 15019 SW 80TH TER, MIAMI, FL, 33193, US

Date formed: 18 Feb 2020

Document Number: L20000055024

Address: 14701 SW 58 ST, MIAMI, FL, 33193

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000055211

Address: 5954 sw 162 pl, Miami, FL, 33193, US

Date formed: 18 Feb 2020

Document Number: P20000014461

Address: 16224 SW 75TH STREET, MIAMI, FL, 33193

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: L20000054078

Address: 15390 SW 57 ST, MIAMI, FL, 33193, US

Date formed: 17 Feb 2020

Document Number: L20000053135

Address: 15240 SW 72ND STREET, MIAMI, FL, 33193

Date formed: 17 Feb 2020

Document Number: L20000053413

Address: 7445 SW 162 PLACE, MIAMI, FL, 33193, US

Date formed: 17 Feb 2020 - 23 Sep 2022