Business directory in Miami-Dade ZIP Code 33193 - Page 160

Found 22691 companies

Document Number: P19000017500

Address: 7356 SW 158 AVE, MIAMI, FL, 33193

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000051896

Address: 8505 SW 152 AVE., 269, MIAMI, FL, 33193

Date formed: 21 Feb 2019

Document Number: P19000016836

Address: 5890 SW 153 CT, MIAMI, FL, 33193, US

Date formed: 20 Feb 2019

Document Number: L19000050185

Address: 6901 SW147TH AVE, APT 4H, MIAMI, FL, 33193, UN

Date formed: 20 Feb 2019

Document Number: P19000016676

Address: 6473 SW 152ND PL, MIAMI, FL, 33193, US

Date formed: 20 Feb 2019 - 25 Nov 2019

Document Number: P19000016409

Address: 7159 SW 148TH PL, MIAMI, FL, 33193, US

Date formed: 19 Feb 2019

Document Number: L19000049268

Address: 6042 SW 158th Pass, MIAMI, FL, 33193, US

Date formed: 19 Feb 2019

Document Number: L19000049117

Address: 8420 SW 150TH AVE, UNIT 107, MIAMI, FL, 33193, US

Date formed: 19 Feb 2019 - 07 Oct 2019

Document Number: P19000015788

Address: 8394 SW 148TH AVE, MIAMI, FL, 33193, US

Date formed: 18 Feb 2019 - 24 Sep 2021

Document Number: L19000046882

Address: 15749 SW 74TH ST, MIAMI, FL, 33193, US

Date formed: 18 Feb 2019 - 08 Feb 2023

Document Number: P19000015965

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

Date formed: 18 Feb 2019 - 30 Dec 2019

Document Number: L19000047235

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

Date formed: 18 Feb 2019 - 23 Mar 2022

Document Number: P19000016104

Address: 7946 SW 164th Place, Kendall, FL, 33193, US

Date formed: 18 Feb 2019 - 24 Sep 2021

Document Number: L19000047543

Address: 14826 SW 82 terra, MIAMI, FL, 33193, US

Date formed: 18 Feb 2019

Document Number: L19000047921

Address: 8002 SW 149TH AVE, B112, MIAMI, FL, 33193, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: P19000015961

Address: 6745 SW 164 AVENUE, MIAMI, FL, 33193, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: P19000013836

Address: 7411 SW 152ND AVE., #106, MIAMI, FL, 33193, US

Date formed: 18 Feb 2019 - 25 Sep 2020

Document Number: L19000046519

Address: 6123 SW 158TH AVE, MIAMI, FL, 33193

Date formed: 15 Feb 2019 - 27 Sep 2024

Document Number: P19000015509

Address: 6513 SW 148TH PL, MIAMI, FL, 33193

Date formed: 15 Feb 2019

Document Number: L19000046502

Address: 7825 SW 161ST AVE, MIAMI, FL, 33193, US

Date formed: 15 Feb 2019 - 24 Sep 2021

Document Number: L19000045990

Address: 15241 sw 80 street 33193, MIAMI, FL, 33193, US

Date formed: 15 Feb 2019 - 25 Sep 2020

VBTL LLC. Inactive

Document Number: L19000048717

Address: 7595 SW 152 AVE APT H 301, MIAMI, FL, 33193, US

Date formed: 15 Feb 2019 - 25 Sep 2020

Document Number: L19000045715

Address: 6047 SW 164TH PL, MIAMI, FL, 33193, UN

Date formed: 14 Feb 2019 - 23 Sep 2022

Document Number: P19000015065

Address: 5911 SW 148 PLACE, MIAMI, FL, 33193, US

Date formed: 13 Feb 2019 - 22 Sep 2023

Document Number: L19000044354

Address: 15231 SW 80TH STREET, 303, MIAMI, FL, 33193

Date formed: 13 Feb 2019 - 25 Sep 2020

Document Number: L19000044540

Address: 8148 SW 152 COURT, MIAMI, FL, 33193

Date formed: 13 Feb 2019

Document Number: L19000043837

Address: 6518 SW 162 CT, MIAMI, FL, 33193, US

Date formed: 13 Feb 2019

Document Number: P19000014827

Address: 6466 SW 152nd Circle PL, Miami, FL, 33193, US

Date formed: 13 Feb 2019

Document Number: P19000014496

Address: 8380 SW 154 AVENUE, 54, MIAMI, FL, 33193

Date formed: 12 Feb 2019 - 23 Sep 2022

Document Number: P19000014525

Address: 5801 SW 152 CT., MIAMI, FL, 33193, US

Date formed: 12 Feb 2019 - 24 Sep 2021

Document Number: L19000042756

Address: 16228 SW 66 ST, MIAMI, FL, 33193, US

Date formed: 12 Feb 2019

Document Number: L19000042535

Address: 8387 SW 157 PL, MIAMI, FL, 33193, US

Date formed: 12 Feb 2019 - 25 Sep 2020

Document Number: L19000042681

Address: 15383 SW 77TH LN., MIAMI, FL, 33193, US

Date formed: 12 Feb 2019 - 25 Sep 2020

Document Number: L19000042470

Address: 7853 SW 160 AVE, MIAMI, FL, 33193, US

Date formed: 12 Feb 2019 - 24 Sep 2021

Document Number: P19000012188

Address: 7457 SW 164TH COURT, MIAMI, FL, 33193

Date formed: 12 Feb 2019

Document Number: L19000035934

Address: 5733 SOUTHWEST 149TH AVENUE, MIAMI, FL, 33193

Date formed: 12 Feb 2019 - 27 Sep 2024

Document Number: P19000013694

Address: 8400 SW 150 AVENUE, MIAMI, FL, 33193, US

Date formed: 11 Feb 2019 - 23 Sep 2022

Document Number: P19000013744

Address: 16520 SW 70TH ST, MIAMI, FL, 33193

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: P19000013721

Address: 16420 SW 78TH TER, MIAMI, FL, 33193, UN

Date formed: 11 Feb 2019

Document Number: P19000014148

Address: 16371 SW 62ND TERR, MIAMI, FL, 33193

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: P19000014095

Address: 8520 SW 150 AVE, UNIT 104, MIAMI, FL, 33193

Date formed: 11 Feb 2019

Document Number: L19000041922

Address: 16510 SW 70 ST., MIAMI, FL, 33193, US

Date formed: 11 Feb 2019 - 24 Sep 2021

Document Number: L19000041174

Address: 7664 SW 152 AVE #21, MIAMI, FL, 33193, US

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: L19000041392

Address: 15544 SW 72 ST, MIAMI, FL, 33193

Date formed: 11 Feb 2019 - 25 Sep 2020

Document Number: P19000013499

Address: 8305 SW 152 AVE # 205, MIAMI, FL, 33193

Date formed: 08 Feb 2019 - 25 Sep 2020

Document Number: L19000040034

Address: 16503 SW 66TH ST, MIAMI, FL, 33193, US

Date formed: 08 Feb 2019

Document Number: P19000013454

Address: 6910 SW 163TH PL, MIAMI, FL, 33193, US

Date formed: 08 Feb 2019 - 25 Sep 2020

Document Number: L19000040112

Address: 15613 SW 62ND ST, MIAMI, FL, 33193, US

Date formed: 08 Feb 2019

VIP4U LLC Inactive

Document Number: L19000039491

Address: 6121 SW 159 CT, MIAMI, FL, 33193, US

Date formed: 08 Feb 2019 - 22 Sep 2023

Document Number: P19000011406

Address: 14915 SW 80TH ST #216, MIAMI, FL, 33193, US

Date formed: 08 Feb 2019 - 25 Sep 2020