Business directory in Miami-Dade ZIP Code 33193 - Page 185

Found 22691 companies

Document Number: L17000206230

Address: 16201 SW 72 TER, MIAMI, FL, 33193, US

Date formed: 05 Oct 2017 - 28 Sep 2018

Document Number: P17000079628

Address: 14907 SW 80 ST, 105, MIAMI, FL, 33193, US

Date formed: 03 Oct 2017 - 25 Sep 2020

Document Number: P17000079815

Address: 15705 SW 80 LN, MIAMI, FL, 33193, US

Date formed: 03 Oct 2017 - 27 Sep 2019

Document Number: P17000079562

Address: 6015 SW 162 AVE, MIAMI, FL, 33193, US

Date formed: 03 Oct 2017 - 24 Sep 2021

Document Number: L17000204763

Address: 16049 SW 86TH LANE, MIAMI, FL, 33193

Date formed: 03 Oct 2017

Document Number: L17000204162

Address: 15560 SW 80TH ST, APT K208, MIAMI, FL, 33193

Date formed: 03 Oct 2017 - 29 Mar 2018

Document Number: P17000079493

Address: 6901 SW 148 AVE, MIAMI, FL, 33193, US

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000203935

Address: 6303 sw 158 place, MIAMI, FL, 33193, US

Date formed: 02 Oct 2017

Document Number: P17000079262

Address: 14849 SW 58 STREET, MIAMI, FL, 33193

Date formed: 02 Oct 2017 - 05 Jul 2018

Document Number: P17000078938

Address: 16273 S.W. 56 TERRACE, MIAMI, FL, 33193

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000202879

Address: 8205 HAMMOCKS BLVD, #7105, MIAMI, FL, 33193

Date formed: 02 Oct 2017 - 28 Sep 2018

Document Number: L17000202839

Address: 5920 SW 156TH CT., MIAMI, FL, 33193

Date formed: 02 Oct 2017 - 25 Sep 2020

Document Number: P17000079130

Address: 8353 SW 148TH COURT, MIAMI, FL, 33193, US

Date formed: 29 Sep 2017

Document Number: P17000078907

Address: 15480 SW 73 LN, 6, MIAMI, FL, 33193

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: L17000202263

Address: 8515 SW 152ND AVE, #283, MIAMI, FL, 33193, UN

Date formed: 29 Sep 2017

Document Number: P17000078711

Address: 7510 SW 153RD PLACE, SUITE 104, MIAMI, FL, 33193

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: L17000201823

Address: 15355 SW 56 TERRACE, MIAMI, FL, 33193

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: L17000201952

Address: 15355 SW 76 TERRACE, 103, MIAMI, FL, 33193

Date formed: 29 Sep 2017 - 28 Sep 2018

Document Number: P17000078640

Address: 7213 SW 149TH CT, MIAMI, FL, 33193, US

Date formed: 28 Sep 2017

Document Number: P17000078414

Address: 14921 sw 80 th st, MIAMI, FL, 33193, US

Date formed: 28 Sep 2017 - 23 Sep 2022

ECYK LLC Active

Document Number: L17000201275

Address: 8765 SW 165 AVE, MIAMI, FL, 33193, US

Date formed: 28 Sep 2017

Document Number: P17000078085

Address: 7202 SW 163 RD. CT., MIAMI, FL, 33193, US

Date formed: 27 Sep 2017 - 28 Sep 2018

Document Number: P17000077727

Address: 15379 SW 62 Street, Miami, FL, 33193, US

Date formed: 26 Sep 2017

Document Number: L17000199135

Address: 5821 SW 155 CT, MIAMI, FL, 33193

Date formed: 26 Sep 2017 - 27 Sep 2019

DERH, LLC Inactive

Document Number: L17000198784

Address: 7411 SW 147 COURT, MIAMI, FL, 33193

Date formed: 26 Sep 2017 - 08 Oct 2021

Document Number: L17000199021

Address: 6232 SW 147 PL, MIAMI, FL, 33193, US

Date formed: 26 Sep 2017 - 28 Sep 2018

Document Number: P17000077291

Address: 14826 SW 82ND TERRACE, MIAMI, FL, 33193, US

Date formed: 25 Sep 2017 - 23 Sep 2022

Document Number: L17000197689

Address: 8231 SW 152ND AVE CIR, APT 1, MIAMI, F, 33193

Date formed: 25 Sep 2017 - 28 Sep 2018

Document Number: P17000076867

Address: 7540 SW 153RD PL, #102, MIAMI, FL, 33193

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: P17000076893

Address: 14867 SW 56 TERRACE, MIAMI, FL, 33193, US

Date formed: 22 Sep 2017 - 28 Sep 2018

Document Number: L17000197015

Address: 6440 SW 159 PLACE, MIAMI, FL, 33193

Date formed: 22 Sep 2017 - 22 Sep 2023

Document Number: L17000195848

Address: 15329 SW 70TH LANE, MIAMI, FL, 33193, US

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: P17000076545

Address: 15675 SW 74TH CIRCLE DR., UNIT O14, MIAMI, FL, 33193, US

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: P17000076463

Address: 15753 SW 60 ST, MIAMI, FL, 33193, US

Date formed: 21 Sep 2017 - 28 Sep 2018

Document Number: P17000076491

Address: 8205 SW 152ND AVENUE, # 310, MIAMI, FL, 33193, US

Date formed: 21 Sep 2017

Document Number: P17000076268

Address: 5715 SW 149TH PLACE, MIAMI, FL, 33193, US

Date formed: 20 Sep 2017

Document Number: L17000195537

Address: 15680 SW 106 LN, 812, MIAMI, FL, 33193

Date formed: 20 Sep 2017 - 28 Sep 2018

Document Number: P17000075959

Address: 5711 SW 162 CT, MIAMI, FL, 33193, US

Date formed: 19 Sep 2017

Document Number: P17000075893

Address: 5730 SW 154 COURT, MIAMI, FL, 33193

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: L17000194254

Address: 16427 S.W. 85TH LANE, MIAMI, FL, 33193

Date formed: 19 Sep 2017 - 28 Sep 2018

Document Number: P17000075627

Address: 14750 sw 80th st, MIAMI, FL, 33193, US

Date formed: 18 Sep 2017

Document Number: P17000075488

Address: 16204 SW 63 ST, MIAMI, FL, 33193

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075405

Address: 7423 SW 152 AVENUE, SUITE 208, MIAMI, FL, 33193, US

Date formed: 18 Sep 2017 - 28 Sep 2018

Document Number: P17000075158

Address: 16674 SW 61 LANE, MIAMI, FL, 33193

Date formed: 15 Sep 2017

Document Number: P17000075084

Address: 5716 SW 156 CT, MIAMI, FL, 33193, US

Date formed: 15 Sep 2017

Document Number: N17000009329

Address: 7425 SW 152 AVE, 201, MIAMI, FL, 33193, UN

Date formed: 14 Sep 2017 - 24 Oct 2017

GALEISA LLC Inactive

Document Number: L17000192023

Address: 8709 SW 161 AVENUE, MIAMI, FL, 33193

Date formed: 14 Sep 2017 - 28 Sep 2018

Document Number: L17000189969

Address: 8505 SW 152nd Ave, MIAMI, FL, 33193, US

Date formed: 07 Sep 2017 - 27 Sep 2019

Document Number: L17000189229

Address: 7429 SW 158 PL, MIAMI, FL, 33193

Date formed: 06 Sep 2017 - 28 Sep 2018

Document Number: L17000188474

Address: 7427 SW 152 AVE, MIAMI, FL, 33193, US

Date formed: 05 Sep 2017 - 23 Sep 2022