Business directory in Miami-Dade ZIP Code 33193 - Page 195

Found 22668 companies

Document Number: P17000019647

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

Date formed: 01 Mar 2017 - 28 Sep 2018

Document Number: L17000048103

Address: 16473 SW 59 TERRACE, MIAMI, FL, 33193, US

Date formed: 01 Mar 2017 - 22 Sep 2023

Document Number: L17000047436

Address: 5850 Southwest 153rd Court, Miami, FL, 33193, US

Date formed: 28 Feb 2017

Document Number: L17000047415

Address: 8105 SW 147TH COURT, MIAMI, FL, 33193, UN

Date formed: 28 Feb 2017 - 27 Sep 2019

Document Number: L17000046650

Address: 5921 SW 147 COURT, MIAMI, FL, 33193

Date formed: 28 Feb 2017 - 27 Sep 2019

Document Number: P17000019155

Address: 15368 SW 77TH LN, MIAMI, FL, 33193, US

Date formed: 28 Feb 2017

Document Number: P17000019006

Address: 5942 SW 162 CT, MIAMI, FL, 33193, UN

Date formed: 27 Feb 2017 - 28 Sep 2018

Document Number: L17000046124

Address: 15852 SW 61ST ST, MIAMI, FL, 33193

Date formed: 27 Feb 2017 - 25 Sep 2020

Document Number: L17000045121

Address: 16224 SW 79 TERRACE, MIAMI, FL, 33193, US

Date formed: 27 Feb 2017 - 25 Sep 2020

Document Number: P17000018693

Address: 6801 SW 147TH AVENUE APT 4C, MIAMI, FL, 33193, US

Date formed: 27 Feb 2017

Document Number: L17000043395

Address: 15246 SW 68TH ST., MIAMI, FL, 33193, US

Date formed: 27 Feb 2017

Document Number: P17000018545

Address: 7555 SW 152TH AVE, APT 401, MIAMI, FL, 33193, US

Date formed: 24 Feb 2017 - 27 Sep 2019

Document Number: L17000043963

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

Date formed: 24 Feb 2017 - 24 Mar 2024

Document Number: L17000043972

Address: 8305 HAMMOCKS BLVD, 5102, MIAMI, FL, 33193

Date formed: 24 Feb 2017

Document Number: P17000018520

Address: 15231 SW 80TH ST, APT 404, MIAMI, FL, 33193, US

Date formed: 24 Feb 2017 - 25 Sep 2020

Document Number: P17000017906

Address: 15560 SW 80 ST 102, MIAMI, FL, 33193

Date formed: 23 Feb 2017 - 28 Sep 2018

Document Number: P17000017855

Address: 8010 SW 157 CT, MIAMI, FL, 33193

Date formed: 23 Feb 2017 - 28 Sep 2018

Document Number: L17000042718

Address: 16541 SW 75 ST, MIAMI, FL, 33193

Date formed: 23 Feb 2017 - 28 Sep 2018

Document Number: P17000017787

Address: 8361 SW 148TH PL, MIAMI, FL, 33193, US

Date formed: 22 Feb 2017

Document Number: P17000017722

Address: 8521 SW 164 CT, MIAMI, FL, 33193, US

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: L17000042269

Address: 7810 SW 161 PLACE, MIAMI, FL, 33193, US

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: L17000041458

Address: 14921 SW 80 ST., 110, MIAMI, FL, 33193

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: P17000017218

Address: 14915 SW 80 STREET, MIAMI, FL, 33193, US

Date formed: 21 Feb 2017 - 27 Sep 2019

Document Number: P17000017059

Address: 15843 S.W. 61 STREET, MIAMI, FL, 33193

Date formed: 21 Feb 2017 - 28 Sep 2018

Document Number: L17000041032

Address: 16261 SW 56 TER, MIAMI, FL, 33193

Date formed: 21 Feb 2017 - 27 Feb 2019

Document Number: P17000016299

Address: 5920 SW 148TH CT, MIAMI, FL, 33193

Date formed: 21 Feb 2017 - 28 Sep 2018

Document Number: L17000039535

Address: 16641 SW 75 ST, MIAMI, FL, 33193

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000039141

Address: 8060 SW 159 PLACE, MIAMI, FL, 33193

Date formed: 20 Feb 2017

Document Number: L17000038873

Address: 7655SW 153CT, 106, MIAMI, FL, 33193

Date formed: 17 Feb 2017 - 23 Sep 2022

Document Number: L17000038571

Address: 7040 SW 153 CT, MIAMI, FL, 33193, UN

Date formed: 17 Feb 2017 - 28 Sep 2018

Document Number: P17000015740

Address: 16245 SW 78 TERR, MIAMI, FL, 33193

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: P17000015610

Address: 8060 SW 159 PLACE, MIAMI, FL, 33193

Date formed: 16 Feb 2017 - 27 Sep 2019

Document Number: P17000015417

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

Date formed: 15 Feb 2017 - 28 Sep 2018

Document Number: P17000015265

Address: 7331 SW 148 CT., MIAMI, FL, 33193, US

Date formed: 15 Feb 2017

Document Number: P17000014508

Address: 15835 SW 61 st., MIAMI, FL, 33193, US

Date formed: 15 Feb 2017

Document Number: P17000015092

Address: 15690 SW 72 STREET, MIAMI, FL, 33193, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000035328

Address: 15675 SW 84 TERRACE, 906, MIAMI, 33193, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000036044

Address: 16407 SW 81 TERRACE, MIAMI, FL, 33193

Date formed: 14 Feb 2017

Document Number: L17000035712

Address: 6102 SW 159TH CT., MIAMI, FL, 33193

Date formed: 14 Feb 2017

Document Number: P17000014901

Address: 8335 SW 152ND AV, B405, MIAMI, FL, 33193

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000035122

Address: 14950 SW 74 TERR, MIAMI, FL, 33193

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: L17000034848

Address: 8755 SW 152ND AVENUE, # 163, MIAMI, FL, 33193, DA

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: P17000014406

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

Date formed: 13 Feb 2017

Document Number: L17000034106

Address: 15440 SW 68TH LN, MIAMI, FL, 33193, US

Date formed: 13 Feb 2017 - 27 Sep 2019

Document Number: L17000034614

Address: 6503 SW 166TH CT, MIAMI, FL, 33193

Date formed: 13 Feb 2017

Document Number: P17000014640

Address: 14952 SW 65 TERRACE, MIAMI, FL, 33193

Date formed: 13 Feb 2017 - 28 Sep 2018

Document Number: P17000013567

Address: 14770 S.W. 82 STREET, MIAMI, FL, 33193

Date formed: 13 Feb 2017

Document Number: L17000032918

Address: 16521 SW 60TH TER, Miami, FL, 33193, US

Date formed: 10 Feb 2017

Document Number: P17000014054

Address: 6441 SW 163 COURT, MIAMI, FL, 33193, US

Date formed: 10 Feb 2017 - 17 Jan 2023

Document Number: P17000013847

Address: 15520 SW 57TH ST, MIAMI, FL, 33193, US

Date formed: 09 Feb 2017 - 25 Sep 2020