Business directory in Miami-Dade ZIP Code 33193 - Page 212

Found 22668 companies

Document Number: L16000041998

Address: 14739 SW 71 LANE, MIAMI, FL, 33193, US

Date formed: 29 Feb 2016

Document Number: P16000019633

Address: 15449 sw 62 st, MIAMI, FL, 33193, US

Date formed: 29 Feb 2016 - 02 Dec 2024

Document Number: L16000042373

Address: 8103 SW 158 CT, MIAMI, FL, 33193

Date formed: 29 Feb 2016 - 22 Sep 2017

Document Number: L16000042223

Address: 15708 SW 72ND ST, UNIT A5, MIAMI, FL, 33193, US

Date formed: 29 Feb 2016

Document Number: L16000041509

Address: 16313 SW 66 STREET, MIAMI, FL, 33193

Date formed: 29 Feb 2016 - 22 Sep 2017

Document Number: P16000018998

Address: 15470 SW 74 CIRCLE CT, MIAMI, FL, 33193, US

Date formed: 26 Feb 2016 - 23 Sep 2022

Document Number: P16000018895

Address: 15420 SW. 75th Circle Lane, Miami, FL, 33193, US

Date formed: 26 Feb 2016 - 25 Sep 2020

Document Number: P16000018914

Address: 5602 SW 165 CT, MIAMI, FL, 33193, US

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: L16000040953

Address: 8002 SW 149TH AV, MIAMI, FL, 33193, US

Date formed: 26 Feb 2016

Document Number: P16000018911

Address: 15412 SW 77TH CIRCLE LANE, MIAMI, FL, 33193

Date formed: 26 Feb 2016 - 04 May 2016

Document Number: P16000019060

Address: 6902 SW 158 PASSAGE, MIAMI, FL, 33193, US

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: L16000041200

Address: 5955 SW 162nd Path, Miami, FL, 33193, US

Date formed: 26 Feb 2016 - 27 Sep 2019

Document Number: P16000018809

Address: 16644 SW 85 LN, MIAMI, FL, 33193

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: L16000040432

Address: 15725 SW 72ND STREET, BAY 136, MIAMI, FL, 33193

Date formed: 26 Feb 2016

Document Number: L16000038916

Address: 8227 SW 147TH CT, MIAMI, FL, 33193, US

Date formed: 26 Feb 2016 - 22 Sep 2017

Document Number: P16000018425

Address: 15432 SW 85 TERR, MIAMI, FL, 33193

Date formed: 25 Feb 2016 - 28 Sep 2018

Document Number: L16000039877

Address: 15530 SW 80 STREET, C-204, MIAMI, FL, 33193

Date formed: 25 Feb 2016 - 22 Sep 2017

Document Number: L16000039556

Address: 7655 SW 153 CROUT, UNIT 201, MIAMI, FL, 33193, US

Date formed: 25 Feb 2016 - 22 Sep 2017

Document Number: L16000039533

Address: 16090 SW 72ND TERRACE, MIAMI, FL, 33193, US

Date formed: 25 Feb 2016

ESYBAG,INC. Inactive

Document Number: P16000018225

Address: 7585 SW 152ND AVE., APT.G-209, MIAMI, FL, 33193, UN

Date formed: 24 Feb 2016 - 22 Sep 2017

Document Number: P16000017963

Address: 5921 Sw 164th Ct, Miami, FL, 33193, US

Date formed: 24 Feb 2016 - 29 Dec 2021

Document Number: L16000038761

Address: 8785 SW 165 Avenue, Suite 402A, Miami, FL, 33193, US

Date formed: 24 Feb 2016 - 27 Jan 2023

Document Number: P16000017857

Address: 15540 SW 80 STREET, #D-205, MIAMI, FL, 33193, US

Date formed: 23 Feb 2016 - 22 Sep 2017

Document Number: L16000036089

Address: 7265 SW 148 Ct, MIAMI, FL, 33193, US

Date formed: 22 Feb 2016

Document Number: L16000036503

Address: 6857 SW 164TH COURT, MIAMI, FL, 33193, US

Date formed: 22 Feb 2016 - 28 Sep 2018

Document Number: P16000016276

Address: 7122 SW 160TH AVE, MIAMI, FL, 33193

Date formed: 18 Feb 2016

Document Number: P16000016434

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

Date formed: 18 Feb 2016 - 22 Sep 2017

Document Number: P16000015820

Address: 16550 SW 68TH TERR, MIAMI, FL, 33193

Date formed: 17 Feb 2016 - 22 Sep 2017

Document Number: P16000015414

Address: 16628 SW 85 TH LANE, MIAMI, FL, 33193, US

Date formed: 16 Feb 2016 - 24 Mar 2020

Document Number: L16000032152

Address: 8515 SW 152AVE, #284, MIAMI ,FL, 33193, US

Date formed: 16 Feb 2016 - 22 Sep 2017

Document Number: P16000015057

Address: 16371 SW 62 TERRACE, MIAMI, FL, 33193, US

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: P16000015070

Address: 16371 SW 62 TERRACE, MIAMI, FL, 33193, US

Date formed: 15 Feb 2016 - 22 Sep 2017

Document Number: P16000014734

Address: 6296 SW 165 PLACE, MIAMI, FL, 33193, US

Date formed: 15 Feb 2016

Document Number: L16000030974

Address: 16238 SW 57 LN, MIAMI, FL, 33193, US

Date formed: 15 Feb 2016 - 20 Aug 2018

Document Number: P16000014891

Address: 8134 SW 163 AVE, MIAMI, FL, 33193, US

Date formed: 15 Feb 2016

Document Number: P16000016667

Address: 6801 sw 157 ct, MIAMI, FL, 33193, US

Date formed: 12 Feb 2016

Document Number: L16000030515

Address: 15588 SW 72 STREET, MIAMI, FL, 33193, US

Date formed: 12 Feb 2016

Document Number: L16000029208

Address: 14901 SW 69 STREET, MIAMI, FL, 33193, US

Date formed: 11 Feb 2016

Document Number: L16000029267

Address: 8720 SW 161CT, MIAMI, FL, 33193

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: P16000014242

Address: 6101 SW 159 CT, MIAMI, FL, 33193, US

Date formed: 11 Feb 2016 - 28 Sep 2018

Document Number: L16000029201

Address: 14951 SW 59 ST, MIAMI, FL, 33193

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: P16000014240

Address: 6012 SW 159TH CT, MIAMI, FL, 33193

Date formed: 11 Feb 2016 - 22 Sep 2017

Document Number: P16000013796

Address: 8405 HAMMOCKS BLVD, 4205, MIAMI, FL, 33193

Date formed: 10 Feb 2016 - 22 Sep 2017

Document Number: P16000013440

Address: 15320 SW 80TH LANE, MIAMI, FL, 33193

Date formed: 10 Feb 2016 - 24 Sep 2021

Document Number: L16000028117

Address: 7421 SW 152ND AVENUE #104, MIAMI, FL, 33193, US

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: P16000013492

Address: 15818 Southwest 69th Lane, Miami, FL, 33193, US

Date formed: 09 Feb 2016

Document Number: P16000013238

Address: 15684 SW 85th LANE, MIAMI, FL, 33193, US

Date formed: 09 Feb 2016

Document Number: L16000027655

Address: 8708 SW 154 CIRCLE PLACE, MIAMI, FL, 33193

Date formed: 09 Feb 2016 - 22 Sep 2017

Document Number: P16000012950

Address: 5930 SW 147th Ct, Miami, FL, 33193, US

Date formed: 08 Feb 2016 - 22 Sep 2023

BOFERMA INC Inactive

Document Number: P16000012469

Address: 7868 SW 165 CT, MIAMI, FL, 33193, US

Date formed: 08 Feb 2016 - 25 Sep 2020