Business directory in Miami-Dade ZIP Code 33193 - Page 218

Found 22668 companies

Document Number: L15000162756

Address: 7324 SW 158 AVENUE, MIAMI, FL, 33193

Date formed: 24 Sep 2015 - 23 Sep 2016

Document Number: P15000079252

Address: 8110 SW 163 PLACE, MIAMI, FL, 33193, US

Date formed: 24 Sep 2015 - 22 Sep 2017

Document Number: P15000079005

Address: 16315 SW 81ST STREET, MIAMI, FL, 33193, US

Date formed: 23 Sep 2015

Document Number: L15000162089

Address: 16447 SW 85 LANE, MIAMI, FL, 33193

Date formed: 23 Sep 2015 - 23 Sep 2016

Document Number: L15000162340

Address: 6502 SW 162 CT, MIAMI, FL, 33193

Date formed: 23 Sep 2015

Document Number: L15000161607

Address: 6300 SW 163RD PLACE, MIAMI, FL, 33193, US

Date formed: 23 Sep 2015

Document Number: L15000161615

Address: 7550 SW 153RD CT, 103, MIAMI, FL, 33193

Date formed: 23 Sep 2015 - 22 Sep 2017

Document Number: P15000078719

Address: 16003 SW 87 TERRACE, MIAMI, FL, 33193, US

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: P15000078530

Address: 6334 SW 147 PLACE CIRC., MIAMI, FL, 33193, US

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: P15000077902

Address: 7431 SW 163RD PL, MIAMI, FL, 33193

Date formed: 22 Sep 2015 - 23 Sep 2016

Document Number: P15000078063

Address: 8662 SW 154 T CIRCLE PL, UNIT 1A, MIAMI, FL, 33193, US

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: L15000160322

Address: 16025 SW 79TH ST, MIAMI, FL, 33193

Date formed: 21 Sep 2015 - 22 Sep 2017

Document Number: P15000077403

Address: 16504 SW 84 LN, MIAMI, FL, 33193

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: P15000077872

Address: 7127 SW 153 CT, MIAMI, FL, 33193

Date formed: 21 Sep 2015 - 23 Sep 2016

Document Number: P15000077611

Address: 8021 SW 157 CT, MIAMI, FL, 33193

Date formed: 18 Sep 2015 - 28 Sep 2018

Document Number: P15000076869

Address: 16313 SW 66 ST., MIAMI, FL, 33193, US

Date formed: 18 Sep 2015 - 24 Sep 2021

Document Number: N15000009077

Address: 16126 SW 65TH LANE, MIAMI, FL, 33193

Date formed: 17 Sep 2015 - 23 Sep 2016

Document Number: L15000158897

Address: 6325 SW 150TH PL, MIAMI, FL, 33193

Date formed: 17 Sep 2015 - 27 Sep 2019

Document Number: P15000076958

Address: 6621 SW 148 CT, MIAMI, FL, 33193

Date formed: 16 Sep 2015 - 23 Sep 2016

Document Number: L15000157322

Address: 15777 SW 74 STREET, MIAMI, FL, 33193, US

Date formed: 16 Sep 2015 - 02 Feb 2017

Document Number: L15000156258

Address: 6982 SW 164TH CT, MIAMI, FL, 33193, US

Date formed: 16 Sep 2015

Document Number: P15000076412

Address: 16018 SW 61 LN, MIAMI, FL, 33193, US

Date formed: 14 Sep 2015 - 27 Sep 2019

Document Number: L15000155905

Address: 6004 sw 163 place, miami, FL, 33193, US

Date formed: 14 Sep 2015

Document Number: P15000074311

Address: 7525 SW 152, B108, MIAMI, FL, 33193, US

Date formed: 14 Sep 2015 - 27 Sep 2024

Document Number: P15000075794

Address: 6750 SW 160 PLACE, MIAMI, FL, 33193, US

Date formed: 11 Sep 2015

Document Number: P15000074291

Address: 5920 SW 148TH TERR, MIAMI, FL, 33193, US

Date formed: 11 Sep 2015 - 28 Sep 2018

Document Number: P15000075658

Address: 16202 SW 57 LANE, MIAMI, FL, 33193

Date formed: 10 Sep 2015 - 23 Sep 2016

Document Number: L15000151848

Address: 6982 SW 164TH CT, MIAMI, FL, 33193, US

Date formed: 10 Sep 2015 - 23 Jan 2018

Document Number: P15000073953

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

Date formed: 10 Sep 2015

Document Number: P15000075079

Address: 8785 SW 165th ave, Miami, FL, 33193, US

Date formed: 09 Sep 2015

Document Number: L15000154293

Address: 14850 SW 63 ST, MIAMI, FL, 33193

Date formed: 09 Sep 2015

Document Number: L15000153432

Address: 8393 SW 163rd Ct, MIAMI, FL, 33193, US

Date formed: 08 Sep 2015 - 27 Feb 2019

Document Number: L15000152675

Address: 8261 SW 152 AVE CIR, 1, MIAMI, FL, 33193

Date formed: 08 Sep 2015 - 23 Sep 2016

Document Number: P15000074086

Address: 8717 SW 158 PLN, MIAMI, FL, 33193

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: N15000008667

Address: 16545 SW 76 STREET, MIAMI, FL, 33193

Date formed: 03 Sep 2015 - 13 Sep 2015

Document Number: P15000073911

Address: 16277 SW 78 TERR, MIAMI, FL, 33193

Date formed: 03 Sep 2015 - 22 Sep 2017

Document Number: L15000151110

Address: 7324 SW 158 AVE, MIAMI, FL, 33193

Date formed: 03 Sep 2015

Document Number: L15000150223

Address: 15871 SW 85 LANE, MIAMI, FL, 33193

Date formed: 03 Sep 2015 - 23 Sep 2016

Document Number: L15000150179

Address: 8440 SW 154 CIRCLE COURT, 303, MIAMI, FL, 33193, US

Date formed: 02 Sep 2015 - 28 Sep 2018

Document Number: P15000073668

Address: 16621 SW 82 TER, MIAMI, FL, 33193

Date formed: 02 Sep 2015 - 27 Sep 2019

Document Number: L15000150431

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

Date formed: 02 Sep 2015 - 27 Sep 2019

Document Number: L15000150590

Address: 14764 SW 60TH ST, MIAMI, FL, 33193, US

Date formed: 02 Sep 2015 - 23 Sep 2016

Document Number: P15000072468

Address: 14797 SW 83 LANE, MIAMI, FL, 33193, US

Date formed: 02 Sep 2015 - 23 Sep 2016

VELAS, LLC Inactive

Document Number: L15000149556

Address: 8540 SW 149TH AVE., 818, MIAMI, FL, 33193, US

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: L15000149574

Address: 15478 SW 85 LN, MIAMI, FL, 33193

Date formed: 01 Sep 2015 - 22 Sep 2017

Document Number: P15000073303

Address: 15630 SW 80 ST APT I-301, MIAMI, FL, 33193

Date formed: 01 Sep 2015 - 23 Sep 2016

Document Number: P15000073080

Address: 8002 SW 149 AVE, B 105, MIAMI, FL, 33193

Date formed: 31 Aug 2015 - 23 Sep 2016

ABJ13 INC. Inactive

Document Number: P15000072948

Address: 14901 SW 70TH STREET, MIAMI, FL, 33193, US

Date formed: 31 Aug 2015 - 23 Sep 2016

Document Number: P15000072744

Address: 8401 SW 161 PL, MIAMI, FL, 33193

Date formed: 31 Aug 2015

Document Number: P15000072951

Address: 6821 SW 147 AVE, 3E, MIAMI, FL, 33193

Date formed: 31 Aug 2015 - 22 Sep 2017