Business directory in Miami-Dade ZIP Code 33193 - Page 226

Found 22623 companies

Document Number: P15000016909

Address: 8440 SW 150TH AVE, MIAMI, FL, 33193

Date formed: 19 Feb 2015 - 23 Sep 2016

Document Number: P15000016829

Address: 6233 SW 165 AVE, MIAMI, FL, 33193, US

Date formed: 19 Feb 2015 - 23 Sep 2016

Document Number: P15000016852

Address: 15616 SW 63 TERR, MIAMI, FL, 33193, US

Date formed: 19 Feb 2015 - 23 Sep 2016

Document Number: P15000016456

Address: 16165 SW 86 TERR., MIAMI, FL, 33193

Date formed: 18 Feb 2015 - 23 Sep 2016

Document Number: P15000015628

Address: 15221 SW 80 STREET, 511, MIAMI, FL, 33193, US

Date formed: 17 Feb 2015 - 23 Sep 2016

Document Number: P15000015757

Address: 7451 SW 163 CT, MIAMI, FL, 33193

Date formed: 17 Feb 2015 - 22 Sep 2017

Document Number: L15000028479

Address: 15448 SW 85TH LN, MIAMI, FL, 33193

Date formed: 16 Feb 2015 - 25 Sep 2020

Document Number: P15000015568

Address: 15655 SW 74TH CIR, APT 4, MIAMI, FL, 33193, US

Date formed: 16 Feb 2015 - 24 Sep 2021

Document Number: L15000029051

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

Date formed: 16 Feb 2015 - 23 Sep 2016

Document Number: P15000015534

Address: 16417 SW 82 TER, MIAMI, FL, 33193, US

Date formed: 16 Feb 2015

DBPANO LLC Inactive

Document Number: L15000027801

Address: 16345 SW 78 TER, MIAMI, FL, 33193, US

Date formed: 13 Feb 2015 - 22 Sep 2017

Document Number: P15000014820

Address: 15915 sw 83rd terr, MIAMI, FL, 33193, US

Date formed: 13 Feb 2015 - 28 Sep 2018

Document Number: P15000014439

Address: 6316 SOUTHWEST 151 PLACE, MIAMI, FL, 33193

Date formed: 12 Feb 2015 - 23 Sep 2016

Document Number: L15000026675

Address: 16555 SW 76th St, miami, FL, 33193, US

Date formed: 12 Feb 2015

Document Number: L15000026522

Address: 15877 SW 84th Street, Miami, FL, 33193, US

Date formed: 12 Feb 2015 - 27 Sep 2024

Document Number: P15000014086

Address: 15302 SW 72 STREET, MIAMI, FL, 33193, US

Date formed: 11 Feb 2015

Document Number: L15000025117

Address: 5682 sw 165 ct, MIAMI, FL, 33193, US

Date formed: 10 Feb 2015

Document Number: P15000013555

Address: 15500 SW 80 STREET, A-207, MIAMI, FL, 33193

Date formed: 10 Feb 2015 - 23 Sep 2016

Document Number: P15000013642

Address: 15106 SW 72 St, MIAMI, FL, 33193, US

Date formed: 10 Feb 2015

Document Number: P15000013727

Address: 16275 SW 81 ST, MIAMI, FL, 33193

Date formed: 09 Feb 2015 - 07 Apr 2018

Document Number: P15000013449

Address: 16603 SW 61st Way, MIAMI, FL, 33193, US

Date formed: 09 Feb 2015 - 24 Sep 2021

Document Number: L15000024414

Address: 15352 SW 70 LANE, MIAMI, FL, 33193, US

Date formed: 09 Feb 2015 - 23 Sep 2022

Document Number: L15000024151

Address: 6861 SW 147TH AVENUE, SUITE 4E, MIAMI, FL, 33193, US

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: P15000013009

Address: 8530 SW 149 AVE APT 903, MIAMI, FL, 33193, US

Date formed: 09 Feb 2015 - 15 Jan 2020

Document Number: L15000023858

Address: 7500 SW 147TH CT., MIAMI, FL, 33193

Date formed: 09 Feb 2015 - 23 Sep 2016

Document Number: P15000012756

Address: 15605 SW 74 CIRCLE DRIVE, NO. 15, MIAMI, FL, 33193

Date formed: 09 Feb 2015 - 22 Sep 2017

Document Number: P15000013055

Address: 7674 SW 158 AVE, MIAMI, FL, 33193

Date formed: 09 Feb 2015

Document Number: L15000023782

Address: 15410 SW 81 CIRCLE LANE APT 94, MIAMI, FL, 33193

Date formed: 09 Feb 2015

Document Number: P15000013121

Address: 6103 SW 164 PL, Miami, FL, 33193, US

Date formed: 09 Feb 2015

Document Number: L15000023820

Address: 15960 SW 60TH STREET, MIAMI, FL, 33193

Date formed: 09 Feb 2015

Document Number: L15000023209

Address: 6402 SW 152 Place, MIAMI, FL, 33193, US

Date formed: 06 Feb 2015 - 24 Sep 2021

Document Number: P15000011853

Address: 7400 SW 163RD CT, MIAMI, FL, 33193, US

Date formed: 05 Feb 2015

Document Number: L15000021872

Address: 16100 SW 60TH ST, MIAMI, FL, 33193

Date formed: 04 Feb 2015 - 23 Sep 2016

Document Number: P15000011634

Address: 7162 SW 163 AVE, MIAMI, FL, 33193, US

Date formed: 04 Feb 2015 - 17 Jun 2020

Document Number: L15000020509

Address: 16500 SW 66 Street, MIAMI, FL, 33193, US

Date formed: 03 Feb 2015 - 16 Apr 2018

Document Number: P15000011133

Address: 14712 SW 84 TERRACE, MIAMI, FL, 33193, US

Date formed: 03 Feb 2015 - 27 Sep 2019

Document Number: P15000010903

Address: 8420 SW 154 CIRCLE COURT APT 512, MIAMI, FL, 33193, US

Date formed: 03 Feb 2015 - 23 Sep 2016

Document Number: L15000020271

Address: 15645 SW 74 CIRCLE DR, APART: 6, MIAMI, FL, 33193, US

Date formed: 03 Feb 2015 - 23 Sep 2016

Document Number: L15000025448

Address: 8530 SW 149 AVE APT 913, MIAMI, FL, 33193

Date formed: 02 Feb 2015 - 28 Sep 2018

Document Number: P15000010867

Address: 6324 SW 151 PLACE, MIAMI, FL, 33193

Date formed: 02 Feb 2015 - 23 Sep 2016

Document Number: L15000019856

Address: 8305 SW 152 AVE, APT A-306, MIAMI, FL, 33193

Date formed: 02 Feb 2015 - 23 Sep 2016

Document Number: P15000010576

Address: 15572 SW 72ND ST, MIAMI, FL, 33193, US

Date formed: 02 Feb 2015 - 23 Sep 2022

Document Number: P15000010498

Address: 16640 SW 82ND STREET, MIAMI, FL, 33193

Date formed: 02 Feb 2015 - 15 Mar 2023

Document Number: P15000010181

Address: 7831 SW 162 CT, MIAMI, FL, 33193

Date formed: 02 Feb 2015 - 23 Sep 2016

Document Number: L15000019450

Address: 8435 SW 156 CT, 1026, MIAMI, FL, 33193

Date formed: 02 Feb 2015 - 23 Sep 2016

Document Number: P15000010001

Address: 6605 SW 151ST COURT, MIAMI, FL, 33193, US

Date formed: 30 Jan 2015 - 10 Mar 2019

Document Number: L15000018169

Address: 15930 SW 77TH ST., MIAMI, FL, 33193, US

Date formed: 30 Jan 2015 - 27 Sep 2019

WILMART INC Inactive

Document Number: P15000009785

Address: 14735 SW 81 STREET, MIAMI, FL, 33193, US

Date formed: 30 Jan 2015 - 22 Sep 2017

Document Number: N15000000973

Address: 8118 SW 163 AVE., MIAMI, FL, 33193

Date formed: 29 Jan 2015 - 22 Sep 2017

Document Number: P15000009514

Address: 8275 SW 152 AVE, MIAMI, FL, 33193, US

Date formed: 29 Jan 2015 - 24 Sep 2021