Business directory in Miami-Dade ZIP Code 33193 - Page 232

Found 22636 companies

Document Number: L14000143073

Address: 8301 SW 157 AVENUE, APT 202, MIAMI, FL, 33193

Date formed: 12 Sep 2014 - 23 Sep 2016

Document Number: P14000075600

Mail Address: 13941 sw 108 st, MIAMI, FL, 33186, US

Date formed: 12 Sep 2014

Document Number: P14000075498

Address: 14975 SW 60TH STREET, MIAMI, FL, 33193, US

Date formed: 11 Sep 2014

Document Number: L14000141843

Address: 15920 SW 74 STREET, MIAMI, FL, 33193

Date formed: 10 Sep 2014 - 23 Sep 2016

Document Number: P14000074872

Address: 15722 SW 72 ST, MIAMI, FL, 33193, US

Date formed: 10 Sep 2014 - 25 Sep 2015

Document Number: P14000074819

Address: 14915 SW 80TH ST, APT 202, MIAMI, FL, 33193

Date formed: 09 Sep 2014

Document Number: L14000141122

Address: 7340 SW 158TH AVE, MIAMI, FL, 33193, US

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: P14000074820

Address: 6701 SW 147 CT, MIAMI, FL, 33193

Date formed: 09 Sep 2014 - 23 Sep 2016

MAZ USA LLC Inactive

Document Number: L14000140379

Address: 6851 SW 159TH PL, MIAMI, FL, 33193, US

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: P14000074573

Address: 6103 SW 164TH PL, MIAMI, FL, 33193

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: L14000139747

Address: 15231 SW 80 St, MIAMI, FL, 33193, US

Date formed: 08 Sep 2014 - 27 Sep 2024

Document Number: L14000139946

Address: 15241 SW 80TH STREET, 308, MIAMI, FL, 33193

Date formed: 08 Sep 2014 - 23 Sep 2016

Document Number: P14000074105

Address: 8121 SW 162 CT, MIAMI, FL, 33193

Date formed: 08 Sep 2014

Document Number: L14000139945

Address: 6955 SW 159 AVE, MIAMI, FL, 33193

Date formed: 08 Sep 2014 - 22 Sep 2017

Document Number: P14000073943

Address: 5821 SW 155 Ct, MIAMI, FL, 33193, US

Date formed: 05 Sep 2014

Document Number: L14000139010

Address: 16324 SW 67TH TERRACE, MIAMI, FL, 33193, US

Date formed: 05 Sep 2014 - 22 Sep 2017

Document Number: P14000073649

Address: 16543 SW 78 TERR, MIAMI, FL, 33193

Date formed: 04 Sep 2014 - 30 Sep 2015

Document Number: L14000138849

Address: 16288 SOUTHWEST 83RD LANE, MIAMI, FL, 33193, US

Date formed: 04 Sep 2014 - 23 Sep 2016

Document Number: P14000073595

Address: 15411 SW 77 CIR LN, BLDG 12 APT 101, MIAMI, FL, 33193, US

Date formed: 04 Sep 2014 - 28 Sep 2018

Document Number: P14000073670

Address: 16494 SW 61 WAY, MIAMI, FL, 33193

Date formed: 04 Sep 2014 - 25 Sep 2015

Document Number: P14000072967

Address: 8785 SW 165 AVE, STE 109, MIAMI, FL, 33193

Date formed: 03 Sep 2014 - 23 Sep 2016

Document Number: P14000073095

Address: 15421 SW 81 Circle Ln Apt 28, MIAMI, FL, 33193, US

Date formed: 03 Sep 2014

Document Number: P14000072978

Address: 8650 SW 149 AVE, APT #313, MIAMI, FL, 33193

Date formed: 02 Sep 2014 - 25 Sep 2015

Document Number: L14000137157

Address: 16259 SW 81ST STREET, MIAMI, FL, 33193

Date formed: 02 Sep 2014 - 25 Sep 2015

DAPROTV LLC Inactive

Document Number: L14000136296

Address: 5650 SW 148TH PLACE, MIAMI, FL, 33193

Date formed: 02 Sep 2014 - 28 Sep 2018

Document Number: L14000136446

Address: 15724 SW 85 LN, MIAMI, FL, 33193

Date formed: 29 Aug 2014 - 23 Sep 2016

Document Number: P14000072635

Address: 15798 S.W. 74TH STREET, MIAMI, FL, 33193

Date formed: 29 Aug 2014 - 25 Sep 2015

Document Number: L14000135525

Address: 15340 SW 57TH ST, MIAMI, FL, 33193, US

Date formed: 29 Aug 2014 - 25 Sep 2015

Document Number: P14000072101

Address: 6441 SW 164 CT, MIAMI, FL, 33193

Date formed: 29 Aug 2014 - 24 Sep 2021

Document Number: P14000072110

Address: 8480 SW 154 CIRCLE APT 920, MIAMI, FL, 33193

Date formed: 29 Aug 2014 - 25 Sep 2015

Document Number: L14000134888

Address: 8275 SW 152ND AVE., APT. 301, MIAMI, FL, 33193

Date formed: 28 Aug 2014 - 25 Sep 2015

Document Number: P14000071792

Address: 16523 SW 59TH TERR, MIAMI, FL, 33193, US

Date formed: 28 Aug 2014 - 23 Sep 2016

Document Number: L14000133807

Address: 6955 S.W. 159 AVENUE, MIAMI, FL, 33193, US

Date formed: 26 Aug 2014 - 24 Sep 2021

Document Number: L14000133793

Address: 16261 SW 56 TERRACE, MIAMI, FL, 33193, US

Date formed: 26 Aug 2014 - 25 Sep 2015

Document Number: P14000070946

Address: 8060 SW 156 PLACE, 711, MIAMI, FLORIDA, 33193

Date formed: 26 Aug 2014 - 25 Sep 2015

Document Number: L14000133144

Address: 16166 SW 61 LANE, MIAMI, FL, 33193

Date formed: 25 Aug 2014 - 22 Sep 2017

Document Number: L14000133161

Address: 9427 SW 157 PATH, MIAMI, FL, 33193

Date formed: 25 Aug 2014 - 18 Nov 2014

Document Number: P14000070904

Address: 14729 SW 63 LN, MIAMI, FL, 33193

Date formed: 25 Aug 2014 - 14 May 2020

Document Number: P14000070195

Address: 15552 SW 72 ST, MIAMI, FL, 33193, US

Date formed: 22 Aug 2014 - 25 Sep 2015

Document Number: P14000070362

Address: 8550 SW 149 AVE APT 711, MIAMI, FL, 33193, US

Date formed: 22 Aug 2014 - 25 Sep 2015

Document Number: L14000132040

Address: 8165 SW 163TH PLACE, MIAMI, FL, 33193, US

Date formed: 22 Aug 2014

Document Number: L14000131624

Address: 14833 SW 80 Street, MIAMI, FL, 33193, US

Date formed: 21 Aug 2014

Document Number: P14000070230

Address: 6122 SW 163RD AVE, MIAMI, FL, 33193, US

Date formed: 21 Aug 2014

Document Number: L14000131330

Address: 15377 S.W. 57th Street, MIAMI, FL, 33193, US

Date formed: 20 Aug 2014 - 27 Apr 2018

Document Number: L14000130307

Address: 8765 Sw 165th Ave, MIAMI, FL, 33193, US

Date formed: 20 Aug 2014 - 01 May 2017

Document Number: P14000069653

Address: 5974 SW 162 PLACE, MIAMI, FL, 33193, US

Date formed: 20 Aug 2014 - 28 Sep 2018

Document Number: P14000069342

Address: 5960 SW 157 PLACE, MIAMI, FL, 33193, US

Date formed: 20 Aug 2014

Document Number: P14000069420

Address: 15659 SW 73 CIRCLE TERRACE, APT # 56, MIAMI, FL, 33193

Date formed: 20 Aug 2014 - 25 Sep 2015

Document Number: P14000069330

Address: 15961 SW 71 ST, MIAMI, FL, 33193

Date formed: 19 Aug 2014 - 25 Sep 2015

Document Number: P14000069039

Address: 16525 SW 68 TERRACE, MIAMI, FL, 33193

Date formed: 19 Aug 2014 - 25 Sep 2015