Business directory in Miami-Dade ZIP Code 33193 - Page 236

Found 22642 companies

Document Number: L14000084628

Address: 14725 SW 70TH TERRACE, MIAMI, FL, 33193, US

Date formed: 27 May 2014 - 20 Mar 2022

Document Number: L14000084564

Address: 8620 SW 149 AV, 413, MIAMI, fl, 33193

Date formed: 27 May 2014 - 25 Sep 2015

Document Number: L14000084313

Address: 15682 SW 72 STREET, MIAMI, FL, 33193, US

Date formed: 27 May 2014 - 23 Sep 2016

Document Number: P14000046333

Address: 16642 sw 79th way, MIAMI, FL, 33193, US

Date formed: 23 May 2014 - 25 Sep 2020

Document Number: L14000084070

Address: 8004 SW 149th Ave, Miami, FL, 33193, US

Date formed: 23 May 2014 - 24 Sep 2021

Document Number: L14000083929

Address: 15990 SW 72 TERRACE, MIAMI, FL, 33193

Date formed: 23 May 2014 - 23 Feb 2015

Document Number: L14000083305

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

Date formed: 22 May 2014 - 27 Sep 2019

Document Number: N14000004903

Address: 8480 SW, 154 CIR CT, Miami, FL, 33193, US

Date formed: 22 May 2014 - 28 Sep 2018

Document Number: P14000045630

Address: 15932 SW 81ST STREET, MIAMI, FL, 33193, US

Date formed: 21 May 2014 - 25 Sep 2015

Document Number: L14000082698

Address: 16274 SW 57 LANE, MIAMI, FL, 33193, US

Date formed: 21 May 2014 - 10 Apr 2018

Document Number: L14000082074

Address: 14838 SW 56TH TER, MIAMI, FL, 33193

Date formed: 21 May 2014 - 23 Sep 2016

Document Number: P14000045145

Address: 8218 SW 163 PL, MIAMI, FL, 33193, US

Date formed: 20 May 2014 - 07 Apr 2018

Document Number: P14000045121

Address: 8305 SW 152 AVE, APT.416, MIAMI, FL, 33193

Date formed: 20 May 2014 - 25 Sep 2015

Document Number: P14000044539

Address: 8394 SW 154TH AVE, 44, MIAMI, FL, 33193, US

Date formed: 19 May 2014 - 22 Sep 2023

Document Number: L14000080958

Address: 15685 SW 84 TERRACE, UNIT 803, MIAMI, FL, 33193, FL

Date formed: 19 May 2014 - 25 Sep 2015

Document Number: P14000044362

Address: 15851 SW 71st TER, MIAMI, FL, 33193, US

Date formed: 16 May 2014 - 28 Sep 2018

Document Number: P14000044202

Address: 7500 SW 153 CT, 201, MIAMI, FL, 33193

Date formed: 16 May 2014 - 25 Sep 2015

Document Number: L14000079899

Address: 16113 SW 62 TERR, MIAMI, FL, 33193

Date formed: 16 May 2014 - 25 Apr 2016

Document Number: L14000079480

Address: 15675 SW 84TH TERRACE, # 904, MIAMI, FL, 33193, FL

Date formed: 16 May 2014 - 23 Sep 2016

Document Number: L14000079307

Address: 6315 SW 151 PLACE, MIAMI, FL, 33193

Date formed: 15 May 2014

Document Number: P14000043956

Address: 6622 SW 148 AVE, MIAMI, FL, 33193

Date formed: 15 May 2014 - 25 Sep 2015

Document Number: P14000043220

Address: 7480 SW 163RD COURT, MIAMI, FL, 33193

Date formed: 14 May 2014 - 23 Sep 2016

Document Number: P14000042999

Address: 8305 Hammocks Blvd., MIAMI, FL, 33193, US

Date formed: 13 May 2014 - 27 Sep 2019

Document Number: P14000043018

Address: 6341 SW 153 CT RD, MIAMI, FL, 33193, US

Date formed: 13 May 2014 - 25 Sep 2015

Document Number: P14000042793

Address: 15430 SW 81 ST CIRCLE LN, APT 82, MIAMI, FL, 33193

Date formed: 13 May 2014 - 25 Sep 2015

Document Number: P14000042326

Address: 8255 HAMMOCKS BLVD, # 6201, MIAMI, FL, 33193

Date formed: 12 May 2014 - 25 Sep 2015

Document Number: P14000042382

Address: 8060 SW 152 AVE, 507, MIAMI, FL, 33193, US

Date formed: 12 May 2014 - 22 Sep 2017

Document Number: L14000076267

Address: 6851 SW 147TH AVE, CLUB HOUSE 2H, MIAMI, FL, 33193

Date formed: 12 May 2014 - 23 Sep 2016

Document Number: P14000041998

Address: 15615 S.W 74 CIRCLE -DRIVE, APT 2, MIAMI, FL, 33193, US

Date formed: 09 May 2014 - 25 Sep 2015

Document Number: P14000041875

Address: 6936 SW 154TH CT, MIAMI, FL, 33193, US

Date formed: 09 May 2014 - 22 Sep 2017

Document Number: L14000076002

Address: 14988 SW 57TH TER, MIAMI, FL, 33193

Date formed: 09 May 2014 - 25 Sep 2015

Document Number: L14000075982

Address: 14988 SW 57TH TER, MIAMI, FL, 33193

Date formed: 09 May 2014 - 25 Sep 2015

Document Number: L14000075574

Address: 15842 SW 69 LANE, MIAMI, FL, 33193

Date formed: 09 May 2014 - 23 Sep 2016

Document Number: P14000041521

Address: 8405 HAMMOCKS BLVD., 4312, MIAMI, FL, 33193

Date formed: 08 May 2014 - 25 Sep 2015

Document Number: P14000041261

Address: 18535 SW 61 ST, MIAMI, FL, 33193

Date formed: 07 May 2014 - 23 Sep 2016

Document Number: P14000040674

Address: 7674 SW 158 Ave, MIAMI, FL, 33193, US

Date formed: 07 May 2014

Document Number: P14000040506

Address: 8616 SW 147TH PLACE, MIAMI, FL, 33193

Date formed: 06 May 2014 - 25 Sep 2015

Document Number: P14000040433

Address: 15400 SW 81 CIRCLE LN, 107, MIAMI, FL, 33193

Date formed: 06 May 2014 - 23 Sep 2016

GEOGO LLC Inactive

Document Number: L14000073749

Address: 5911 SW 156 CT, MIAMI, FL, 33193, US

Date formed: 06 May 2014 - 25 Sep 2015

Document Number: L14000072297

Address: 16431 SW 58TH TERRACE, MIAMI, FL, 33193, US

Date formed: 05 May 2014 - 15 Sep 2019

Document Number: P14000039747

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

Date formed: 02 May 2014 - 25 Sep 2015

Document Number: P14000039551

Address: 6143 SW 164 PL., MIAMI, FL, 33193, US

Date formed: 02 May 2014 - 25 Sep 2015

Document Number: L14000071728

Address: 8114 SW 157TH.CT, MIAMI, FL, 33193

Date formed: 02 May 2014 - 25 Sep 2015

Document Number: P14000038980

Address: 5847 SW 163 AVE, MIAMI, FL, 33193

Date formed: 01 May 2014 - 25 Sep 2015

Document Number: P14000038606

Address: 15390 SW 73RD CIR, APT.#3, MIAMI, FL, 33193

Date formed: 01 May 2014 - 25 Sep 2015

Document Number: L14000070528

Address: 7515 SW 153 CT., 101, MIAMI, FL, 33193, US

Date formed: 01 May 2014 - 25 Sep 2015

Document Number: P14000038203

Address: 15630 SW 80 ST, MIAMI, FL, 33193

Date formed: 01 May 2014 - 25 Sep 2015

Document Number: P14000038756

Address: 16551 SW 75TH STREET, MIAMI, FL, 33193

Date formed: 30 Apr 2014 - 22 Sep 2023

Document Number: P14000038765

Address: 6901 SW 147TH AVE, 3D, MIANI, FL, 33193

Date formed: 30 Apr 2014 - 28 Sep 2018

Document Number: P14000038603

Address: 7825 SW 161 AVE, MIAMI, FL, 33193, US

Date formed: 30 Apr 2014 - 22 Sep 2017