Business directory in Miami-Dade ZIP Code 33193 - Page 246

Found 22665 companies

Document Number: L13000132066

Address: 16421 SW 82 ST, MIAMI, FL, 33193, US

Date formed: 18 Sep 2013 - 26 Sep 2014

Document Number: L13000131012

Address: 8060 SW 152 AV, MIAMI, FL, 33193, US

Date formed: 17 Sep 2013 - 22 Sep 2017

Document Number: N13000008360

Address: 15776 SW 74 Lane, MIAMI, FL, 33193, US

Date formed: 16 Sep 2013 - 27 Sep 2019

Document Number: P13000076114

Address: 8051 SW 151 AVE, MIAMI, FL, 33193

Date formed: 16 Sep 2013 - 26 Sep 2014

Document Number: L13000130582

Address: 15131 SW 71 STREET, MIAMI, FL, 33193

Date formed: 16 Sep 2013

Document Number: L13000129598

Address: 6911 SW 147TH AVE., IG, MIAMI, FL, 33193

Date formed: 13 Sep 2013 - 03 Oct 2014

Document Number: L13000129776

Address: 15131 SW 71 STREET, MIAMI, FL, 33193

Date formed: 13 Sep 2013

Document Number: L13000129486

Address: 6034 SW 162ND PL, MIAMI, FL, 33193

Date formed: 13 Sep 2013 - 26 Sep 2014

Document Number: L13000129831

Address: 5641 SW 163RD CT, MIAMI, FL, 33193

Date formed: 13 Sep 2013

Document Number: P13000075368

Address: 15455 SW 75 CIRCLE LANE, 103, MIAMI, FL, 33193

Date formed: 12 Sep 2013 - 26 Sep 2014

Document Number: L13000129395

Address: 16132 SW 63RD TR., MIAMI, FL, 33193, US

Date formed: 12 Sep 2013 - 26 Sep 2014

Document Number: L13000129431

Address: 7132 SW 162 PATH, MIAMI, FL, 33193

Date formed: 12 Sep 2013 - 23 Sep 2016

Document Number: L13000128814

Address: 8002 SW 149 AVENUE, B409, MIAMI, FL, 33193, US

Date formed: 12 Sep 2013 - 26 Sep 2014

Document Number: P13000074992

Address: 8053 SW 158TH COURT, MIAMI, FL, 33193, US

Date formed: 11 Sep 2013

Document Number: P13000075150

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

Date formed: 11 Sep 2013 - 26 Sep 2014

MELISON INC Inactive

Document Number: P13000074958

Address: 15227 SW 71 LANE, MIAMI, FL, 33193

Date formed: 10 Sep 2013 - 26 Sep 2014

Document Number: P13000074748

Address: 7671 SW 157 COURT, MIAMI, FL, 33193, US

Date formed: 10 Sep 2013

Document Number: P13000074840

Address: 6320 SW 147 COURT, MIAMI, FL, 33193, US

Date formed: 10 Sep 2013

Document Number: L13000127690

Address: 14725 SW 86 Lane, MIAMI, FL, 33193, US

Date formed: 10 Sep 2013 - 25 Sep 2015

CUJAR-CORP Inactive

Document Number: P13000074334

Address: 14755 SW 74 LANE, MIAMI, FL, 33193

Date formed: 09 Sep 2013 - 23 Sep 2016

Document Number: P13000074410

Address: 14769 SW 65 TERR, MIAMI, FL, 33193

Date formed: 09 Sep 2013 - 25 Sep 2015

Document Number: P13000073849

Address: 5891 SW 156 CT, MIAMI, FL, 33193, US

Date formed: 09 Sep 2013 - 23 Sep 2016

Document Number: L13000126641

Mail Address: 14321 sw 116th Ter, MIAMI, FL, 33186, US

Date formed: 09 Sep 2013

Document Number: P13000073903

Address: 15675 SW 84TH TERRACE, 901, MIAMI, FL, 33193

Date formed: 06 Sep 2013 - 26 Sep 2014

Document Number: P13000073551

Address: 16543 SW 66TH STREET, MIAMI, FL, 33193

Date formed: 06 Sep 2013 - 22 Sep 2017

Document Number: P13000073757

Address: 15241 SW 80 ST, 307, MIAMI, FL, 33193, US

Date formed: 05 Sep 2013 - 22 Sep 2017

Document Number: L13000125156

Address: 8735 Sw 152nd Ave Ste 291, Miami, FL, 33193, US

Date formed: 05 Sep 2013 - 24 Sep 2021

Document Number: P13000073316

Address: 7470 SW 152 AVE, APT 11, MIAMI, FL, 33193, US

Date formed: 04 Sep 2013 - 25 Apr 2016

Document Number: L13000125081

Address: 8060 SW 159 PLACE, MIAMI, FL, 33193, US

Date formed: 04 Sep 2013 - 22 Sep 2023

Document Number: P13000073118

Address: 16602 SW 68 TERRACE, MIAMI, FL, 33193

Date formed: 03 Sep 2013 - 26 Sep 2014

Document Number: P13000072825

Address: 7480 SW 163 CT, MIAMI, FL, 33193

Date formed: 03 Sep 2013

Document Number: P13000072785

Address: 6316 SW 151ST CT., MIAMI, FL, 33193, US

Date formed: 03 Sep 2013 - 28 Sep 2018

Document Number: L13000123489

Address: 8711 sw 158th Path, MIAMI, FL, 33193, US

Date formed: 30 Aug 2013 - 28 Sep 2018

Document Number: P13000072344

Address: 16119 sw 61 lane, MIAMI, FL, 33193, US

Date formed: 30 Aug 2013 - 24 Apr 2017

Document Number: L13000123259

Address: 14761 SW 74TH LANE, MIAMI, FL, 33193, US

Date formed: 30 Aug 2013 - 26 Sep 2014

Document Number: P13000071998

Address: 15620 SW 72ND STREET, #92, MIAMI, FL, 33193, US

Date formed: 29 Aug 2013 - 22 Sep 2017

Document Number: L13000122751

Address: 15470 sw 82 lane, MIAMI, FL, 33193, US

Date formed: 29 Aug 2013 - 24 Sep 2021

Document Number: L13000121559

Address: 15403 SW 68 LN, MIAMI, FL, 33193

Date formed: 28 Aug 2013 - 26 Sep 2014

Document Number: L13000121837

Address: 7410 SW 147 CT, MIAMI, FL, 33193, US

Date formed: 28 Aug 2013 - 20 Apr 2017

Document Number: L13000121931

Address: 15920 SW 74TH ST, MIAMI, FL, 33193, US

Date formed: 28 Aug 2013 - 26 Sep 2014

Document Number: L13000123810

Address: 16027 SW 68TH ST, MIAMI, FL, 33193, US

Date formed: 27 Aug 2013 - 23 Sep 2022

Document Number: P13000071327

Address: 14952 SW 65 TERRACE, MIAMI, FL, 33193

Date formed: 27 Aug 2013 - 21 May 2014

Document Number: L13000121361

Address: 8557 SW 166 PLACE, MIAMI, FL, 33193

Date formed: 27 Aug 2013 - 26 Sep 2014

Document Number: L13000121210

Address: 15622 SW 62 TERRACE, MIAMI, FL, 33193, US

Date formed: 27 Aug 2013 - 26 Sep 2014

Document Number: P13000070758

Address: 8305 HAMMOCKS BLVD, SUITE 5303, MIAMI, FL, 33193, US

Date formed: 26 Aug 2013 - 22 Sep 2017

Document Number: L13000120049

Address: 5850 SW 156 CT, MIAMI, FL, 33193

Date formed: 26 Aug 2013 - 27 Oct 2016

Document Number: L13000120398

Address: 7333 SW 152 AVENUE, MIAMI, FL, 33193

Date formed: 26 Aug 2013 - 26 Sep 2014

Document Number: P13000070587

Address: 14911 SW 80TH ST, APT 203, MIAMI, FL, 33193, US

Date formed: 26 Aug 2013 - 26 Sep 2014

Document Number: L13000120366

Address: 16578 SW 71st TERRACE, MIAMI, FL, 33193, US

Date formed: 26 Aug 2013 - 28 Sep 2018

Document Number: P13000070176

Address: 15575 SW 58 STREET, MIAMI, FL, 33193

Date formed: 23 Aug 2013 - 25 Sep 2015