Business directory in Miami-Dade ZIP Code 33193 - Page 257

Found 22671 companies

Document Number: P12000095912

Address: 14951 SW 82 LN, MIAMI, FL, 33193, US

Date formed: 19 Nov 2012 - 26 Sep 2014

Document Number: P12000095715

Address: 8595 SW 152ND AVE, STE 257, MIAMI, FL, 33193

Date formed: 16 Nov 2012 - 12 Oct 2020

Document Number: P12000095550

Address: 16318 SW 67 TERR, MIAMI, FL, 33193

Date formed: 16 Nov 2012 - 27 Sep 2013

Document Number: P12000095288

Address: 5801 SW 152ND CT., MIAMI, FL, 33193

Date formed: 15 Nov 2012 - 18 Jun 2015

Document Number: P12000094915

Address: 8103 163 CT, MIAMI, FL, 33193

Date formed: 15 Nov 2012 - 28 Sep 2018

Document Number: P12000095173

Address: 15861 SW 85 LANE, MIAMI, FL, 33193, US

Date formed: 15 Nov 2012

Document Number: P12000094565

Address: 16324 SW 57 STREET, MIAMI, FL, 33193, US

Date formed: 14 Nov 2012

CSDC, LLC Inactive

Document Number: L12000143915

Address: 15725 SW 72 ST, 168, MIAMI, FL, 33193

Date formed: 14 Nov 2012 - 27 Sep 2013

Document Number: L12000143592

Address: 15414 SW 70th TERR, MIAMI, FL, 33193, US

Date formed: 14 Nov 2012 - 23 Sep 2022

Document Number: P12000094374

Address: 15432 SW 77TH CIR LANE #105, MIAMI, FL, 33193

Date formed: 13 Nov 2012 - 21 Mar 2014

Document Number: P12000094471

Address: 8425 SW 165 PL, MIAMI, FL, 33193

Date formed: 13 Nov 2012 - 23 Sep 2016

Document Number: P12000094044

Address: 6481 SW 164 CT, MIAMI, FL, 33193

Date formed: 13 Nov 2012 - 25 Sep 2015

Document Number: P12000093636

Address: 15867 SW 85TH LANE, MIAMI, FL, 33193

Date formed: 09 Nov 2012 - 27 Sep 2013

Document Number: L12000142971

Address: 8151 S.W. 148TH COURT, MIAMI, FL, 33193

Date formed: 09 Nov 2012 - 27 Sep 2013

Document Number: P12000093471

Address: 8210 SW 163 PLACE, MIAMI, FL, 33193, US

Date formed: 08 Nov 2012 - 17 Jul 2015

Document Number: L12000141804

Address: 6917 SW 164 CT, MIAMI, FL, 33193

Date formed: 08 Nov 2012 - 25 Sep 2015

Document Number: P12000092749

Address: 16506 SW 67 TER, MIAMI, FL, 33193

Date formed: 06 Nov 2012 - 25 Sep 2020

Document Number: P12000091999

Address: 14977 SW 59TH ST, MIAMI, FL, 33193

Date formed: 02 Nov 2012 - 23 Sep 2016

Document Number: L12000139518

Address: 8201 SW 163rd PL, MIAMI, FL, 33193, US

Date formed: 02 Nov 2012

Document Number: P12000092025

Address: 8169 sw 163rd ave, MIAMI, FL, 33193, US

Date formed: 02 Nov 2012

Document Number: P12000091965

Address: 6873 SW 159 Ct, MIAMI, FL, 33193, US

Date formed: 02 Nov 2012 - 26 Sep 2014

Document Number: P12000092172

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

Date formed: 02 Nov 2012 - 26 Sep 2014

Document Number: P12000091870

Address: 6481 SW 164 CT, MIAMI, FL, 33193

Date formed: 01 Nov 2012 - 25 Sep 2015

Document Number: L12000138645

Address: 6861 SW 147TH AVE., MIAMI, FL, 33193, US

Date formed: 31 Oct 2012 - 26 Sep 2014

Document Number: L12000138553

Address: 14742 SW 81ST STREET, MIAMI, FL, 33193

Date formed: 31 Oct 2012 - 26 Sep 2014

Document Number: P12000091564

Address: 16306 SW 67TH TERRACE, MIAMI, FL, 33193

Date formed: 31 Oct 2012 - 27 Sep 2013

Document Number: P12000091310

Address: 8405 Hammocks Blvd, MIAMI, FL, 33193, US

Date formed: 31 Oct 2012 - 25 Sep 2015

Document Number: L12000137047

Address: 8460 SW 154 CIRCLE COURT, 112, MIAMI, FL, 33193

Date formed: 29 Oct 2012 - 26 Sep 2014

Document Number: P12000090830

Address: 15913 SW 72 TER., MIAMI, FL, 33193

Date formed: 29 Oct 2012 - 23 Apr 2013

Document Number: P12000090536

Address: 7421 SW 149 CT, MIAMI, FL, 33193

Date formed: 26 Oct 2012

Document Number: P12000090338

Address: 14920 SW 63 ST, MIAMI, FL, 33193, US

Date formed: 26 Oct 2012 - 28 Sep 2018

Document Number: P12000090376

Address: 16162 SW 73RD STREET, MIAMI, FL, 33193

Date formed: 26 Oct 2012 - 27 Sep 2013

Document Number: L12000136482

Address: 8330 SW 148 PL., MIAMI, FL, 33193, US

Date formed: 26 Oct 2012 - 28 Mar 2013

Document Number: P12000089545

Address: 15874 SW 70TH TER, MIAMI, FL, 33193, US

Date formed: 24 Oct 2012 - 22 Sep 2017

Document Number: P12000089339

Address: 6882 SW 157 CT, MIAMI, FL, 33193

Date formed: 23 Oct 2012 - 26 Sep 2014

Document Number: P12000089258

Address: 15335 SW 73 TERR CIRCLE, APT # 2, MIAMI, FL, 33193, US

Date formed: 23 Oct 2012 - 26 Sep 2014

Document Number: P12000089168

Address: 6931 sw 159 pl, MIAMI, FL, 33193, US

Date formed: 23 Oct 2012

Document Number: L12000135115

Address: 7812 SW 148 AVENUE, MIAMI, FL, 33193, US

Date formed: 23 Oct 2012 - 10 Jun 2014

Document Number: L12000134592

Address: 16284 sw 76th st, MIAMI, FL, 33193, US

Date formed: 23 Oct 2012 - 22 Sep 2023

Document Number: P12000088908

Address: 15241 SW 80TH ST, APT 311, MIAMI, FL, 33193

Date formed: 22 Oct 2012 - 23 Sep 2016

Document Number: P12000088977

Address: 8209 SW 163RD PL, MIAMI, FL, 33193, US

Date formed: 22 Oct 2012 - 26 Sep 2014

Document Number: P12000088886

Address: 8446 SW 158TH CT, MIAMI, FL, 33193, US

Date formed: 22 Oct 2012

Document Number: L12000133988

Address: 8460 SW 154 CIRCLE COURT, 133, MIAMI, FL, 33193

Date formed: 22 Oct 2012 - 10 Mar 2016

BLUE G INC. Inactive

Document Number: P12000088704

Address: 15371 SW 73 TERRACE CIRCLE UNIT 7, MIAMI, FL, 33193, US

Date formed: 22 Oct 2012 - 27 Sep 2013

Document Number: P12000088377

Address: 6564 SW 166 CT, MIAMI, FL, 33193

Date formed: 19 Oct 2012 - 26 Sep 2014

Document Number: P12000088390

Address: 15874 SW 70TH TER, MIAMI, FL, 33193, US

Date formed: 19 Oct 2012 - 22 Sep 2017

Document Number: L12000132964

Address: 15726 SW 76 TERRACE, MIAMI, FL, 33193, US

Date formed: 18 Oct 2012 - 26 Sep 2014

Document Number: P12000087894

Address: 16441 SW 60 TER, MIAMI, FL, 33193

Date formed: 17 Oct 2012 - 26 Sep 2014

Document Number: L12000132367

Address: 5866 SW 162nd Path, MIAMI, FL, 33193, US

Date formed: 17 Oct 2012 - 25 Sep 2015

Document Number: P12000087422

Address: 16402 SW 78TH TERRACE, MIAMI, FL, 33193

Date formed: 16 Oct 2012 - 26 Sep 2014