Business directory in Miami-Dade ZIP Code 33193 - Page 272

Found 22696 companies

Document Number: L11000112949

Address: 14989 S.W. 59 STREET, MIAMI, FL, 33193

Date formed: 30 Sep 2011

Document Number: P11000086454

Address: 15922 SW 63 TERRACE, MIAMI, FL, 33193

Date formed: 30 Sep 2011 - 27 Sep 2013

Document Number: P11000086177

Address: 8365 SW 147 COURT, MIAMI, FL, 33193, US

Date formed: 30 Sep 2011

Document Number: L11000111915

Address: 14909 SW 80TH STREET, 208, MIAMI, FL, 33193

Date formed: 30 Sep 2011 - 23 Sep 2016

Document Number: L11000111755

Address: 16303 SW 57 STREET, MIAMI, FL, 33193

Date formed: 29 Sep 2011 - 23 Sep 2016

Document Number: L11000111830

Address: 8460 S.W. 154 CIRCLE COURT, MIAMI, FL, 33193

Date formed: 29 Sep 2011 - 28 Sep 2012

Document Number: P11000085858

Address: 6047 SW 164 PLACE, MIAMI, FL, 33193, US

Date formed: 29 Sep 2011 - 23 Sep 2022

Document Number: P11000085567

Address: 16258 SW 68 TERRACE, MIAMI, FL, 33193, US

Date formed: 29 Sep 2011 - 28 Sep 2012

Document Number: P11000085831

Address: 16620 SW 78TH TERRACE, MIAMI, FL, 33193

Date formed: 29 Sep 2011 - 16 Mar 2012

Document Number: L11000111085

Address: 16488 SW 56 TERRACE, MIAMI, FL, 33193

Date formed: 28 Sep 2011 - 28 Sep 2012

Document Number: P11000084953

Address: 8510 SW 150 AVE APT 105, MIAMI, FL, 33193

Date formed: 28 Sep 2011 - 03 Feb 2015

Document Number: P11000085066

Address: 5823 SW 149 AVE, MIAMI, FL, 33193

Date formed: 27 Sep 2011 - 28 Sep 2012

Document Number: P11000084949

Address: 15328 SW 61 ST, MIAMI, FL, 33193

Date formed: 27 Sep 2011 - 27 Sep 2013

Document Number: P11000084848

Address: 16350 SW 76 ST, MIAMI, FL, 33193, US

Date formed: 27 Sep 2011 - 27 Sep 2019

Document Number: P11000084808

Address: 15705 SW 76 TERRACE, MIAMI, FL, 33193

Date formed: 26 Sep 2011 - 28 Sep 2012

Document Number: P11000084695

Address: 7503 SW 166TH CT, MIAMI, FL, 33193, US

Date formed: 26 Sep 2011

Document Number: P11000084240

Address: 8100 SW 162 PATH, MIAMI, FL, 33193

Date formed: 26 Sep 2011 - 28 Sep 2012

Document Number: P11000083669

Address: 15926 SW 83RD TER, MIAMI, FL, 33193, US

Date formed: 22 Sep 2011

Document Number: P11000083195

Address: 16409 SW 73 LN, MIAMI, FL, 33193, US

Date formed: 22 Sep 2011

Document Number: P11000083173

Address: 8614 SW 147 COURT, MIAMI, FL, 33193, US

Date formed: 22 Sep 2011 - 28 Sep 2012

Document Number: L11000108177

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

Date formed: 21 Sep 2011 - 27 Sep 2019

Document Number: P11000083079

Address: 8215 SW 152 AVENUE, G314, MIAMI, FL, 33193

Date formed: 21 Sep 2011 - 27 Mar 2012

Document Number: P11000083108

Address: 6721 SW 158 Avenue, Miami, FL, 33193, US

Date formed: 21 Sep 2011

Document Number: P11000083027

Address: 16559 SW 61 LANE, MIAMI, FL, 33193

Date formed: 20 Sep 2011

Document Number: P11000082702

Address: 8550 SW 149TH AVE, SUITE 714, MIAMI, FL, 33193, US

Date formed: 20 Sep 2011 - 23 May 2019

Document Number: L11000107561

Address: 7401 SW 162ND PATH, MIAMI, FL, 33193

Date formed: 20 Sep 2011 - 16 Mar 2016

Document Number: N11000008869

Address: 14829 SW 80 STREET, APT #204, MIAMI, FL, 33193

Date formed: 19 Sep 2011 - 06 Oct 2011

Document Number: L11000107347

Address: 7563 SW 166 CT, MIAMI, FL, 33193

Date formed: 19 Sep 2011 - 27 Sep 2013

Document Number: P11000082233

Address: 8735 SW 158 PATH, MIAMI, FL, 33193

Date formed: 19 Sep 2011 - 26 Sep 2014

Document Number: P11000081625

Address: 7863 SW 160 Ave, Miami, FL, 33193, US

Date formed: 15 Sep 2011 - 28 Apr 2014

Document Number: P11000081234

Address: 15485 S.W. 80TH STREET, 201, MIAMI, FL, 33193

Date formed: 15 Sep 2011 - 27 Sep 2013

Document Number: P11000081209

Address: 15350 SW 72ND STREET, APT # 24-12, MIAMI, FL, 33193

Date formed: 14 Sep 2011 - 01 Aug 2013

Document Number: P11000080886

Address: 8420 SW 150 AVE, 101, MIAMI, FL, 33193

Date formed: 14 Sep 2011 - 27 Sep 2013

Document Number: P11000080550

Address: 14938 SW 59TH ST., MIAMI, FL, 33193, US

Date formed: 13 Sep 2011 - 28 Sep 2012

Document Number: P11000080168

Address: 14770 SW 77 ST, MIAMI, FL, 33193

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: P11000080073

Address: 6911 SW 147 AVENUE, 2B, MIAMI, FL, 33193, US

Date formed: 12 Sep 2011 - 25 Sep 2015

Document Number: P11000079923

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

Date formed: 09 Sep 2011 - 28 Sep 2012

Document Number: L11000103031

Address: 16031 S.W. 64TH TERRACE, MIAMI, FL, 33193

Date formed: 08 Sep 2011 - 28 Sep 2012

Document Number: P11000079318

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

Date formed: 08 Sep 2011 - 28 Sep 2012

Document Number: P11000079563

Address: 15550 SW 68 TERRACE, MIAMI, FL, 33193

Date formed: 08 Sep 2011 - 25 Apr 2014

Document Number: P11000079127

Address: 15569 SW 62 ST, MIAMI, FL, 33193, US

Date formed: 07 Sep 2011 - 28 Sep 2012

Document Number: L11000102345

Address: 8404 SW 157 PLACE, MIAMI, FL, 33193

Date formed: 07 Sep 2011 - 27 Sep 2013

Document Number: L11000102350

Address: 6020 SW 156 COURT, MIAMI, FL, 33193

Date formed: 07 Sep 2011 - 25 Sep 2020

Document Number: P11000078399

Address: 7490 S.W. 152 AVE, 13, MIAMI, FL, 33193

Date formed: 06 Sep 2011 - 27 Sep 2013

Document Number: L11000101421

Address: 8134 SW 164 COURT, MIAMI, FL, 33193

Date formed: 06 Sep 2011 - 27 Sep 2013

Document Number: P11000077987

Address: 15157 SW 59 ST, MIAMI, FL, 33193

Date formed: 02 Sep 2011 - 28 Sep 2012

Document Number: N11000008341

Address: 14754 SW 66 TERRACE, MIAMI, FL, 33193

Date formed: 01 Sep 2011 - 28 Sep 2012

Document Number: P11000077854

Address: 5602 SW 165 COURT, MIAMI, FL, 33193

Date formed: 01 Sep 2011 - 28 Sep 2012

Document Number: P11000077931

Address: 6760 SW 156 CT, MIAMI, FL, 33193

Date formed: 01 Sep 2011 - 28 Sep 2012

Document Number: P11000077655

Address: 14901 SW 80 STREET, STE 206, MIAMI, FL, 33193

Date formed: 01 Sep 2011 - 27 Sep 2013