Business directory in Miami-Dade ZIP Code 33196 - Page 156

Found 27915 companies
LAGOCAR LLC Inactive

Document Number: L20000301799

Address: 15885 SW 136 TERRACE, MIAMI, FL, 33196

Date formed: 24 Sep 2020 - 23 Sep 2022

Document Number: L20000301544

Address: 18090 SW 136TH STREET, MIAMI, FL, 33196, US

Date formed: 24 Sep 2020

Document Number: L20000301492

Address: 15825 SW 99 STREET, MIAMI, FL, 33196, US

Date formed: 24 Sep 2020

Document Number: L20000301910

Address: 15119 SW 158 CT, MIAMI, FL, 33196, US

Date formed: 24 Sep 2020

Document Number: P20000076849

Address: 8933 SW 172nd Ave, MIAMI, FL, 33196, US

Date formed: 24 Sep 2020

Document Number: L20000293674

Address: 15075 SW 137 ST UNIT 2, MIAMI, FL, 33196, US

Date formed: 24 Sep 2020

Document Number: L20000300345

Address: 9706 HAMMOCKS BLVD, 101, MIAMI, FL, 33196, US

Date formed: 23 Sep 2020

Document Number: L20000300862

Address: 10062 SW 156 AVENUE, MIAMI, FL, 33196, US

Date formed: 23 Sep 2020

VAPE UP LLC Inactive

Document Number: L20000299868

Address: 8900 SW 172ND AVE, APT 2106, MIAMI, FL, 33196

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: P20000076627

Address: 16359 SW 95TH LN, MIAMI, FL, 33196, US

Date formed: 23 Sep 2020

Document Number: L20000298359

Address: 9032 SW 157TH AVENUE RD, MIAMI, FL, 33196, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000298308

Address: 8857 SW 172ND AVE., 131, MIAMI, FL, 33196, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: P20000076148

Address: 14818 sw 90 terr, MIAMI, FL, 33196, US

Date formed: 22 Sep 2020

Document Number: L20000298770

Address: 14623 SW 158 PATH, MIAMI, FL, 33196

Date formed: 22 Sep 2020 - 12 Aug 2021

Document Number: P20000076112

Address: 14181 SW 151ST COURT, MIAMI, FL, 33196, US

Date formed: 22 Sep 2020

Document Number: L20000290425

Address: 14719 SW 112TH TERRACE, MIAMI, FL, 33196

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: N20000010741

Address: 14619 SW 154 CT, MIAMI, FL, 33196, US

Date formed: 22 Sep 2020

Document Number: L20000297096

Address: 14825 SW 137TH STREET, UNIT 3, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020 - 08 Nov 2024

Document Number: L20000297464

Address: 15380 SW 136th St, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020

Document Number: L20000296468

Address: 16173 SW 148TH TER, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000296927

Address: 16956 sw 92 st, Miami, FL, 33196, US

Date formed: 21 Sep 2020

JF&RP LLC Inactive

Document Number: L20000296786

Address: 13983 SW 151ST AVE, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020 - 23 Sep 2022

Document Number: P20000075741

Address: 9197 sw 154 ave, miami, FL, 33196, US

Date formed: 21 Sep 2020

Document Number: L20000296720

Address: 10054 SW 159 AVENUE, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020 - 23 Sep 2022

Document Number: L20000295778

Address: 15742 SW 144 TERRACE, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: P20000075658

Address: 15792 SW 139 STREET, MIAMI, FL, 33196, UN

Date formed: 21 Sep 2020

Document Number: L20000295696

Address: 10391 SOUTHWEST 150TH COURT, 10207, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020

Document Number: P20000075073

Address: 14832 SW 104TH ST, UNIT 9, MIAMI, FL, 33196, US

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000295331

Address: 17035 SW 93rd ST, Miami, FL, 33196, US

Date formed: 21 Sep 2020

Document Number: L20000295079

Address: 17085 SW 93RD ST, MIAMI, FL, 33196, US

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000295049

Address: 11323 SW 147TH CT, MIAMI, FL, 33196, US

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: P20000075375

Address: 9973 SW 147 CT, MIAMI, FL, 33196

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: L20000293773

Address: 15081 SW 117 WAY, MIAMI, FL, 33196

Date formed: 18 Sep 2020

Document Number: L20000286079

Address: 17035 SW 94th WAY, MIAMI, FL, 33196, US

Date formed: 18 Sep 2020 - 22 Sep 2023

Document Number: P20000073096

Address: 15821 SW 104 TER #306, MIAMI, FL, 33196

Date formed: 18 Sep 2020 - 24 Sep 2021

Document Number: P20000075160

Address: 8875 sw 172 ave, MIAMI, FL, 33196, US

Date formed: 17 Sep 2020 - 27 Sep 2024

Document Number: P20000074967

Address: 15774 SW 138TH TER, MIAMI, FL, 33196, US

Date formed: 17 Sep 2020 - 23 Sep 2022

Document Number: P20000074907

Address: 14859 SW 104 ST, APT 8104, MIAMI, FL, 33196, US

Date formed: 17 Sep 2020

Document Number: P20000074871

Address: 9151 SW 169TH PLACE, MIAMI, FL, 33196, US

Date formed: 17 Sep 2020

Document Number: L20000292877

Address: 16445 SW 97TH STREET, MIAMI, FL, 33196

Date formed: 17 Sep 2020 - 24 Sep 2021

Document Number: L20000292399

Address: 10625 HAMMOCKS BLVD, MIAMI, FL, 33196, US

Date formed: 17 Sep 2020

Document Number: P20000072790

Address: 14832 SW 104 ST UNIT 7, MIAMI, FL, 33196

Date formed: 17 Sep 2020 - 23 Sep 2022

Document Number: P20000074706

Address: 15090 SW 104TH ST, 1201, MIAMI, FL, 33196

Date formed: 16 Sep 2020 - 23 Sep 2022

Document Number: P20000074582

Address: 14932 SW 89TH AVE, MIAMI, FL, 33196

Date formed: 16 Sep 2020

Document Number: L20000291596

Address: 10224 SW 162ND PL, MIAMI, FL, 33196, US

Date formed: 16 Sep 2020 - 14 Nov 2023

Document Number: L20000291891

Address: 14891 SW 141 Terrace, Miami, FL, 33196, US

Date formed: 16 Sep 2020

Document Number: L20000290357

Address: 18690 SW 100 STREET, MIAMI, FL, 33196

Date formed: 16 Sep 2020 - 24 Sep 2021

Document Number: L20000290453

Address: 10295 SW 162ND CT, MIAMI, FL, 33196, UN

Date formed: 16 Sep 2020

Document Number: P20000071954

Address: 11333 SW 160 PLACE, MIAMI, FL, 33196

Date formed: 16 Sep 2020

Document Number: P20000074151

Address: 11559 SW 150TH PLACE, MIAMI, FL, 33196, US

Date formed: 15 Sep 2020 - 24 Sep 2021