Business directory in Miami-Dade ZIP Code 33196 - Page 169

Found 28480 companies

Document Number: P20000071356

Address: 11287 SW 161 PL, MIAMI, FL, 33196, US

Date formed: 11 Sep 2020

Document Number: N20000010346

Address: 15381 SW 114 TERRACE, MIAMI, FL, 33196, US

Date formed: 11 Sep 2020 - 19 Aug 2022

Document Number: L20000276803

Address: 17162 SW 92ND STREET, MIAMI, FL, 33196, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000283579

Address: 8661 SW 161ST PLACE, MIAMI, FL, 33196, US

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282979

Address: 15521 SW 109TH TER, MIAMI, FL, 33196, UN

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282993

Address: 11906 SW 152ND PL, MIAMI, FL, 33196

Date formed: 10 Sep 2020 - 24 Sep 2021

Document Number: L20000282398

Address: 16612 SW 97 ST, MIAMI, FL 33196

Date formed: 10 Sep 2020

Document Number: L20000282563

Address: 15087 SW 118TH LN, MIAMI, FL, 33196, US

Date formed: 10 Sep 2020

Document Number: P20000072480

Address: 15828 SW 139 ST, MIAMI, FL, 33196, US

Date formed: 10 Sep 2020

Document Number: P20000069896

Address: 16610 SW 97th Terrace, Miami, FL, 33196, US

Date formed: 10 Sep 2020

Document Number: P20000096225

Address: 8320 SW 150TH AVE, MIAMI, FL, 33196, UN

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: L20000281509

Address: 9824 SW 154 COURT, MIAMI, FL, 33196, UN

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: L20000281878

Address: 11034 SW 154 PL, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020 - 23 Sep 2022

Document Number: L20000281887

Address: 15978 SW 148TH TERRACE, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020

Document Number: L20000281577

Address: 10158 SW 159TH PLACE, MIAMI, FL, 33196

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: L20000281685

Address: 8900 SW 172 AVE, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: L20000282212

Address: 15312 SW 119TH TERRACE, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020 - 23 Sep 2022

Document Number: L20000281232

Address: 14660 SW 156 AVE, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020 - 22 Sep 2023

Document Number: P20000072096

Address: 15012 SW 104 STREET, APT 2417, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020 - 24 Sep 2021

Document Number: P20000072042

Address: 9185 SW 147 AVE, MIAMI, FL, 33196, US

Date formed: 09 Sep 2020 - 23 Sep 2022

Document Number: L20000280135

Address: 15252 SW 119TH TERR, MIAMI, FL, 33196

Date formed: 08 Sep 2020 - 24 Sep 2021

Document Number: L20000280344

Address: 16175 SW 136 TERRACE, MIAMI, FL, 33196, UN

Date formed: 08 Sep 2020 - 23 Sep 2022

Document Number: P20000071993

Address: 10441 SW 156 Ct., Apt. 417, Miami, FL, 33196, US

Date formed: 08 Sep 2020 - 22 Sep 2023

Document Number: L20000280152

Address: 13948 SOUTHWEST 160TH COURT, MIAMI, FL, 33196, US

Date formed: 08 Sep 2020 - 05 Oct 2021

Document Number: P20000071921

Address: 9440 SW 166 PATH, MIAMI, FL, 33196, US

Date formed: 08 Sep 2020

Document Number: L20000279129

Address: 11482 SW 149 PL, MIAMI, FL, 33196, UN

Date formed: 08 Sep 2020 - 24 Sep 2021

SEBCAR, LLC Inactive

Document Number: L20000278959

Address: 9127 SW 171 CT, MIAMI, FL, 33196, US

Date formed: 08 Sep 2020 - 24 Sep 2021

Document Number: L20000279076

Address: 15072 SW 104 ST, SUITE 1305, MIAMI, FL, 33196, US

Date formed: 08 Sep 2020

Document Number: L20000278636

Address: 10375 SW 154TH CIR COURT, APT 84, MIAMI, FL, 33196

Date formed: 08 Sep 2020 - 23 Sep 2022

Document Number: L20000278945

Address: 15008 S.W. 153 CT., MIAMI, FL, 33196, US

Date formed: 08 Sep 2020 - 23 Sep 2022

Document Number: L20000278715

Address: 8934 sw 153rd ct, Miami, FL, 33196, US

Date formed: 08 Sep 2020 - 22 Sep 2023

Document Number: P20000071732

Address: 9779 Southwest 147th Place, Miami, FL, 33196, US

Date formed: 08 Sep 2020 - 12 Jul 2024

Document Number: P20000071730

Address: 14390 SW 177 AVE, MIAMI, FL, 33196, US

Date formed: 08 Sep 2020 - 23 Sep 2022

Document Number: L20000270877

Address: 11252 SW 152 PLACE, MIAMI, FL, 33196

Date formed: 08 Sep 2020

Document Number: L20000276341

Address: 11695 SW 154TH AVE, MIAMI, FL, 33196, US

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000276330

Address: 9636 SW 163RD PL, MIAMI, FL, 33196, US

Date formed: 04 Sep 2020

Document Number: L20000276539

Address: 13860 S.W. 148 PLACE, MIAMI, FL, 33196

Date formed: 04 Sep 2020

Document Number: P20000071305

Address: 16247 SW 92 TERR, MIAMI, FL, 33196, US

Date formed: 04 Sep 2020

Document Number: P20000071174

Address: 11265 SW 161ST AVE, MIAMI, FL, 33196, US

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000276634

Address: 8915 SW 150 COURT CIRCLE NORTH, MIAMI, FL, 33196

Date formed: 04 Sep 2020 - 24 Sep 2021

Document Number: L20000275977

Address: 10540 SW 158TH PL, MIAMI, FL, 33196, US

Date formed: 03 Sep 2020 - 27 Sep 2024

Document Number: P20000070745

Address: 14880 SW 104TH ST, MIAMI, FL, 33196, US

Date formed: 03 Sep 2020

Document Number: P20000068578

Address: 9183 S.W. 152ND PATH, MIAMI, FL, 33196

Date formed: 03 Sep 2020

Document Number: P20000068593

Address: 14675 SW 159th PL, MIAMI, FL, 33196, US

Date formed: 03 Sep 2020

Document Number: L20000273568

Address: 15525 SW 112 WAY, MIAMI, FL, 33196, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000070039

Address: 16451 SW 96 TER, MIAMI, FL, 33196, US

Date formed: 01 Sep 2020

Document Number: P20000070298

Address: 9175 SW 147 AVE, 3107, MIAMI, FL, 33196

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: P20000070078

Address: 8900 SW 172 AVE UNIT 2210, MIAMI, FL, 33196

Date formed: 01 Sep 2020 - 24 Sep 2021

Document Number: P20000070006

Address: 15600 SW 136th ST, MIAMI, FL, 33196, US

Date formed: 01 Sep 2020

Document Number: L20000273076

Address: 15285 SW 107TH LN, 221, MIAMI, FL, 33196

Date formed: 01 Sep 2020 - 23 Sep 2022