Business directory in Miami-Dade ZIP Code 33196 - Page 174

Found 27892 companies

Document Number: P20000020880

Address: 15563 SW 116TH Ter, Miami, FL, 33196, US

Date formed: 03 Mar 2020

Document Number: L20000070739

Address: 15575 SW 114 ST, MIAMI, FL, 33196

Date formed: 03 Mar 2020

Document Number: L20000070478

Address: 14919 SW 88 Terr, MIAMI, FL, 33196, US

Date formed: 03 Mar 2020

Document Number: P20000020434

Address: 14250 SW 152TH PLACE, MIAMI, FL, 33196, US

Date formed: 03 Mar 2020 - 23 Sep 2022

Document Number: L20000069771

Address: 15084 SW 118TH LN, MIAMI, FL, 33196, UN

Date formed: 03 Mar 2020 - 23 Sep 2022

Document Number: P20000020058

Address: 15240 SW 139 ST, MIAMI, FL, 33196, US

Date formed: 02 Mar 2020 - 24 Sep 2021

Document Number: L20000068328

Address: 9145 SW 153RD AVE, MIAMI, FL, 33196, US

Date formed: 02 Mar 2020 - 23 Sep 2022

Document Number: L20000068244

Address: 8893 SW 172ND AVENUE, APT#712, MIAMI, FL, 33196, US

Date formed: 02 Mar 2020

Document Number: L20000068811

Address: 14775 SW 97TH TER, MIAMI, FL, 33196, US

Date formed: 02 Mar 2020 - 27 Dec 2023

Document Number: L20000067368

Address: 9300 SW 170 PATH 7-305, MIAMI, FL, 33196, UN

Date formed: 02 Mar 2020 - 24 Sep 2021

Document Number: L20000067612

Address: 11161 SW 154 PLACE, MIAMI, FL, 33196

Date formed: 02 Mar 2020 - 24 Sep 2021

Document Number: P20000019608

Address: 11338 SW 158 PL, MIAMI, FL, 33196, US

Date formed: 28 Feb 2020 - 12 Dec 2020

Document Number: L20000063710

Address: 9400 SW 171 ST PL, MIAMI, FL, 33196, US

Date formed: 28 Feb 2020 - 15 Oct 2021

Document Number: L20000065426

Address: 13201 sw 197 avenue, MIAMI, FL, 33196, US

Date formed: 27 Feb 2020

Document Number: P20000019251

Address: 14244 SW 148 PLACE, MIAMI, FL, 33196

Date formed: 27 Feb 2020 - 24 Sep 2021

Document Number: L20000065630

Address: 10110 SW 154 CIRCLE CT UNIT 108, MIAMI, FL, 33196

Date formed: 27 Feb 2020 - 24 Sep 2021

Document Number: L20000064741

Address: 10633 HAMMOCKS BLVD, 1033, MIAMI, FL, 33196, US

Date formed: 27 Feb 2020

Document Number: L20000064450

Address: 14818 SW 90 TERR, MIAMI, FL, 33196

Date formed: 27 Feb 2020 - 26 Jan 2022

Document Number: N20000002308

Address: 8930 SW 172ND AVENUE, 3202, MIAMI, FL, 33196, US

Date formed: 26 Feb 2020 - 23 Sep 2022

Document Number: L20000063243

Address: 15006 SW 104TH ST, 2508, MIAMI, FL, 33196

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: P20000018921

Address: 15600 SW 103RD TERRACE, MIAMI, FL, 33196, US

Date formed: 26 Feb 2020

Document Number: P20000018930

Address: 14511 SW 160 CT, MIAMI, FL, 33196

Date formed: 26 Feb 2020 - 24 Sep 2021

Document Number: P20000018761

Address: 16650 SW 88 STREET - UNIT 212, MIAMI, FL, 33196, US

Date formed: 26 Feb 2020

Document Number: L20000059931

Address: 15944 SW 97 TER, MIAMI, FL, 33196, US

Date formed: 26 Feb 2020

Document Number: L20000061656

Address: 15243 SW 112TH TERR, MIAMI, FL, 33196, US

Date formed: 25 Feb 2020 - 13 Mar 2024

Document Number: P20000017074

Address: 15160 SW 136TH STREET SUITE 10, MIAMI, FL, 33196, US

Date formed: 25 Feb 2020

Document Number: L20000061952

Address: 15213 SW 118 TERRACE, MIAMI, FL, 33196, UN

Date formed: 25 Feb 2020 - 22 Sep 2023

Document Number: P20000018578

Address: 9581 SW 155 AVE, MIAMI, FL, 33196, US

Date formed: 25 Feb 2020

Document Number: P20000018587

Address: 9237 SW 170TH PSGE, MIAMI, FL, 33196, US

Date formed: 25 Feb 2020 - 24 Sep 2021

Document Number: P20000018571

Address: 14721 SW 144 TERRACE, MIAMI, FL, 33196

Date formed: 25 Feb 2020

Document Number: L20000058587

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

Date formed: 25 Feb 2020

Document Number: P20000018149

Address: 16650 SW 88TH AVE, STE 110, MIAMI, FL, 33196

Date formed: 24 Feb 2020 - 23 Sep 2022

Document Number: L20000061022

Address: 15425 SW 146TH ST, MIAMI, FL, 33196, UN

Date formed: 24 Feb 2020

Document Number: P20000018071

Address: 9075 SW 162 AVENUE, MIAMI, FL, 33196, US

Date formed: 24 Feb 2020 - 23 Sep 2022

Document Number: P20000018051

Address: 15190 SW 136TH ST, SUITE# 31, MIAMI, FL, 33196

Date formed: 24 Feb 2020

Document Number: P20000017830

Address: 15096 SW 104TH, #110, MIAMI, FL, 33196, US

Date formed: 24 Feb 2020 - 04 Jun 2023

Document Number: L20000060139

Address: 15795 SW 147 ST, MIAMI, FL, 33196

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000059769

Address: 15472 S.W. 99 LANE, MIAMI, FL, 33196, US

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000060355

Address: 15914 SW 101ST TER, MIAMI, FL, 33196, US

Date formed: 24 Feb 2020

Document Number: L20000059835

Address: 11109 SW 147TH PLACE, MIAMI, FL, 33196

Date formed: 24 Feb 2020 - 22 Sep 2023

Document Number: P20000017703

Address: 9923 SW 161 PLACE, MIAMI, FL, 33196

Date formed: 24 Feb 2020 - 24 Sep 2021

Document Number: L20000060213

Address: 9255 SW 171 CT, MIAMI, FL, 33196, US

Date formed: 24 Feb 2020

Document Number: L20000059470

Address: 15520 SW 136TH ST, MIAMI, FL, 33196, US

Date formed: 21 Feb 2020

Document Number: L20000059380

Address: 17046 SW 95TH TERRACE, MIAMI, FL, 33196, UN

Date formed: 21 Feb 2020 - 24 Sep 2021

Document Number: L20000059126

Address: 14745 SW 147TH COURT, MIAMI, FL, 33196

Date formed: 21 Feb 2020 - 24 Sep 2021

Document Number: L20000059161

Address: 9416 SW 171 PL, MIAMI, FL, 33196, US

Date formed: 21 Feb 2020

Document Number: L20000057365

Address: 15012 SW 104th ST, APT 2402, MIAMI, FL, 33196, US

Date formed: 20 Feb 2020

Document Number: L20000057265

Address: 14335 SW 158TH PLACE, MIAMI, FL, 33196

Date formed: 20 Feb 2020 - 24 Sep 2021

Document Number: P20000016971

Address: 14654 SW 161 CT, MIAMI, FL, 33196

Date formed: 20 Feb 2020

Document Number: L20000057051

Address: 16963 SW 92ND ST, MIAMI, FL, 33196, US

Date formed: 20 Feb 2020