Business directory in Miami-Dade ZIP Code 33196 - Page 184

Found 27867 companies

Document Number: P19000076023

Address: 9706 SW 161ST AVE, MIAMI, FL, 33196, US

Date formed: 26 Sep 2019 - 25 Sep 2020

Document Number: L19000243531

Address: 10944 SW 152ND LN, MIAMI, FL, 33196, US

Date formed: 26 Sep 2019 - 22 Sep 2023

Document Number: P19000075691

Address: 9222 SW 150TH AVE, MIAMI, FL, 33196, US

Date formed: 25 Sep 2019 - 24 Sep 2021

Document Number: P19000075612

Address: 15446 SW 151st, MIAMI, FL, 33196, US

Date formed: 25 Sep 2019

Document Number: P19000073359

Address: 11998 SW 151ST AVE, MIAMI, FL, 33196, US

Date formed: 25 Sep 2019

Document Number: L19000255015

Address: 15600 SW 88TH STREET, MIAMI, FL, 33196, US

Date formed: 24 Sep 2019 - 24 Aug 2020

Document Number: L19000241589

Address: 15273 SW 89 TER, MIAMI, FL, 33196

Date formed: 24 Sep 2019 - 27 Sep 2024

Document Number: L19000241346

Address: 10233 SW 156AV, MIAMI, FL, 33196, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000075372

Address: 10502 SW 161ST AVE, MIAMI, FL, 33196

Date formed: 24 Sep 2019 - 24 Sep 2021

Document Number: L19000241411

Address: 17083 SW 94TH WAY, MIAMI, FL, 33196, UN

Date formed: 24 Sep 2019

Document Number: L19000240918

Address: 11802 SW 152nd path, MIAMI, FL, 33196, US

Date formed: 24 Sep 2019 - 27 Sep 2024

LA BOX CORP Inactive

Document Number: P19000075068

Address: 15082 SW 113TH TERRACE, MIAMI, FL, 33196

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240955

Address: 9459 SW 170TH PATH, MIAMI, FL, 33196, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000075170

Address: 11550 SW 148 CT, MIAMI, FL, 33196

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000233451

Address: 15035 SW 153RD AVE, MIAMI, FL, 33196, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240428

Address: 15051 SW 103 LANE, 4101, MIAMI, FL, 33196

Date formed: 23 Sep 2019 - 23 Sep 2022

Document Number: L19000240417

Address: 16650 N KENDALL DRIVE, SUITE 202, MIAMI, FL, 33196

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: P19000074964

Address: 15420 SW 136 ST, MIAMI, FL, 33196, US

Date formed: 23 Sep 2019

Document Number: P19000075046

Address: 9697 SW 147 CT, MIAMI, FL, 33196, US

Date formed: 23 Sep 2019 - 21 Jun 2024

Document Number: L19000239736

Address: 15243 SW 146 TER., MIAMI, FL, 33196, UN

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: L19000239513

Address: 15021 SW 89TH TERRACE ROAD, MIAMI, FL, 33196, US

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: P19000074307

Address: 14720 SW 156TH AVE, MIAMI, FL, 33196, US

Date formed: 20 Sep 2019

Document Number: L19000238169

Address: 11132 SW 153 CT, MIAMI, FL, 33196, US

Date formed: 20 Sep 2019

Document Number: L19000238412

Address: 15364 SW 151 TERRACE, MIAMI, FL, 33196, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000237816

Address: 16142 SW 136TH WAY, MIAMI, FL, 33196, US

Date formed: 20 Sep 2019

Document Number: L19000237853

Address: 16142 SW 136TH WAY, MIAMI, FL, 33196, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: P19000072394

Address: 16985 SW 93RD ST. APT. # 3-108, MIAMI, FL, 33196

Date formed: 20 Sep 2019

Document Number: L19000237602

Address: 15160 SW 136 STREET, SUITE 21, MIAMI, FL, 33196

Date formed: 19 Sep 2019

Document Number: P19000071859

Address: 9390 SW 163 PLACE, MIAMI, FL, 33196

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: P19000071916

Address: 14975 SW 109 LN, MIAMI, FL, 33196

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: L19000235995

Address: 17055 SW 93RD STREET, APT 6 301, MIAMI, FL, 33196

Date formed: 18 Sep 2019 - 09 Apr 2024

Document Number: P19000073508

Address: 15661 SW 104TH TER, APT 3111, MIAMI, FL, 33196, US

Date formed: 18 Sep 2019 - 27 Mar 2020

Document Number: L19000235574

Address: 15605 SW 117TH STREET, MIAMI, FL, 33196, US

Date formed: 18 Sep 2019 - 25 Sep 2020

Document Number: P19000073213

Address: 11803 SW 153RD PLACE, MIAMI, FL, 33196

Date formed: 17 Sep 2019 - 22 Sep 2023

Document Number: L19000227597

Address: 14044 SW 147 CT, MIAMI, FL, 33196, US

Date formed: 17 Sep 2019 - 23 Sep 2022

Document Number: L19000233287

Address: 10480 SW 160 AVENUE, MIAMI, FL, 33196, US

Date formed: 16 Sep 2019 - 14 Mar 2020

Document Number: P19000073082

Address: 14790 N KENDALL DR, #961434, MIAMI, FL, 33196, US

Date formed: 16 Sep 2019 - 23 Aug 2021

Document Number: L19000233330

Address: 15079 SW 118TH LN, MIAMI, FL, 33196, US

Date formed: 16 Sep 2019

Document Number: P19000072819

Address: 11425 SW 149 CT, MIAMI, FL, 33196

Date formed: 16 Sep 2019

Document Number: P19000072717

Address: 9511 SW 148TH PLACE, MIAMI, FL, 33196

Date formed: 16 Sep 2019 - 23 Sep 2022

Document Number: P19000070848

Address: 18355 SW 104 ST, MIAMI, FL, 33196

Date formed: 16 Sep 2019

Document Number: P19000070953

Address: 15190 sw 177th avenue, MIAMI, FL, 33196, US

Date formed: 16 Sep 2019

Document Number: L19000232209

Address: 17083 SW 94TH WAY, MIAMI, FL, 33196

Date formed: 13 Sep 2019 - 16 Mar 2021

Document Number: L19000231873

Address: 10253 SW 156TH AVE., MIAMI, FL, 33196, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000232182

Address: 9228 SW 170 PATH, MIAMI, FL, 33196, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000231780

Address: 14501 SW 157 PATH, MIAMI, FL, 33196, UN

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: P19000070011

Address: 9702 HAMMOCKS BLVD UNIT 202, MIAMI, FL, 33196, US

Date formed: 12 Sep 2019

Document Number: L19000223660

Address: 15126 SW 108 TERR, MIAMI, FL, 33196

Date formed: 12 Sep 2019

Document Number: P19000071937

Address: 15295 SW 107TH LANE, 1020, MIAMI, FL, 33196

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000229746

Address: 15453 SW 115TH ST., MIAMI, FL, 33196, US

Date formed: 11 Sep 2019 - 25 Sep 2020