Business directory in Miami-Dade ZIP Code 33196 - Page 196

Found 28480 companies

Document Number: L19000249327

Address: 10238 SW159TH CT, MIAMI, FL, 33196, US

Date formed: 03 Oct 2019

Document Number: P19000077675

Address: 15779, 148 Terrace, MIAMI, FL, 33196, US

Date formed: 03 Oct 2019 - 29 Apr 2024

Document Number: P19000077580

Address: 8930 SW 172 AVE, 3313, MIAMI, FL, 33196, US

Date formed: 03 Oct 2019 - 25 Sep 2020

Document Number: L19000248446

Address: 16782 SW 88 STREET #434, MIAMI, FL, 33196, US

Date formed: 02 Oct 2019

Document Number: P19000077291

Address: 17053 SW 94 WAY, MIAMI, FL, 33196

Date formed: 02 Oct 2019 - 24 Sep 2021

Document Number: P19000077320

Address: 9620 SW 152nd Ave 38, MIAMI, FL, 33196, US

Date formed: 02 Oct 2019 - 27 Sep 2024

Document Number: L19000238711

Address: 9525 SW 148 PL, MIAMI, FL, 33196, US

Date formed: 02 Oct 2019 - 24 Sep 2021

Document Number: L19000238368

Address: 8933 SW 172 AVE, 1213, MIAMI, FL, 33196

Date formed: 02 Oct 2019 - 24 Sep 2021

Document Number: P19000076906

Address: 9515 SW 148TH AVENUE CIR E, MIAMI, FL, 33196

Date formed: 01 Oct 2019 - 25 Sep 2020

Document Number: P19000077094

Address: 15651 SW 112TH WAY, MIAMI, FL, 33196

Date formed: 01 Oct 2019

Document Number: P19000077060

Address: 9541 SW 171ST PL, MIAMI, FL, 33196

Date formed: 01 Oct 2019 - 24 Sep 2021

Document Number: L19000246571

Address: 14215 SW 155 CT, MAIMI, FL, 33196

Date formed: 01 Oct 2019 - 01 Apr 2022

Document Number: L19000245279

Address: 14961 SW 112TER, MIAMI, FL, 33196, UN

Date formed: 30 Sep 2019

Document Number: L19000245199

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

Date formed: 30 Sep 2019

Document Number: L19000245147

Address: 15190 SW 136TH STREET, 26, MIAMI, 33196

Date formed: 30 Sep 2019 - 01 Jul 2020

Document Number: L19000245466

Address: 10131 SW 154 CIRCLE CT, UNIT 109, MIAMI, FL, 33196, US

Date formed: 30 Sep 2019 - 27 Sep 2024

Document Number: L19000245296

Address: 15377 SW 119 Lane, MIAMI, FL, 33196, US

Date formed: 30 Sep 2019 - 11 Mar 2023

Document Number: L19000237170

Address: 13928 SW 156 AVE, MIAMI, FL, 33196

Date formed: 30 Sep 2019

Document Number: P19000076257

Address: 15673 SW 88TH ST, MIAMI, FL, 33196

Date formed: 27 Sep 2019

WAGA LLC Active

Document Number: L19000244272

Address: 9301 SW 171st Ave, Miami, FL, 33196, US

Date formed: 27 Sep 2019

Document Number: L19000244092

Address: 15791 SOUTHWEST 139TH STREET, MIAMI, FL, 33196, US

Date formed: 27 Sep 2019 - 25 Sep 2020

Document Number: L19000244260

Address: 17154 SW 93RD ST, MIAMI, FL, 33196, UN

Date formed: 27 Sep 2019 - 27 Sep 2024

Document Number: L19000243055

Address: 10730 SW 147 PLACE, MIAMI, FL, 33196

Date formed: 26 Sep 2019 - 22 Sep 2023

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: L19000235743

Address: 8901 SW 150th Court Cir W, Miami, FL, 33196, US

Date formed: 26 Sep 2019

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