Business directory in Miami-Dade ZIP Code 33196 - Page 206

Found 27807 companies

Document Number: L18000260107

Address: 1 SE THIRD AVENUE, SUITE 1100, MIAMI, FL, 33196

Date formed: 06 Nov 2018 - 21 Feb 2019

Document Number: L18000260383

Address: 8901 SW 157 AVE, #16/146, MIAMI, FL, 33196, US

Date formed: 06 Nov 2018 - 27 Sep 2019

Document Number: L18000260151

Address: 15495 SW 117th St, Miami, FL, 33196, US

Date formed: 06 Nov 2018

Document Number: P18000091510

Address: 15114 SW 100 TER, MIAMI, FL, 33196, US

Date formed: 06 Nov 2018 - 04 Mar 2020

Document Number: P18000091936

Address: 14728 SW 106 TERR, MIAMI, FL, 33196, US

Date formed: 05 Nov 2018 - 25 Sep 2020

FRUTA, LLC Inactive

Document Number: L18000259663

Address: 1508 BAY ROAD, 123, MIAMI, FL, 33196

Date formed: 05 Nov 2018 - 27 Sep 2019

Document Number: P18000092042

Address: 9155 SW 162ND CT, MIAMI, FL, 33196, US

Date formed: 05 Nov 2018 - 24 Sep 2021

Document Number: P18000091881

Address: 14263 SW 156 AVE, MIAMI, FL, 33196, UN

Date formed: 05 Nov 2018 - 30 Jun 2020

Document Number: L18000258419

Address: 15000 SW 147th Pl, Miami, FL, 33196, US

Date formed: 02 Nov 2018

Document Number: L18000258206

Address: 15420 SW 136 STREET, UNIT 47, MIAMI, FL, 33196, US

Date formed: 02 Nov 2018 - 02 Feb 2022

Document Number: P18000091381

Address: 13843 SW 150 CT, MIAMI, FL, 33196, US

Date formed: 02 Nov 2018 - 27 Sep 2019

Document Number: L18000258270

Address: 14216 SW 160TH AVENUE, MIAMI, 33196, FL

Date formed: 02 Nov 2018

Document Number: L18000257423

Address: 9355 SW 158 AVE, MIAMI, FL, 33196, US

Date formed: 01 Nov 2018 - 23 Sep 2022

Document Number: L18000255208

Address: 11284 SW 156TH CT, MIAMI, FL, 33196, US

Date formed: 01 Nov 2018 - 25 Sep 2020

JOVEM LLC Inactive

Document Number: L18000256287

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

Date formed: 31 Oct 2018 - 05 Aug 2023

Document Number: P18000090731

Address: 15033 SW 147 ST., MIAMI, FL, 33196, US

Date formed: 31 Oct 2018 - 27 Sep 2019

Document Number: P18000099270

Address: 14232 SW 151 CT, MIAMI, FL, 33196, US

Date formed: 30 Oct 2018

Document Number: P18000090625

Address: 9451 SW 171 ST PLACE, MIAMI, FL, 33196, US

Date formed: 30 Oct 2018

Document Number: P18000090615

Address: 9451 SW 171ST PLACE, MIAMI, FL, 33196, US

Date formed: 30 Oct 2018

Document Number: L18000255434

Address: 15754 SW 112 LN, MIAMI, FL, 33196

Date formed: 30 Oct 2018 - 27 Sep 2019

Document Number: L18000255201

Address: 14600 SW 194th Avenue, Miami, FL, 33196, US

Date formed: 30 Oct 2018

Document Number: P18000090217

Address: 14976 SW 159TH PLACE, MIAMI, FL, 33196

Date formed: 30 Oct 2018 - 25 Sep 2020

Document Number: L18000254811

Address: 10465 SW 158 PLACE, MIAMI, FL, 33196

Date formed: 30 Oct 2018 - 22 Sep 2023

Document Number: L18000254261

Address: 15080 Southwest 119th Lane, Miami, FL, 33196, US

Date formed: 29 Oct 2018

Document Number: P18000089528

Address: 8887 SW 172ND AVE, 611, MIAMI, FL, 33196

Date formed: 26 Oct 2018 - 27 Sep 2019

Document Number: P18000089666

Address: 14790 N. KENDALL DR., # 960975, MIAMI, FL, 33196, US

Date formed: 26 Oct 2018

Document Number: L18000252576

Address: 15887 SW 139 STREET, MIAMI, FL, 33196

Date formed: 26 Oct 2018 - 27 Sep 2019

Document Number: L18000252614

Address: 16469 SW 103 TERRACE, MIAMI, FL, 33196

Date formed: 26 Oct 2018

VMAD LLC Active

Document Number: L18000252862

Address: 14248 SW 156TH AVE, MIAMI, FL, 33196, US

Date formed: 26 Oct 2018

Document Number: P18000088874

Address: 9023 SW 148th CT, MIAMI, FL, 33196, US

Date formed: 26 Oct 2018

Document Number: L18000251336

Address: 11744 SW 151 PATH, MIAMI, FL, 33196, US

Date formed: 25 Oct 2018 - 23 Sep 2022

Document Number: L18000250943

Address: 11185 S.W. 160 COURT, MIAMI, FL, 33196

Date formed: 25 Oct 2018 - 27 Sep 2019

Document Number: P18000089192

Address: 16244 SW 103RD ST, MIAMI, FL, 33196

Date formed: 25 Oct 2018

Document Number: L18000250797

Address: 15574 SW 112 WAY, MIAMI, FL, 33196, US

Date formed: 25 Oct 2018 - 27 Sep 2019

Document Number: N18000011419

Address: 13915 SW 182 AVE, MIAMI, FL, 33196, UN

Date formed: 25 Oct 2018 - 27 Sep 2019

Document Number: P18000089033

Address: 16765 SW 95TH STREET, MIAMI, FL, 33196, US

Date formed: 24 Oct 2018 - 31 Oct 2024

Document Number: L18000250269

Address: 13981 SW 152 CT, MIAMI, FL, 33196

Date formed: 24 Oct 2018 - 27 Sep 2019

Document Number: P18000088844

Address: 9375 SW 171ST CT, MIAMI, FL, 33196

Date formed: 24 Oct 2018 - 30 Jun 2020

Document Number: L18000250432

Address: 9155 SW 156 COURT, MIAMI, FL, 33196, US

Date formed: 24 Oct 2018 - 27 Sep 2019

Document Number: P18000088718

Address: 16172 SW 151 ST., MIAMI, FL, 33196

Date formed: 24 Oct 2018

Document Number: L18000276872

Address: 15787 SW 147 LN, MIAMI, FL, 33196, US

Date formed: 23 Oct 2018

Document Number: P18000088337

Address: 9930 SW 155TH AVE, MIAMI, FL, 33196

Date formed: 23 Oct 2018

Document Number: P18000088385

Address: 14811 SW 150TH ST, MIAMI, FL, 33196, UN

Date formed: 23 Oct 2018 - 25 Sep 2020

Document Number: P18000088325

Address: 14503 SW 158 CT, MIAMI, FL, 33196

Date formed: 23 Oct 2018 - 22 Sep 2023

Document Number: L18000248872

Address: 15420 SW 136 ST, #21 & #22, MIAMI, FL, 33196, US

Date formed: 23 Oct 2018

Document Number: L18000247555

Address: 9631 SW 150TH PL, MIAMI, FL, 33196, US

Date formed: 23 Oct 2018 - 25 Sep 2020

Document Number: P18000088184

Address: 14729 SW 102 TERRACE, MIAMI, FL, 33196

Date formed: 23 Oct 2018 - 24 Sep 2021

Document Number: L18000247449

Address: 15062 SW 117TH WAY, MIAMI, FL, 33196

Date formed: 22 Oct 2018 - 27 Sep 2019

Document Number: L18000247455

Address: 8900 SW 172ND AVE, 2207, MIAMI, FL, 33196, US

Date formed: 22 Oct 2018 - 27 Sep 2019

Document Number: P18000088132

Address: 13940 SW 152 PLACE, MIAMI, FL, 33196

Date formed: 22 Oct 2018 - 27 Sep 2019