Business directory in Miami-Dade ZIP Code 33196 - Page 222

Found 28480 companies

Document Number: L18000234610

Address: 15113 SW 110 TERRACE, MIAMI, FL, 33196, US

Date formed: 03 Oct 2018 - 25 Sep 2020

Document Number: P18000083340

Address: 15922 SW 143RD LN, MIAMI, FL, 33196

Date formed: 03 Oct 2018 - 27 Sep 2019

Document Number: L18000233456

Address: 15850 SW 106TH TERRACE, MIAMI, FL, 33196, US

Date formed: 02 Oct 2018 - 24 Sep 2021

Document Number: P18000082398

Address: 11664 SW 152 Pl, Miami, FL, 33196, US

Date formed: 02 Oct 2018 - 27 Sep 2024

Document Number: L18000232219

Address: 8927 SW 151 AVE RD, MIAMI, FL, 33196

Date formed: 01 Oct 2018

Document Number: P18000082385

Address: 15085 SW 117 WAY, MIAMI, FL, 33196

Date formed: 01 Oct 2018

Document Number: P18000082279

Address: 18055 SW 104TH STREET, MIAMI, FL, 33196

Date formed: 01 Oct 2018 - 28 Sep 2021

Document Number: P18000082278

Address: 18055 SW 104TH STREET, MIAMI, FL, 33196

Date formed: 01 Oct 2018

Document Number: L18000231917

Address: 8959 SW 172ND AVENUE, MIAMI, FL, 33196, US

Date formed: 01 Oct 2018 - 27 Sep 2019

Document Number: P18000082277

Address: 18055 SW 104TH STREET, MIAMI, FL, 33196

Date formed: 01 Oct 2018

Document Number: P18000082053

Address: 15840 SW 151 TERR, MIAMI, FL, 33196, US

Date formed: 01 Oct 2018

Document Number: P18000082350

Address: 9115 SW 162ND PATH, MIAMI, FL, 33196, US

Date formed: 01 Oct 2018

Document Number: P18000082280

Address: 18055 SW 104TH STREET, MIAMI, FL, 33196

Date formed: 01 Oct 2018

Document Number: L18000231440

Address: 15465 SW 146 ST, MIAMI, FL, 33196

Date formed: 01 Oct 2018 - 25 Sep 2020

Document Number: L18000230978

Address: 14800 SW 136th ST, Miami, FL, 33196, US

Date formed: 28 Sep 2018

Document Number: P18000082106

Address: 16920 SW 93rd ST, MIAMI, FL, 33196, US

Date formed: 28 Sep 2018

Document Number: L18000230896

Address: 15430 SW 143 TERRACE, MIAMI, FL, 33196

Date formed: 28 Sep 2018 - 27 Sep 2019

Document Number: L18000230800

Address: 15965 SW 100TH LN, MIAMI, FL, 33196

Date formed: 28 Sep 2018 - 25 Sep 2020

Document Number: P18000081907

Address: 14744 SW 113TH STREET, MIAMI, FL, 33196

Date formed: 28 Sep 2018 - 27 Sep 2019

Document Number: L18000230614

Address: 15070 SW 103RD LN., #2107, MIAMI, FL, 33196, US

Date formed: 28 Sep 2018 - 23 Sep 2022

Document Number: P18000081861

Address: 14727 SW 90TH TERRACE, MIAMI, FL, 33196, US

Date formed: 27 Sep 2018

Document Number: L18000229410

Address: 13000 SW 194 AVE, MIAMI,, FL, 33196

Date formed: 27 Sep 2018 - 27 Sep 2019

Document Number: N18000010393

Address: 15070 SW 116 STREET, MIAMI, FL, 33196, UN

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: P18000081166

Address: 14243 SW 151 COURT, MIAMI, FL, 33196

Date formed: 26 Sep 2018

Document Number: P18000081185

Address: 9773 SW 159 AVE, MIAMI, FL, 33196, US

Date formed: 26 Sep 2018 - 27 Sep 2019

Document Number: P18000081204

Address: 16650 SW 88TH STREET,, SUITE 205, MIAMI, FL, 33196, US

Date formed: 26 Sep 2018

Document Number: L18000228630

Address: 8893 SW 172ND AVE., APT#712, MIAMI, FL, 33196

Date formed: 26 Sep 2018 - 27 Sep 2019

IBODI, LLC Inactive

Document Number: L18000227840

Address: 10405 SW 153RD COURT, APT 6, MIAMI, FL, 33196, US

Date formed: 25 Sep 2018 - 15 Aug 2019

Document Number: L18000227029

Address: FIERCE FEMME FIT, 14770 SW 156 AVE, MIAMI, FL, 33196

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: L18000227386

Address: 9417 SW 171st Place, MIAMI, FL, 33196, US

Date formed: 25 Sep 2018 - 27 Sep 2024

Document Number: L18000227025

Address: 15860 SW 106 TERRACE, MIAMI, FL, 33196, US

Date formed: 25 Sep 2018 - 01 Feb 2021

Document Number: L18000227584

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

Date formed: 25 Sep 2018 - 27 Sep 2019

Document Number: P18000080399

Address: 11274 SW 156TH PL, MIAMI, FL, 33196

Date formed: 24 Sep 2018 - 24 Sep 2021

Document Number: P18000080364

Address: 15543 SW 111 TERRACE, MIAMI, FL, 33196, US

Date formed: 24 Sep 2018

Document Number: P18000080223

Address: 10475 SW 153 CT APT #6, MIAMI, FL, 33196, US

Date formed: 24 Sep 2018 - 23 Sep 2022

Document Number: L18000226282

Address: 9546 SW 156 PLACE, MIAMI FLORIDA, AL, 33196, US

Date formed: 24 Sep 2018 - 22 Sep 2023

Document Number: L18000226310

Address: 11922 SW 153RD PL, MIAMI, FL, 33196

Date formed: 24 Sep 2018 - 27 Sep 2019

Document Number: L18000225376

Address: 9640 SW 155 AVENUE, MIAMI, FL, 33196

Date formed: 21 Sep 2018

Document Number: P18000079816

Address: 14163 SW 158 CT, MIAMI, FL, 33196, US

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000224920

Address: 14051 SW 154TH CT, MIAMI, FL, 33196, US

Date formed: 21 Sep 2018 - 27 Sep 2019

Document Number: L18000224880

Address: 8887 SW 172TH AVE, MIAMI, FL, 33196, US

Date formed: 21 Sep 2018 - 17 Aug 2020

Document Number: L18000223938

Address: 11807 SW 154th Path, MIAMI, FL, 33196, US

Date formed: 20 Sep 2018 - 24 Sep 2021

Document Number: P18000079827

Address: 15307 SW 119 TERR, MIAMI, FL, 33196, UN

Date formed: 20 Sep 2018 - 27 Sep 2019

Document Number: L18000224390

Address: 10007 SW 163 AVENUE, MIAMI, FL, 33196, US

Date formed: 20 Sep 2018 - 24 Sep 2021

Document Number: P18000079536

Address: 14451 SW 160 CT, MIAMI, FL, 33196

Date formed: 20 Sep 2018 - 27 Sep 2019

Document Number: L18000223309

Address: 15190 SW 136 ST STE 4, MIAMI, FL, 33196

Date formed: 19 Sep 2018 - 05 Nov 2019

Document Number: P18000079249

Address: 15751 SW 139 ST, MIAMI, FL, 33196, US

Date formed: 19 Sep 2018 - 27 Sep 2019

Document Number: P18000079237

Address: 8851 SW 172ND, SUITE 214, MIAMI, FL, 33196, UN

Date formed: 19 Sep 2018 - 27 Sep 2019

Document Number: P18000079406

Address: 14826 SW 88TH St., MIAMI, FL, 33196, US

Date formed: 19 Sep 2018

LUBER LLC Inactive

Document Number: L18000222785

Address: 8927 SW 151 AVE ROAD, MIAMI, FL, 33196

Date formed: 19 Sep 2018 - 27 Sep 2019