Business directory in Miami-Dade ZIP Code 33196 - Page 244

Found 27606 companies
WINLOY, LLC Inactive

Document Number: L17000042595

Address: 14903 SW 158 PLACE, MIAMI, FL, 33196, US

Date formed: 24 Feb 2017 - 26 Feb 2019

Document Number: L17000043354

Address: 9860 SW 154 COURT, MIAMI, FL, 33196

Date formed: 23 Feb 2017

Document Number: P17000017903

Address: 17083 SW 96 ST, MIAMI, FL, 33196

Date formed: 23 Feb 2017

Document Number: L17000043074

Address: 15836 SW 147 LANE, MIAMI, FL, 33196

Date formed: 23 Feb 2017

Document Number: P17000017669

Address: 11601 SW 151 Pl, MIAMI, FL, 33196, US

Date formed: 22 Feb 2017 - 23 Sep 2022

Document Number: P17000017807

Address: 14921 SW 104 ST, 1-104, MIAMI, FL, 33196

Date formed: 22 Feb 2017 - 25 Sep 2020

Document Number: P17000017682

Address: 15006 SW 104 ST, 2511, MIAMI, FL, 33196, US

Date formed: 22 Feb 2017 - 27 Sep 2019

Document Number: P17000017730

Address: 8893 SW 172ND AVE, APT 733, MIAMI, FL, 33196, US

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: L17000042487

Address: 14405 SW 202 AVE, MIAMI, FL, 33196, US

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: P17000017473

Address: 9702 SW 158 CT, MIAMI, FL, 33196, US

Date formed: 22 Feb 2017

Document Number: L17000042001

Address: 11871 SW 154 PATH, MIAMI, FL, 33196

Date formed: 22 Feb 2017 - 28 Sep 2018

Document Number: P17000016789

Address: 15880 SW 141 STREET, MIAMI, FL, 33196

Date formed: 22 Feb 2017

Document Number: P17000017339

Address: 10850 SW 153 CT, MIAMI, FL, 33196

Date formed: 21 Feb 2017 - 22 Sep 2023

Document Number: P17000017136

Address: 17162 SW 93 ST, MIAMI, FL, 33196, US

Date formed: 21 Feb 2017

Document Number: P17000017046

Address: 14650 SW 148 AVE, MIAMI, FL, 33196, US

Date formed: 21 Feb 2017 - 28 Sep 2018

Document Number: P17000017022

Address: 15292 SW 104TH STREET, MIAMI, FL, 33196, US

Date formed: 21 Feb 2017 - 23 Sep 2022

Document Number: L17000041166

Address: 17075 SW 92 ST, MIAMI, FL, 33196, US

Date formed: 21 Feb 2017 - 28 Sep 2018

Document Number: P17000016854

Address: 16045 SW 136 TERR, MIAMI, FL, 33196

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000040039

Address: 9421 SW 172 AVE, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017 - 28 Mar 2020

Document Number: P17000016518

Address: 8885 SW 147 AVE APT 1203, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000040127

Address: 18551 SW 136th St, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017

Document Number: L17000039427

Address: 10621 HAMMOCKS BLVD,, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000039406

Address: 16347 SW 88th. St., Miami, FL, 33196, US

Date formed: 20 Feb 2017 - 25 Sep 2020

Document Number: P17000016413

Address: 11232 SW 159 PL, MIAMI, FL, 33196

Date formed: 20 Feb 2017 - 12 Dec 2018

Document Number: P17000016552

Address: 9768 SW 147 PL, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017

Document Number: L17000039159

Address: 14744 SW 99TH LANE, MIAMI, FL, 33196

Date formed: 20 Feb 2017 - 24 Sep 2021

Document Number: L17000039138

Address: 16739 SW 96TH ST, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000039147

Address: 14744 SW 99TH LANE, MIAMI, FL, 33196

Date formed: 20 Feb 2017

Document Number: P17000015841

Address: 15378 S.W. 140 ST., MIAMI, FL, 33196

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: L17000039090

Address: 11871 SW 154 PATH, MIAMI, FL, 33196, US

Date formed: 20 Feb 2017 - 28 Sep 2018

Document Number: P17000016244

Address: 8939 SW 149TH PL, MIAMI, FL, 33196, US

Date formed: 17 Feb 2017

Document Number: P17000016320

Address: 9871 SW 154 AVE, MIAMI, FL, 33196, US

Date formed: 17 Feb 2017

Document Number: P17000016138

Address: 18304 SW 143 PLACE, MIAMI, FL, 33196, US

Date formed: 17 Feb 2017

Document Number: N17000001778

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

Date formed: 17 Feb 2017

Document Number: L17000037866

Address: 15560 SW 106TH LN, MIAMI, FL, 33196, US

Date formed: 16 Feb 2017

Document Number: L17000037615

Address: 15920 SW 105 ST, MIAMI, FL, 33196, US

Date formed: 16 Feb 2017

Document Number: P17000015934

Address: 15061 SW 117 WAY, MIAMI, FL, 33196, US

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: P17000015703

Address: 14470 SW 156TH AVE, MIAMI, FL, 33196, US

Date formed: 16 Feb 2017

Document Number: L17000037395

Address: 15140 SW 113TH ST, MIAMI, FL, 33196, US

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: P17000014732

Address: 9633 SW 158 CT, MIAMI, FL, 33196

Date formed: 16 Feb 2017 - 28 Sep 2018

Document Number: L17000037054

Address: 11692 SW 152 CT, MIAMI, FL, 33196

Date formed: 15 Feb 2017 - 25 Sep 2020

Document Number: L17000036222

Address: 15531 SW 109th TERRACE, MIAMI, FL, 33196, US

Date formed: 15 Feb 2017 - 26 Jun 2021

Document Number: P17000015156

Address: 9324 SW 154TH AVE, MIAMI, FL, 33196, US

Date formed: 14 Feb 2017

Document Number: P17000014962

Address: 15058 SW 153RD CT, MIAMI, FL, 33196, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000036039

Address: 15203 SW 141 ST, MIAMI FL, AL, 33196, US

Date formed: 14 Feb 2017

Document Number: L17000035426

Address: 11412 SW 148TH PATH, MIAMI, FL, 33196, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000035994

Address: 11510 SW 147TH AVENUE, UNIT 1&2, MIAMI, FL, 33196

Date formed: 14 Feb 2017 - 13 Oct 2017

Document Number: L17000035334

Address: 11698 SW 153 CT, MIAMI, FL, 33196, US

Date formed: 14 Feb 2017

Document Number: L17000035771

Address: 16336 SW 95TH LN., MIAMI, FL, 33196, US

Date formed: 14 Feb 2017 - 28 Sep 2018

Document Number: L17000033147

Address: 15680 SW 106 LANE, UNIT 808, MIAMI, FL, 33196, US

Date formed: 14 Feb 2017 - 28 Sep 2018