Business directory in Miami-Dade ZIP Code 33196 - Page 313

Found 28530 companies

Document Number: L14000150912

Address: 9115 SW 153RD AVENUE, MIAMI, FL, 33196, US

Date formed: 26 Sep 2014 - 25 Sep 2015

Document Number: L14000152283

Address: 11301 SW 160 CT, MIAMI, FL, 33196

Date formed: 25 Sep 2014 - 26 Apr 2016

Document Number: P14000079519

Address: 14316 S.W. 148 PLACE, MIAMI, FL, 33196

Date formed: 25 Sep 2014 - 22 Sep 2017

Document Number: P14000079394

Address: 16171 SW 147 LANE, MIAMI, FL, 33196

Date formed: 25 Sep 2014 - 22 Sep 2017

Document Number: P14000079304

Address: 15044 SW 142ND TERRACE, MIAMI, FL, 33196

Date formed: 25 Sep 2014 - 25 Sep 2015

Document Number: P14000079179

Address: 13962 SW 151 CT, MIAMI, FL, 33196, US

Date formed: 24 Sep 2014 - 23 Sep 2016

Document Number: L14000149825

Address: 13300 SW 193RD AVE, MIAMI, FL, 33196

Date formed: 24 Sep 2014 - 14 Jun 2017

Document Number: P14000078951

Address: 11111 sw 147th ct, MIAMI, FL, 33196, US

Date formed: 24 Sep 2014 - 27 Sep 2024

Document Number: L14000149182

Address: 11788 SW 154 PATH, MIAMI, FL, 33196, US

Date formed: 23 Sep 2014 - 25 Feb 2020

AAUS LLC Inactive

Document Number: L14000149010

Address: 16951 Sw 90th Terrace Circle, MIAMI, FL, 33196, US

Date formed: 23 Sep 2014 - 28 Sep 2018

Document Number: P14000078423

Address: 10521 S.W. 158TH COURT, MIAMI, FL, 33196

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: P14000078601

Address: 9609 SW 152 AVE, MIAMI, FL, 33196

Date formed: 23 Sep 2014 - 25 Sep 2015

Document Number: P14000078399

Address: 10103 SW 166 CT, MIAMI, FL, 33196

Date formed: 22 Sep 2014 - 25 Sep 2015

Document Number: N14000008813

Address: 10410 SW 157 CT apt. 103, MIAMI, FL, 33196, US

Date formed: 22 Sep 2014 - 15 Jan 2017

Document Number: L14000148922

Address: 15627 SW 97 TERR, MIAMI, FL, 33196

Date formed: 22 Sep 2014 - 02 Feb 2016

DZITY LLC Inactive

Document Number: L14000147609

Address: 9143 SW 150TH AVE, MIAMI, FL, 33196

Date formed: 22 Sep 2014 - 18 Jun 2015

Document Number: L14000147547

Address: 15420 SW 136TH STREET, UNIT 30, MIAMI, FL, 33196, US

Date formed: 22 Sep 2014 - 22 Sep 2017

Document Number: L14000146685

Address: 15100 SW 116 STREET, MIAMI, FL, 33196, US

Date formed: 19 Sep 2014 - 27 Sep 2019

Document Number: P14000077913

Address: 15285 SW 107TH LN, 203, MIAMI, FL, 33196, US

Date formed: 19 Sep 2014 - 25 Sep 2015

Document Number: P14000077812

Address: 10130 SW 154 CIRCLE COURT, UNIT 104, MIAMI, FL, 33196, US

Date formed: 19 Sep 2014 - 24 Mar 2016

Document Number: L14000146238

Address: 15950 SW 141 TERR, MIAMI, FL, 33196, US

Date formed: 18 Sep 2014 - 23 Sep 2016

Document Number: P14000077355

Address: 10010 HAMMOCKS BLVD, APT 204, MIAMI, FL, 33196

Date formed: 18 Sep 2014 - 25 Sep 2015

Document Number: L14000146224

Address: 14924 SW 104TH STREET, SUITE 34, MIAMI, FL, 33196, US

Date formed: 18 Sep 2014 - 27 Sep 2019

Document Number: P14000077023

Address: 15570 SW 105TH LN, SUITE 1706, MIAMI, FL, 33196

Date formed: 17 Sep 2014 - 24 Nov 2014

Document Number: P14000076962

Address: 11139 SW 154TH CT, MIAMI, FL, 33196

Date formed: 17 Sep 2014 - 29 Feb 2016

Document Number: P14000076995

Address: 11463 SW 148 PL, MIAMI, FL, 33196

Date formed: 16 Sep 2014 - 25 Sep 2015

Document Number: N14000008612

Address: 9784 SW 156 COURT, MIAMI, FL, 33196

Date formed: 16 Sep 2014 - 23 Sep 2022

Document Number: L14000144820

Address: 8932 SW 150 CT CIRCLE EAST, MIAMI, FL, 33196

Date formed: 16 Sep 2014

Document Number: L14000143552

Address: 15262 SW 115 TER, MIAMI, FL, 33196

Date formed: 15 Sep 2014 - 23 Sep 2016

Document Number: L14000143362

Address: 14200 SW 147TH CT, MIAMI, FL, 33196, US

Date formed: 15 Sep 2014 - 25 Sep 2015

Document Number: P14000075903

Address: 16529 SW 98 TERRACE, MIAMI, FL, 33196

Date formed: 12 Sep 2014 - 25 Sep 2015

Document Number: L14000142724

Address: 15051 SW 113 TERRACE, MIAMI, FL, 33196, US

Date formed: 12 Sep 2014 - 23 Sep 2022

Document Number: P14000075503

Address: 14487 SW 158TH PATH, MIAMI, FL, 33196, US

Date formed: 11 Sep 2014

Document Number: P14000075294

Address: 17189 SW 94th St, MIAMI, FL, 33196, US

Date formed: 11 Sep 2014 - 16 Dec 2019

Document Number: P14000075153

Address: 16329 SW 103 TERR, MIAMI, FL, 33196

Date formed: 10 Sep 2014 - 25 Sep 2015

Document Number: L14000141860

Address: 15950 SW 141 TERR, MIAMI, FL, 33196, US

Date formed: 10 Sep 2014 - 23 Sep 2016

Document Number: L14000141408

Address: 16373 SW 97 st, Miami, FL, 33196, US

Date formed: 10 Sep 2014

Document Number: P14000074788

Address: 15571 SW 138 TERR, MIAMI, FL, 33196

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: L14000141295

Address: 15244 SW 140 STREET, MIAMI, FL, 33196, US

Date formed: 09 Sep 2014 - 22 Sep 2023

Document Number: L14000140517

Address: 14912 SW 90 TER, MIAMI, FL, 33196

Date formed: 09 Sep 2014 - 23 Sep 2016

Document Number: P14000074406

Address: 11001 SW 161ST PLACE, MIAMI, FL, 33196, US

Date formed: 09 Sep 2014

Document Number: P14000074713

Address: 16161 SW 143RD STREET, MIAMI, FL, 33196

Date formed: 09 Sep 2014 - 25 Sep 2015

Document Number: P14000074553

Address: 15084 Southwest 118th Lane, Miami, FL, 33196, US

Date formed: 09 Sep 2014

Document Number: P14000074539

Address: 8942 SW 150TH COURT CIRCLE E, MIAMI, FL, 33196

Date formed: 08 Sep 2014 - 01 May 2023

Document Number: L14000140232

Address: 15320 S.W. 106TH TERRACE, UNIT NO. 1112, MIAMI, FL, 33196

Date formed: 08 Sep 2014 - 26 Apr 2016

Document Number: P14000074600

Address: 9733 HAMMOCKS BLVD. #104-C, MIAMI, FL, 33196

Date formed: 08 Sep 2014 - 25 Sep 2015

Document Number: P14000074560

Address: 8942 SW 150 CIR CT E, MIAMI, FL, 33196, US

Date formed: 08 Sep 2014 - 06 Mar 2023

Document Number: P14000074380

Address: 9361 SW 163 PLACE, MIAMI, FL, 33196, US

Date formed: 08 Sep 2014

Document Number: L14000139928

Address: 16959 SW 92 ST, MIAMI, FL, 33196, US

Date formed: 08 Sep 2014 - 25 Sep 2020

Document Number: P14000074145

Address: 11420 SW 156 AVE, MIAMI, FL, 33196

Date formed: 08 Sep 2014 - 25 Sep 2015