Business directory in Florida Monroe - Page 417

by County Monroe ZIP Codes

33045 33040 33052 33041 33050 33036 33051 33042 33001 33070 33043 33037
Found 60764 companies

Document Number: L16000155326

Address: 124 SAN REMO DR, ISLAMORADA, FL, 33036, UN

Date formed: 18 Aug 2016 - 22 Sep 2017

Document Number: P16000068836

Address: 90775 OLD HIGHWAY, TAVERNIER, FL, 33070

Date formed: 18 Aug 2016 - 27 Sep 2024

Document Number: L16000154955

Address: 7005 SHRIMP RD, KEY WEST, FL, 33040, US

Date formed: 18 Aug 2016 - 27 Sep 2019

Document Number: L16000155314

Address: 31328 AVENUE I, BIG PINE KEY, FL, 33043, US

Date formed: 18 Aug 2016 - 22 Sep 2017

AVIAERO LLC Inactive

Document Number: L16000155323

Address: 124 SAN REMO DR, ISLAMORADA, FL, 33036, UN

Date formed: 18 Aug 2016 - 22 Sep 2017

Document Number: L16000155320

Address: 124 SAN REMO DR, ISLAMORADA, FL, 33036, UN

Date formed: 18 Aug 2016 - 22 Sep 2017

Document Number: L16000154960

Address: 346 OLEANDER DRIVE, TAVERNIER, FL, 33070, US

Date formed: 18 Aug 2016

Document Number: L16000154486

Address: 99348 OVERSEAS HWY, KEY LARGO, FL, 33037

Date formed: 18 Aug 2016 - 22 Sep 2017

Document Number: L16000154563

Address: 1255 Coury DRIVE, PO BOX 510361, KEY COLONY BEACH, FL, 33051, US

Date formed: 18 Aug 2016

Document Number: L16000154471

Address: 524 BAHAMA STREET, KEY WEST, FL, 33040, US

Date formed: 18 Aug 2016

Document Number: L16000154870

Address: 218 Whitehead St., KEY WEST, FL, 33040, US

Date formed: 18 Aug 2016

Document Number: L16000154174

Address: 102920 OVERSEAS HWY, KEY LARGO, FL, 33037, US

Date formed: 17 Aug 2016 - 28 Sep 2018

Document Number: L16000154262

Address: 162 Seminole Blvd, Tavernier, FL, 33070, US

Date formed: 17 Aug 2016

Document Number: L16000154058

Address: 55 N JOHNSON RD APT 2 A, SUGARLOAF, FL, 33042, US

Date formed: 17 Aug 2016 - 22 Sep 2017

Document Number: L16000153768

Address: 102 Ellington Ct, Tavernier, FL, 33070, US

Date formed: 17 Aug 2016 - 23 Sep 2022

Document Number: L16000153757

Address: 920 CAROLINE STREET, KEY WEST, FL, 33040, US

Date formed: 17 Aug 2016 - 27 Sep 2019

Document Number: P16000068242

Address: 201 COPPIT RD, 102 C, KEY WEST, FL, 33040

Date formed: 17 Aug 2016 - 22 Sep 2017

Document Number: L16000156425

Address: 369 STIRRUP KEY BLVD, MARATHON, FL, 33050, US

Date formed: 16 Aug 2016 - 04 Apr 2023

Document Number: L16000153659

Address: 824 duval st, Key west, FL, 33040, US

Date formed: 16 Aug 2016 - 27 Sep 2024

Document Number: P16000067886

Address: 411 WALNUT ST 15294, GREEN COVE SPRINGS, FL, 33043, US

Date formed: 16 Aug 2016 - 25 Sep 2020

Document Number: P16000068155

Address: 150 VENETIAN DRIVE, ISLAMORADA, FL, 33036, US

Date formed: 16 Aug 2016

KW FIT, LLC Inactive

Document Number: L16000153237

Address: 5390 U.S. 1 HIGHWAY, STOCK ISLAND, FL, 33040, US

Date formed: 16 Aug 2016 - 25 Sep 2020

Document Number: L16000153284

Address: 328 Peacon Lane, KEY WEST, FL, 33040, US

Date formed: 16 Aug 2016

Document Number: L16000153033

Address: 1717 THOMPSON STREET, UPSTAIRS, KEY WEST, FL, 33040

Date formed: 16 Aug 2016 - 22 Sep 2017

Document Number: L16000153281

Address: 24 PEQUENA LANE, KEY WEST, FL, 33040, US

Date formed: 16 Aug 2016 - 25 Sep 2020

Document Number: L17000028855

Address: 547 HECK AVE, LITTLE TORCH KEY, FL, 33042, US

Date formed: 15 Aug 2016

Document Number: L16000155292

Address: 422 FLEMING STREET, KEY WEST, FL, 33040, US

Date formed: 15 Aug 2016 - 01 May 2017

Document Number: P16000067727

Address: 116 Peary Court, Unit C, Key West, FL, 33040, US

Date formed: 15 Aug 2016 - 27 Apr 2023

Document Number: A16000000404

Address: 1075 DUVAL STREET, 212 C21, KEY WEST, FL, 33040, US

Date formed: 15 Aug 2016

Document Number: P16000067471

Address: 9 Gulf Drive, Key Largo, FL, 33037, US

Date formed: 15 Aug 2016 - 27 Sep 2024

Document Number: L16000151998

Address: 171 HOOD AVE, TAVERNIER, FL, 33070

Date formed: 15 Aug 2016 - 22 Sep 2017

Document Number: L16000151735

Address: 1361 Overseas Highway, Marathon, FL, 33050, US

Date formed: 15 Aug 2016 - 24 Sep 2021

Document Number: L16000152301

Address: 3655 Seaside Dr, Apt 226, KEY WEST, FL, 33040, US

Date formed: 15 Aug 2016 - 16 Oct 2020

Document Number: L16000152020

Address: 171 HOOD AVE, TAVERNIER, FL, 33070, US

Date formed: 15 Aug 2016 - 22 Sep 2017

Document Number: P16000066889

Address: 99353 Overseas HWY, Key Largo, FL, 33037, US

Date formed: 12 Aug 2016

Document Number: L16000151019

Address: 91220 OVERSEAS HIGHWAY, UNIT 553, TAVERNIER, FL, 33070, US

Date formed: 12 Aug 2016

Document Number: L16000151484

Address: 1023 Washington St, KEY WEST, FL, 33040, US

Date formed: 12 Aug 2016

Document Number: L16000150904

Address: 12 BUCANEER DRIVE, KEY LARGO, FL, 33037, US

Date formed: 12 Aug 2016 - 27 Sep 2019

Document Number: L16000151100

Address: 916 VIRGINIA ST, KEY WEST, FL, 33040, US

Date formed: 12 Aug 2016 - 22 Sep 2017

Document Number: P16000068271

Address: 1201 Spoonbill Dr., MARATHON, FL, 33050, US

Date formed: 11 Aug 2016 - 23 Sep 2022

Document Number: P16000066859

Address: 19536 SEMINOLE ST, SUGARLOAF KEY, FL, 33042

Date formed: 11 Aug 2016

Document Number: N16000007952

Address: 3000 FLAGLER AVE., B, KEY WEST, FL, 33040, US

Date formed: 11 Aug 2016 - 23 Sep 2022

Document Number: L16000150840

Address: 204 107TH STREET GULF, UNIT 2, MARATHON, FL, 33050, US

Date formed: 11 Aug 2016

Document Number: L16000150529

Address: 2409 N. ROOSEVELT BLVD, THE HERON OFFICE PLAZA, KEY WEST, FL, 33040, US

Date formed: 11 Aug 2016 - 28 Sep 2018

Document Number: L16000150615

Address: 87200 OVERSEAS HIGHWAY, P8, ISLAMORADA, FL, 33036

Date formed: 11 Aug 2016 - 22 Sep 2017

Document Number: L16000150064

Address: 402 APPELROUTH LANE, KEY WEST, FL, 33040, US

Date formed: 11 Aug 2016 - 23 Sep 2022

Document Number: L16000150003

Address: 99 BAY DRIVE, KEY WEST, FL, 33040, US

Date formed: 11 Aug 2016 - 22 Sep 2017

Document Number: L16000150181

Address: 12237 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US

Date formed: 11 Aug 2016 - 27 Sep 2019

Document Number: N16000008257

Address: 1017 WINDSOR LANE, KEY WEST, FL, 33040, US

Date formed: 10 Aug 2016 - 23 Sep 2022

Document Number: L16000149747

Address: 17266 Jamaica Ln, Sugarloaf Key, FL, 33042, US

Date formed: 10 Aug 2016 - 27 Sep 2024