Los Angeles City Businesses
Zip 91436-5300


Jurisdiction: Los Angeles
Source: City of Los Angeles, Office of Finance

This dataset includes 509 thousand business entities registered with Los Angeles City, Office of Finance. Each business is registered with location account number, legal business name, doing business as (DBA) name, location, mailing address, industry code, business start date, etc.

Zip 91436-5300 · Search Result

Entity Name Office Address Start/End Date
Design Scapes Inc 16350 Ventura Blvd Suite #d327, Encino, CA 91436-5300 2020-09-21
Hrvest Solutions LLC 16350 Ventura Blvd #d285, Encino, CA 91436-5300 2020-09-01
Ab & Associates, Inc. 16350 Ventura Blvd Unit #d349, Encino, CA 91436-5300 2020-07-01
Seven Seas Construction Services Inc. 16350 Ventura Blvd Suite #d527, Encino, CA 91436-5300 2020-01-26
Modern Hive LLC 16350 Ventura Blvd Suite #d576, Encino, CA 91436-5300 2019-08-10
Holliblu Inc 16350 Ventura Blvd #d179, Encino, CA 91436-5300 2019-07-17
Carpetzoom 16350 Ventura Blvd Suite #d577, Encino, CA 91436-5300 2018-11-29
Abby Guild LLC 16350 Ventura Blvd Suite #d528, Encino, CA 91436-5300 2018-11-13
The Task Controllers Corp 16350 Ventura Blvd Unit #d203, Encino, CA 91436-5300 2018-07-31
Steve Cohen 16350 Ventura Blvd, Encino, CA 91436-5300 2018-06-05 ~ 2018-12-31
Spotted Cat Films 16350 Ventura Blvd Suite #d545, Encino, CA 91436-5300 2018-03-06
All Access Rooter Inc 16350 Ventura Blvd #d566, Encino, CA 91436-5300 2018-01-19
Lerner Ventures LLC 16350 Ventura Blvd Suite #d558, Encino, CA 91436-5300 2017-07-13 ~ 2019-05-09
Diversified Suppliers Inc 16350 Ventura Blvd Suite #d-522, Encino, CA 91436-5300 2017-06-26
Melting Pot Beauty LLC 16350 Ventura Blvd Suite #d148, Encino, CA 91436-5300 2016-12-28
Rbm Plumbing Systems West Coast Inc 16350 Ventura Blvd Suite #d-288, Encino, CA 91436-5300 2016-11-07 ~ 2018-12-31
Jodi Karpel 16350 Ventura Blvd #d580, Encino, CA 91436-5300 2016-10-10
Q App LLC 16350 Ventura Blvd Suite #d323, Encino, CA 91436-5300 2016-08-01
213 Tent Rentals Inc 16350 Ventura Blvd Suite #d399, Encino, CA 91436-5300 2016-08-01
Glow Energy Development Inc 16350 Ventura Blvd Suite #d111, Encino, CA 91436-5300 2016-07-31 ~ 2016-10-24
Obadiah Grand Pierre 16350 Ventura Blvd #d-150, Encino, CA 91436-5300 2016-02-05
Schizandu Organics, Inc. 16350 Ventura Blvd #d205, Encino, CA 91436-5300 2016-01-29
Selcer Realty, Inc. 16350 Ventura Blvd Unit #d-182, Encino, CA 91436-5300 2015-09-28
Holliblu LLC 16350 Ventura Blvd Suite #d179, Encino, CA 91436-5300 2015-09-14 ~ 2019-07-16
Mainstream Social LLC 16350 Ventura Blvd Suite #d248, Encino, CA 91436-5300 2015-08-26 ~ 2016-09-12
Greater Organics 16350 Ventura Blvd Suite #d-281, Encino, CA 91436-5300 2015-06-10
Bellwether 16350 Ventura Blvd Suite #d-282, Encino, CA 91436-5300 2015-06-10 ~ 2017-11-30
Jorge L Noyola-picazzo 16350 Ventura Blvd #318, Encino, CA 91436-5300 2015-06-04
Jason Harlem 16350 Ventura Blvd #d258, Encino, CA 91436-5300 2015-05-01
Theresa Ryan 16350 Ventura Blvd #446, Encino, CA 91436-5300 2015-04-20
Alumworks Inc 16350 Ventura Blvd #d-103, Encino, CA 91436-5300 2015-01-30
Ali Sabbaghi Md Inc 16350 Ventura Blvd Suite #d144, Encino, CA 91436-5300 2015-01-01
Alfredo Gonzalez 16350 Ventura Blvd Suite #d313, Encino, CA 91436-5300 2015-01-01 ~ 2015-01-01
Philip Adler 16350 Ventura Blvd Suite #d-315, Encino, CA 91436-5300 2014-06-01
William Edward Azcona 16350 Ventura Blvd Suite #d203, Encino, CA 91436-5300 2014-01-02 ~ 2019-12-31
Club 405 Sports Club LLC 16350 Ventura Blvd Unit #d227, Encino, CA 91436-5300 2013-11-08 ~ 2018-12-31
Ann Rose Pilger 16350 Ventura Blvd Suite #d304, Encino, CA 91436-5300 2013-09-30 ~ 2014-08-01
Orion Bancorp Inc. 16350 Ventura Blvd Suite #d525, Encino, CA 91436-5300 2013-07-24 ~ 2016-12-31
Stronger Relationships LLC 16350 Ventura Blvd Unit #d-501, Encino, CA 91436-5300 2013-06-05 ~ 2016-01-01
Speech Kingdom LLC 16350 Ventura Blvd Suite #d-545, Encino, CA 91436-5300 2013-03-14
Abi Construction & Electric Inc 16350 Ventura Blvd Suite #d549, Encino, CA 91436-5300 2013-02-02
Benjamin S Garber 16350 Ventura Blvd Suite #d303, Encino, CA 91436-5300 2013-01-01
Mishawn Nolan Esq A Professional Corporation 16350 Ventura Blvd Suite #d265, Encino, CA 91436-5300 2012-12-19 ~ 2017-12-31
Route 30 Films Ltd 16350 Ventura Blvd Suite #d311, Encino, CA 91436-5300 2012-07-12
Reprints Desk Inc 16350 Ventura Blvd Suite #d811, Encino, CA 91436-5300 2012-01-01
Haven Express Inc 16350 Ventura Blvd Suite #d357, Encino, CA 91436-5300 2011-10-30 ~ 2017-08-31
Mikel A Alpert 16350 Ventura Blvd Suite #d255, Encino, CA 91436-5300 2010-10-12
Alpine Green Property Services, Inc 16350 Ventura Blvd Unit #d-165, Encino, CA 91436-5300 2010-09-08 ~ 2016-12-31
Derek J Golden Md Inc 16350 Ventura Blvd Suite #d220, Encino, CA 91436-5300 2010-07-01
Tudor Managers, LLC 16350 Ventura Blvd Unit #d275, Encino, CA 91436-5300 2010-05-26
Universal Marketing 16350 Ventura Blvd Suite #d541, Encino, CA 91436-5300 2009-05-10
Versatile Entertainment Group 16350 Ventura Blvd Suite #d-541, Encino, CA 91436-5300 2009-05-01
A Body Center A Medical Corporation 16350 Ventura Blvd Suite #d222, Encino, CA 91436-5300 2008-01-01 ~ 2015-12-31
Ideal Diagnostic Imaging Inc 16350 Ventura Blvd #d-169, Encino, CA 91436-5300 2006-12-10
Andrea Bailey 16350 Ventura Blvd Suite #d201, Encino, CA 91436-5300 2004-06-01
Sharon Hawley 16350 Ventura Blvd Suite #d544, Encino, CA 91436-5300 2002-06-19 ~ 2019-01-01
Jeffrey Munjack 16350 Ventura Blvd Suite #d550, Encino, CA 91436-5300 2002-01-01
Dishell Multimedia Group Inc 16350 Ventura Blvd #d119, Encino, CA 91436-5300 2001-03-23
Melpa Inc 16350 Ventura Blvd #d805, Encino, CA 91436-5300 1998-01-10
Rh Johnston Accountancy Inc 16350 Ventura Blvd Suite #d-502, Encino, CA 91436-5300 1995-01-01
Peyman Gravori, Do, Inc A Professional M 16350 Ventura Blvd, Encino, CA 91436-5300 2018-01-01
The Zajdman Corporation 16350 Ventura Blvd, Encino, CA 91436-5300 2017-10-01
818 Restaurant Ventures LLC 16350 Ventura Blvd, Encino, CA 91436-5300 2016-03-24
Adriana Katrice Peterson 16350 Ventura Blvd, Encino, CA 91436-5300 2015-08-04 ~ 2015-12-31
Laz Karp Associates LLC 16350 Ventura Blvd, Encino, CA 91436-5300 2014-01-06 ~ 2015-03-31
Jasmin Delvillar 16350 Ventura Blvd Suite #d203, Encino, CA 91436-5300 2014-01-01 ~ 2014-12-13
Michele Erickson 16350 Ventura Blvd, Encino, CA 91436-5300 2013-01-01 ~ 2017-12-31
Naomi Gonzalez 16350 Ventura Blvd, Encino, CA 91436-5300 2012-08-01 ~ 2012-11-01
Christopher Hizo 16350 Ventura Blvd, Encino, CA 91436-5300 2012-05-01 ~ 2013-12-31
California International Education LLC 16350 Ventura Blvd, Encino, CA 91436-5300 2012-02-01 ~ 2013-12-31
Kaisak Songbanpodt 16350 Ventura Blvd, Encino, CA 91436-5300 2012-01-03
Wiyada Learngon 16350 Ventura Blvd, Encino, CA 91436-5300 2012-01-02
Sudarat Hangtrakul 16350 Ventura Blvd, Encino, CA 91436-5300 2011-08-15 ~ 2015-03-06
Avalon Encino Lp 16350 Ventura Blvd, Encino, CA 91436-5300 2008-09-01
Pantip Chumindrachak 16350 Ventura Blvd, Encino, CA 91436-5300 2007-11-30
Puma Swede LLC 16350 Ventura Blvd, Encino, CA 91436-5300 2007-05-04 ~ 2019-12-31
Abolfazl Motamedi 16350 Ventura Blvd Suite #d549, Encino, CA 91436-5300 2004-12-14