Los Angeles City Businesses
NAICS 541990 · All other professional, scientific, & technical services · Zip 91436


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 · NAICS 541990 · All other professional, scientific, & technical services · Search Result

Entity Name Office Address Start/End Date
Yu Yang 16545 Ventura Blvd #27, Encino, CA 91436-4518 2020-10-07
Oracle Advisors LLC 16531 Greenleaf Street, Encino, CA 91436-1904 2020-04-10
Encore At Work, Inc. 15821 Ventura Blvd Suite #405, Encino, CA 91436-2944 2020-03-10
Steven Styczynsky 16317 Royal Hills Drive, Encino, CA 91436-4215 2020-03-02
Great Beginnings Surgery Center LLC 16260 Ventura Blvd Suite #220, Encino, CA 91436-2232 2020-02-01
Picture Lock Media LLC 15821 Ventura Blvd Suite #265, Encino, CA 91436-2941 2020-01-01
Point Healthworkers, Inc 16027 Ventura Blvd Suite #604, Encino, CA 91436-2799 2020-01-01
Financial Planning for Generations, Inc. 16133 Ventura Blvd Suite #700, Encino, CA 91436-2406 2019-12-21
Emerge Business Management, Inc. 16000 Ventura Blvd Suite #520, Encino, CA 91436-2332 2019-10-01
Shawn Simmons 5244 Seville Avenue, Encino, CA 91436-1032 2019-09-15
Lori Tabb International, Inc. 5135 Gloria Avenue, Encino, CA 91436-1530 2019-03-15
Leah Kalish 15718 Milbank Street, Encino, CA 91436-1637 2019-03-01
Masha Safransky 3710 Hayvenhurst Avenue, Encino, CA 91436-3844 2019-01-01
Apollo Urban Alliance LLC 5143 Gaynor Avenue, Encino, CA 91436-1440 2018-12-17
Valley Federation of Eating Disorder Professionals 16055 Ventura Blvd #920, Encino, CA 91436-2611 2018-06-01
Aig Investment Inc 3638 Green Vista Drive, Encino, CA 91436-4038 2018-05-31
Engaged Hires LLC 16869 Encino Hills Drive, Encino, CA 91436-4045 2018-04-03
Scott Roberts LLC 15760 Ventura Blvd Suite #2020, Encino, CA 91436-3051 2018-03-01
Specialty Pain Management Corporation 16030 Ventura Blvd Suite #150, Encino, CA 91436-2779 2018-02-06
Dalidamiran LLC 16836 Mccormick Street, Encino, CA 91436-1022 2018-01-19
Jose M Estrada 15928 Ventura Blvd Suite #204, Encino, CA 91436-4410 2018-01-01
Storycorp Consulting 16255 Ventura Blvd Suite #504, Encino, CA 91436-2310 2018-01-01
Xpedition Media Inc 16000 Ventura Blvd Suite #1200, Encino, CA 91436-2767 2017-12-26
Night In The City LLC 15760 Ventura Blvd #1750, Encino, CA 91436-3001 2017-08-29
Avraham Cohen Group Inc. 4817 Haskell Avenue, Encino, CA 91436-1626 2017-08-22
Startmeup Inc 16157 Morrison Street, Encino, CA 91436-1329 2017-08-01
Rac Leadership Inc 16133 Ventura Blvd Penthouse, Encino, CA 91436-2403 2017-07-13
American Prime Distribution Inc. 16161 Ventura Blvd Suite #c848, Encino, CA 91436-2522 2017-04-01
Carl Samrock Public Relations Inc 16060 Ventura Blvd Suite #110 - 271, Encino, CA 91436-4428 2017-03-01
Harold Kern 3446 Alginet Drive, Encino, CA 91436-4124 2017-02-28
Delfina Gimeno 16545 Ventura Blvd #23, Encino, CA 91436-4511 2017-02-21
Jacqueline Kademian 16241 Darcia Place, Encino, CA 91436-3319 2016-08-15
Solie Nosrat 3400 Alginet Drive, Encino, CA 91436-4124 2016-07-15
88 Rabbit, LLC 16501 Ventura Blvd #650, Encino, CA 91436-2007 2016-06-23
Seen Design Inc 15464 Milbank Street, Encino, CA 91436-1609 2016-06-15
Stephanie Rogal 3977 Archdale Road, Encino, CA 91436-3903 2016-04-15
Belin Consulting, LLC 15760 Ventura Blvd Suite #1100, Encino, CA 91436-3044 2016-02-02
Kiarash Shirazi 4595 De Celis Place, Encino, CA 91436-3245 2016-01-01
Alexander Alpert 16055 Ventura Blvd Suite #425, Encino, CA 91436-2600 2016-01-01 ~ 2016-12-31
Melrose Villas Inc 16133 Ventura Suite #360, Encino, CA 91436-2426 2015-09-21
Rachel Chervin 4929 Gloria Avenue, Encino, CA 91436-1526 2015-07-01
Ashley North LLC 4322 Hayvenhurst Avenue, Encino, CA 91436-3538 2015-04-17
Cobi Mike LLC 4816 Gaviota Avenue, Encino, CA 91436-1423 2015-02-01
Bebop Technology LLC 16030 Ventura Blvd #110, Encino, CA 91436-2775 2015-01-12
Michele E. Abadee 16731 Octavia Place, Encino, CA 91436-3853 2015-01-01
Ubiqus Reporting Inc. 15760 Ventura Blvd Suite #1560, Encino, CA 91436-3068 2014-12-23
John Hoyt 4717 Aqueduct Avenue, Encino, CA 91436-1618 2014-11-01
Nancy Knox 4841 Swinton Avenue, Encino, CA 91436-1317 2014-06-01
Sound Cellar LLC 3939 Ballina Drive, Encino, CA 91436-3622 2014-04-30
Sfk Properties LLC 16133 Ventura Blvd Suite #360, Encino, CA 91436-2426 2014-02-21
Vanessa Yakobian 3601 Dellvale Place, Encino, CA 91436-4143 2014-01-01
Ani Artemyan 15651 Dickens Street #203, Encino, CA 91436-3139 2014-01-01
Travis Greene 15760 Ventura Blvd Unit #1150, Encino, CA 91436-3038 2014-01-01 ~ 2018-12-31
Conifer Value-based Care,llc 15821 Ventura Blvd Suite #600, Encino, CA 91436-2946 2013-04-08
Metip 2012 LLC 16133 Ventura Blvd #640, Encino, CA 91436-2439 2013-03-29
Access Scanning Document Services LLC 16001 Ventura Blvd Suite #115, Encino, CA 91436-4454 2013-03-18
Kevin Lacroix Ward / Nanthia Suthana 16350 Ventura Blvd Unit #351, Encino, CA 91436-5311 2013-01-22 ~ 2019-12-31
Robin Hedvat 15737 Sutton Street, Encino, CA 91436-3406 2013-01-01
West Coast Public Affairs 16060 Ventura Blvd #110-361, Encino, CA 91436-2761 2012-04-20
Whole Child La Inc 5041 Valjean Avenue, Encino, CA 91436-1311 2012-01-27
Chanel Raisin 4409 Petit Avenue, Encino, CA 91436-3211 2012-01-01
Darlene Clark 16853 Mccormick Street, Encino, CA 91436-1021 2012-01-01
Go Boom Enterprises LLC 15935 High Knoll Road, Encino, CA 91436-3426 2011-09-01
Valerie Presburger 3722 Sapphire Drive, Encino, CA 91436-4236 2011-01-01
Perry & Alznauer, P.C. 16501 Ventura Blvd #620, Encino, CA 91436-2007 2010-08-30
Sheila Balkan Phd 16633 Ventura Blvd Unit #925, Encino, CA 91436-1852 2010-04-01
Myron S. Levin, LLC 16930 Escalon Drive, Encino, CA 91436-3836 2010-03-01 ~ 2013-12-31
Marci Moghadam 16729 Alginet Place, Encino, CA 91436-4119 2010-02-24
Carrie L Goldberg 4392 Hayvenhurst Avenue, Encino, CA 91436-3538 2010-01-05
Adam Gregory Mogil 15539 Hesby Street, Encino, CA 91436-1507 2010-01-01
Data Valley, Inc. 4557 Haskell Avenue ## 305, Encino, CA 91436-3152 2010-01-01 ~ 2012-12-31
Stuart Juggler 3524 Caribeth Drive, Encino, CA 91436-4104 2009-09-01
Endesign, Inc 4956 Gloria Avenue, Encino, CA 91436-1527 2008-01-01
The Los Angeles Gurung Tamu Society 15501 Huston Street, Encino, CA 91436-1630 2007-08-01
Brian Kennedy 16060 Ventura Blvd Unit #115, Encino, CA 91436-2761 2007-08-01 ~ 2016-01-01
Michael Kramer 15565 Otsego Street, Encino, CA 91436-1514 2007-05-01
David Levinsohn 4720 Park Encino Lane Unit #119, Encino, CA 91436-3267 2007-01-10 ~ 2018-12-31
Marilyn Debra Cohen 4733 Haskell Avenue #15, Encino, CA 91436-1607 2007-01-01
Larry Hoffman 4712 Park Encino Lane #122, Encino, CA 91436-3273 2007-01-01
Maya Elyashkevich 15720 Ventura Blvd Unit #212, Encino, CA 91436-2954 2007-01-01
Stream Lined Marketing Inc 16200 Ventura Blvd Suite #422, Encino, CA 91436-4910 2007-01-01 ~ 2018-12-31
Preferred Healthcare Management LLC 16260 Ventura Blvd Suite #600, Encino, CA 91436-4604 2007-01-01 ~ 2013-12-31
Gevik Marcarian Dds PC 16661 Ventura Blvd Suite #611, Encino, CA 91436-1984 2005-02-01
Justin Pierce 4843 Collett Avenue, Encino, CA 91436-1414 2005-01-01
Karen Platt 4851 Haskell Avenue, Encino, CA 91436-1655 2000-01-01
Harlan Barbanell 16419 Garvin Drive, Encino, CA 91436-3636 1999-01-01
American Legalnet Inc 16501 Ventura Blvd Suite #615, Encino, CA 91436-2072 1998-07-01
Flans/weiner Inc 16200 Ventura Blvd #417, Encino, CA 91436-4905 1979-01-17
Vsl Ventures Inc 16311 Ventura Blvd Suite #1180, Encino, CA 91436-4361 2019-09-13
Significant Films, LLC 16000 Ventura Blvd Suite #1102, Encino, CA 91436-2767 2019-02-04
Michael Jessee Smith Designs Inc 16501 Ventura Blvd Suite #400, Encino, CA 91436-2067 2018-07-17
Dreaming With Models Inc 16633 Ventura Blvd Suite #1450, Encino, CA 91436-1887 2018-06-15
Fbgm Inc 16030 Ventura Blvd Suite #240, Encino, CA 91436-4487 2018-06-14
Korsa Financial Inc 16830 Ventura Blvd Suite #360, Encino, CA 91436-1711 2018-05-07
Black Book Records LLC 16000 Ventura Blvd, Encino, CA 91436-2744 2018-02-23
Hughes Business Solutions 15821 Ventura Blvd Suite #435, Encino, CA 91436-4777 2017-10-14
Kravitz Operatiions, LLC 16030 Ventura Blvd Suite #200, Encino, CA 91436-2754 2017-07-01
Hey Kyle LLC 16000 Ventura Blvd Suite #600, Encino, CA 91436-2753 2017-03-01
Kidd Kash Inc 16000 Ventura Blvd Suite #600, Encino, CA 91436-2753 2017-01-01
John Safri Consulting Inc. 16921 Encino Hills Drive, Encino, CA 91436-4007 2016-10-07