Search icon

BYOMED LLC - Florida Company Profile

Company Details

Entity Name: BYOMED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYOMED LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2016 (9 years ago)
Document Number: L16000172341
FEI/EIN Number 82-1268299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1555 NE 123rd STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 1555 NE 123 Street, North MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamandi Tarek Manager 1555 NE 123 Street, North MIAMI, FL, 33161
Hamandi Tarek Agent 1555 NE 123 Street, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069714 BYOMED SURGERY CENTER ACTIVE 2024-06-04 2029-12-31 - 1555 NE 123 STREET, NORTH MIAMI, FL, 33161
G24000068815 BYOMED MEDICAL CENTER ACTIVE 2024-06-01 2029-12-31 - 1555 NE 123 STREET, NORTH MIAMI, FL, 33161
G24000069545 BYOMED MEDICAL CENTER ACTIVE 2024-05-30 2029-12-31 - 1555 NE 123 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Hamandi, Tarek -
CHANGE OF MAILING ADDRESS 2019-04-15 1555 NE 123rd STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1555 NE 123 Street, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 1555 NE 123rd STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-19
AMENDED ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State