Search icon

BEM HEALING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BEM HEALING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEM HEALING SOLUTIONS, 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: 24 Aug 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L18000203864
FEI/EIN Number 881096884

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

Address: 5965 Stirling Rd, Unit #5176, DAVIE, FL, 33314, US
Mail Address: 7120 SW 42ND CT, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104605070 2023-09-28 2023-09-28 7120 SW 42ND CT, DAVIE, FL, 333143159, US 16125 NE 18TH AVE, N MIAMI BEACH, FL, 331624749, US

Contacts

Phone +1 305-490-7785
Phone +1 305-627-3208
Fax 7865130739

Authorized person

Name EMMANUEL METAYER
Role NURSE PRACTITIONER
Phone 3054907785

Taxonomy

Taxonomy Code 363LP0808X - Psychiatric/Mental Health Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
METAYER EMMANUEL Manager 7120 SW 42ND CT, DAVIE, FL, 33314
METAYER EMMANUEL Agent 7120 SW 42ND CT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 5965 Stirling Rd, Unit #5176, DAVIE, FL 33314 -
LC NAME CHANGE 2021-05-14 BEM HEALING SOLUTIONS, LLC -
REINSTATEMENT 2019-12-12 - -
REGISTERED AGENT NAME CHANGED 2019-12-12 METAYER, EMMANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
LC Name Change 2021-05-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-12-12
Florida Limited Liability 2018-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State