Search icon

HEARINGLIFE USA, INC. - Florida Company Profile

Company Details

Entity Name: HEARINGLIFE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2007 (18 years ago)
Date of dissolution: 10 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: F07000005030
FEI/EIN Number 205070723

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

Address: 580 Howard Avenue, Somerset, NJ, 08873, US
Mail Address: 580 HOWARD AVENUE, SOMERSET, NJ, 08873
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992255418 2016-10-07 2016-10-07 339 RACETRACK RD NW, STE 20, FORT WALTON BEACH, FL, 325471538, US 339 RACETRACK RD NW, STE 20, FORT WALTON BEACH, FL, 325471538, US

Contacts

Phone +1 850-226-5039

Authorized person

Name EDWARD BRAUN
Role VP OF MANAGED CARE
Phone 7325647115

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
Is Primary Yes
Taxonomy Code 332S00000X - Hearing Aid Equipment
Is Primary No

Key Officers & Management

Name Role Address
JACOBSEN NIELS Director 580 Howard Avenue, Somerset, NJ, 08873
WAGNER NIELS Director 2501 Cottontail Lane, Somerset, NJ, 08873
THOMSEN SVEND Director 580 Howard Avenue, Somerset, NJ, 08873
Russomagno Vince President 580 Howard Avenue, SOMERSET, NJ, 08873
LEHMANN NIELSEN MORTEN Secretary 2501 Cottontail Lane, Somerset, NJ, 08873

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-10 - -
CHANGE OF MAILING ADDRESS 2021-06-10 580 Howard Avenue, Somerset, NJ 08873 -
REGISTERED AGENT CHANGED 2021-06-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 580 Howard Avenue, Somerset, NJ 08873 -
REINSTATEMENT 2013-04-29 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Withdrawal 2021-06-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State