Search icon

LIFESTYLE HEARING CORPORATION (USA), INC.

Company Details

Entity Name: LIFESTYLE HEARING CORPORATION (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: F15000004025
FEI/EIN Number 90-0884363
Address: 11400 Jog Road, 200, Palm Beach Gardens, FL 33418
Mail Address: 11400 Jog Road, 200, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

President

Name Role Address
Mengerink, Nick President 11400 Jog Road, 200 Palm Beach Gardens, FL 33418

Director

Name Role Address
Mengerink, Nick Director 11400 Jog Road, 200 Palm Beach Gardens, FL 33418
Dalhk, Steven Director 11400 Jog Road, 200 Palm Beach Gardens, FL 33418

Chief Financial Officer

Name Role Address
Dalhk, Steven Chief Financial Officer 11400 Jog Road, 200 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Mitton, Carrie A. Vice President 11400 Jog Road, 200 Palm Beach Gardens, FL 33418

Secretary

Name Role Address
Mitton, Carrie A. Secretary 11400 Jog Road, 200 Palm Beach Gardens, FL 33418
Kasisa, Jane Secretary 101 Wood Avenue South, 7th Floor Iselin, NJ 08830

Asst. Secretary

Name Role Address
Culbertson, Jeffrey Asst. Secretary 11400 Jog Road, 200 Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027474 HEARUSA ACTIVE 2022-02-23 2027-12-31 No data 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G21000006691 FLORIDA MEDICAL HEARING CENTERS ACTIVE 2021-01-13 2026-12-31 No data 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G21000006934 HEARING CENTER OF BROWARD ACTIVE 2021-01-13 2026-12-31 No data 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G17000113872 BLOOM HEARING SPECIALISTS NETWORK EXPIRED 2017-10-16 2022-12-31 No data 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131
G16000136834 AUDIOLOGY MANAGEMENT GROUP EXPIRED 2016-12-20 2021-12-31 No data 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131
G16000126217 AMG EXPIRED 2016-11-22 2021-12-31 No data 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 11400 Jog Road, 200, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-02-09 11400 Jog Road, 200, Palm Beach Gardens, FL 33418 No data
MERGER 2022-11-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000236137
MERGER 2022-01-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000223757
MERGER 2022-01-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000223755
MERGER 2021-01-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000210601
REGISTERED AGENT NAME CHANGED 2019-09-25 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-04-24
Merger 2022-11-14
ANNUAL REPORT 2022-04-06
Merger 2022-01-31
Merger 2022-01-27
Merger 2021-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-26

Date of last update: 20 Jan 2025

Sources: Florida Department of State