Search icon

LIFESTYLE HEARING CORPORATION (USA), INC. - Florida Company Profile

Company Details

Entity Name: LIFESTYLE HEARING CORPORATION (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Sep 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: F15000004025
FEI/EIN Number 900884363

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

Address: 11400 Jog Road, Palm Beach Gardens, FL, 33418, US
Mail Address: 11400 Jog Road, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mengerink Nick President 11400 Jog Road, Palm Beach Gardens, FL, 33418
Dalhk Steven Chief Financial Officer 11400 Jog Road, Palm Beach Gardens, FL, 33418
Mitton Carrie A Vice President 11400 Jog Road, Palm Beach Gardens, FL, 33418
Culbertson Jeffrey Asst 11400 Jog Road, Palm Beach Gardens, FL, 33418
Kasisa Jane Secretary 101 Wood Avenue South, Iselin, NJ, 08830
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027474 HEARUSA ACTIVE 2022-02-23 2027-12-31 - 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G21000006691 FLORIDA MEDICAL HEARING CENTERS ACTIVE 2021-01-13 2026-12-31 - 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G21000006934 HEARING CENTER OF BROWARD ACTIVE 2021-01-13 2026-12-31 - 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G17000113872 BLOOM HEARING SPECIALISTS NETWORK EXPIRED 2017-10-16 2022-12-31 - 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131
G16000136834 AUDIOLOGY MANAGEMENT GROUP EXPIRED 2016-12-20 2021-12-31 - 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131
G16000126217 AMG EXPIRED 2016-11-22 2021-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-09 11400 Jog Road, 200, Palm Beach Gardens, FL 33418 -
MERGER 2022-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000236137
MERGER 2022-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000223757
MERGER 2022-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000223755
MERGER 2021-01-14 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 1200 South Pine Island Road, Plantation, FL 33324 -

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: 02 Apr 2025

Sources: Florida Department of State