Entity Name: | MEDICAL HEARING SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 12 Jan 2011 (14 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 May 2013 (12 years ago) |
Document Number: | L11000005267 |
FEI/EIN Number | 27-4464454 |
Mail Address: | 11400 N Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418 |
Address: | 11400 N Jog Rd, Ste.200, Palm Beach Gardens, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1013531896 | 2020-06-08 | 2020-08-24 | 11400 N JOG RD, PALM BEACH GARDENS, FL, 334181756, US | 8433 ENTERPRISE CIR STE 150, LAKEWOOD RANCH, FL, 342024222, US | |||||||||||||||||||
|
Phone | +1 561-678-3394 |
Phone | +1 941-556-5035 |
Authorized person
Name | MORGAN KLEIN |
Role | MANAGER OF INSURANCE CONTRACTING |
Phone | 5616783394 |
Taxonomy
Taxonomy Code | 237600000X - Audiologist-Hearing Aid Fitter |
Is Primary | No |
Taxonomy Code | 332S00000X - Hearing Aid Equipment |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Mengerink, Nick | Chief Executive Officer | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Mengerink, Nick | President | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Dahlk, Steven | Chief Financial Officer | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Dahlk, Steven | Vice President | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Mitton, Carrie A., Esq. | Vice President | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Dahlk, Steven | Finance | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Mitton, Carrie A., Esq. | Secretary | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Kasisa, Jane, Esq. | Asst. Secretary | 101 Wood Avenue South, 7th Floor Iselin, NJ 08830 |
Culbertson, Jeffrey, Esq. | Asst. Secretary | 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role |
---|---|
LIFESTYLE HEARING CORPORATION (USA), INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075048 | MEDICAL HEARING SYSTEMS | EXPIRED | 2016-07-27 | 2021-12-31 | No data | 1101 BRICKELL AVENUE, SUITE N401, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 11400 N Jog Rd, Ste.200, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 11400 N Jog Rd, Ste.200, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-24 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-24 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
LC AMENDED AND RESTATED ARTICLES | 2013-05-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-11-21 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State