Search icon

MEDICAL HEARING SYSTEMS, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

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

Chief Executive Officer

Name Role Address
Mengerink, Nick Chief Executive Officer 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

President

Name Role Address
Mengerink, Nick President 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Chief Financial Officer

Name Role Address
Dahlk, Steven Chief Financial Officer 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Vice President

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

Finance

Name Role Address
Dahlk, Steven Finance 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Secretary

Name Role Address
Mitton, Carrie A., Esq. Secretary 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Asst. Secretary

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

Manager

Name Role
LIFESTYLE HEARING CORPORATION (USA), INC. Manager

Fictitious Names

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

Events

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

Documents

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