Search icon

NEUROLOGICAL TESTING CENTERS OF AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NEUROLOGICAL TESTING CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROLOGICAL TESTING CENTERS OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L30705
FEI/EIN Number 650187893

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

Mail Address: 10000 STIRLING ROAD, SUITE 1, COOPER CITY, FL, 33024, US
Address: 10000 Stirling Road Suite 1, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEUROLOGICAL TESTING CENTERS OF AMERICA, INC., NEW YORK 1911921 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245428713 2007-10-10 2008-06-16 3607 OLD CONEJO RD, THOUSAND OAKS, CA, 913202123, US 4486 N UNIVERSITY DR, LAUDERHILL, FL, 333514513, US

Contacts

Phone +1 954-748-7474

Authorized person

Name DR. EDDIE SASSOON
Role PHYSICIAN
Phone 9547487474

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number BS1111311
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KHURSHEED FARAZ DR. Director 10000 STIRLING ROAD, COOPER CITY, FL, 33024
KHURSHEED FARAZ DR. CE 10000 STIRLING ROAD, COOPER CITY, FL, 33024
BERG MAUREEN Agent 10000 STIRLING ROAD, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135430 SOUTH FLORIDA REHAB CENTER ACTIVE 2022-10-31 2027-12-31 - 10000 STIRLING RD STE 1, COOPER CITY, FL, 33024
G22000019412 NEURO PAIN & SPINE INSTITUTE ACTIVE 2022-02-16 2027-12-31 - 10000 STIRLING ROAD, SUITE 1, COOPER CITY, FL, 33024
G16000103619 FALL PREVENTION & BALANCE CENTER OF FLORIDA EXPIRED 2016-09-21 2021-12-31 - 10011 PINES BLVD, SUITE 201, PEMBROKE PINES, FL, 33024
G10000025234 WELLNESS CENTER OF EXCELLENCE EXPIRED 2010-03-18 2015-12-31 - 4486 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 10000 Stirling Road Suite 1, COOPER CITY, FL 33024 -
AMENDMENT 2022-01-25 - -
CHANGE OF MAILING ADDRESS 2022-01-25 10000 Stirling Road Suite 1, COOPER CITY, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 10000 STIRLING ROAD, SUITE 1, COOPER CITY, FL 33024 -
AMENDMENT 2010-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-13
Amendment 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-09-25
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7703108506 2021-03-06 0455 PPS 9900 Stirling Rd Ste 303, Hollywood, FL, 33024-8066
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21752
Loan Approval Amount (current) 21752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-8066
Project Congressional District FL-25
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21949.26
Forgiveness Paid Date 2022-02-03
5205427706 2020-05-01 0455 PPP 9900 STIRLING RD STE 303, HOLLYWOOD, FL, 33024-8066
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-8066
Project Congressional District FL-25
Number of Employees 3
NAICS code 621511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21980.25
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State