Search icon

AUDIOLOGY DISTRIBUTION, LLC

Company Details

Entity Name: AUDIOLOGY DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 14 Jul 2011 (14 years ago)
Document Number: M11000003558
FEI/EIN Number 45-2723671
Address: 11400 N. Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418
Mail Address: 11400 N. Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417350703 2014-10-01 2014-10-01 69 SUNSET STRIP, RT 10 EAST, SUCCASUNNA, NJ, 078761311, US 1250 NORTHPOINT PKWY, WEST PALM BEACH, FL, 334071912, US

Contacts

Phone +1 973-584-2098
Fax 9735842106
Phone +1 561-478-8770

Authorized person

Name MRS. NAAMA HADAR
Role LICENSED HEARING AID SPECIALIST
Phone 9735842098

Taxonomy

Taxonomy Code 332S00000X - Hearing Aid Equipment
License Number 25MG00132600
State NJ
Is Primary Yes

Other Provider Identifiers

Issuer NJ HEARING AID DISPENSER LICENSE
Number 25MG00132600
State NJ

Agent

Name Role
C T CORPORATION SYSTEM Agent

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

Vice President

Name Role Address
Steven, Dahlk 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
Steven, Dahlk 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 11400 N. Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418
Culbertson, Jeffrey, Esq. Asst. Secretary 11400 N. Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154719 MEDPLUS HEALTH SOLUTIONS ACTIVE 2022-12-15 2027-12-31 No data 11400 N. JOG ROAD, SUITE 300, PALM BEACH GARDENS, FL, 33418
G16000052584 HEARUSA ACTIVE 2016-05-26 2027-12-31 No data 11400 N. JOG RD., 300, PALM BEACH GARDENS, FL, 33418
G15000126374 HEARUSA EXPIRED 2015-12-15 2020-12-31 No data 10455 RIVERSIDE DRIVE, PALM BEACH GARDENS, FL, 33410
G13000081049 HEARXPRESS EXPIRED 2013-08-14 2018-12-31 No data 100 CONSTITUTION AVENUE, PISCATAWAY, NJ, 08855
G11000089949 HEARUSA EXPIRED 2011-09-12 2016-12-31 No data 10 CONDSTITUTION AVENUE, PISCATAWAY, NJ, 08855
G11000089951 HEARX EXPIRED 2011-09-12 2016-12-31 No data C/O AUDIOLOGY DISTRIBUTION, LLC, 10 CONSTITUTION AVE., PISCATAWAY, NJ, 08855

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

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-17

Date of last update: 24 Jan 2025

Sources: Florida Department of State