Search icon

DIGITAL HEARING LAB CORP.

Company Details

Entity Name: DIGITAL HEARING LAB CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2005 (20 years ago)
Document Number: P05000064798
FEI/EIN Number 202792155
Mail Address: 290 Citrus Tower Blvd., CLERMONT, FL, 34711, US
Address: 290 Citrus Tower Blvd., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669992012 2017-06-26 2018-06-16 2738 EAGLE LAKE DR, CLERMONT, FL, 347116269, US 22 BROADWAY UNIT 109, KISSIMMEE, FL, 347415408, US

Contacts

Phone +1 352-988-0274

Authorized person

Name GABRIEL E RODRIGUEZ
Role HEARING INSTRUMENT SPECIALIST
Phone 3529880274

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 016243300
State FL

Agent

Name Role Address
RODRIGUEZ Gabriel E Agent 290 Citrus Tower Blvd., Clermont, FL, 34711

President

Name Role Address
RODRIGUEZ Gabriel E President 290 Citrus Tower Blvd, Clermont, FL, 34711

Vice President

Name Role Address
Zang Stephanie Vice President 290 Citrus Tower Blvd., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-26 290 Citrus Tower Blvd., 105, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 290 Citrus Tower Blvd., 105, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2018-01-04 290 Citrus Tower Blvd., 105, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2017-01-30 RODRIGUEZ, Gabriel E No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State