Search icon

LABYRINTH AUDIOLOGY, INC.

Company Details

Entity Name: LABYRINTH AUDIOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Document Number: P05000140053
FEI/EIN Number 113760171
Address: 1500 NW 10TH AVE., STE. 104, BOCA RATON, FL, 33486
Mail Address: 1500 NW 10TH AVE., STE. 104, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073761508 2008-09-09 2022-11-25 1000 NW 9TH CT STE 203, DANIEL MEDICAL CENTRE, BOCA RATON, FL, 334862268, US 1500 NW 10TH AVE, SUITE 104, BOCA RATON, FL, 33486, US

Contacts

Phone +1 561-807-7873
Fax 5618077947

Authorized person

Name DR. ALI A DANESH
Role AUDIOLOGIST
Phone 5618077873

Taxonomy

Taxonomy Code 231H00000X - Audiologist
License Number AY953
State FL
Is Primary Yes

Agent

Name Role Address
DANESH ALI Dr. Agent 1500 NW 10th Ave, BOCA RATON, FL, 33486

Director

Name Role Address
DANESH ALI Dr. Director 1500 NW 10th Ave, BOCA RATON, FL, 33486
KAVEH MARYAM Director 1500 NW 10th Ave, BOCA RATON, FL, 33486

President

Name Role Address
DANESH ALI Dr. President 1500 NW 10th Ave, BOCA RATON, FL, 33486

Vice President

Name Role Address
KAVEH MARYAM Vice President 1500 NW 10th Ave, BOCA RATON, FL, 33486

Vice Chairman

Name Role Address
Danesh Farzon Dr. Vice Chairman 1500 NW 10TH AVE., STE. 104, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-03 1500 NW 10th Ave, Suite 104, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 DANESH, ALI, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1500 NW 10TH AVE., STE. 104, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2011-04-20 1500 NW 10TH AVE., STE. 104, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State