Search icon

NATURAL HEARING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATURAL HEARING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL HEARING SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2008 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000003493
FEI/EIN Number 261764414

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

Address: 2500 Tamiami Trail N, Unit 213, NAPLES, FL, 34103, US
Mail Address: 2500 Tamiami Trail N, Unit 213, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADIMIR ROBERT President 2500 Tamiami Trail N, NAPLES, FL, 34103
LADIMIR AMY Vice President 2500 Tamiami Trail N, NAPLES, FL, 34103
LADIMIR ROBERT Agent 2500 Tamiami Trail N, NAPLES, FL, 34103

National Provider Identifier

NPI Number:
1780935874

Authorized Person:

Name:
ROBERT LADIMIR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
Yes

Contacts:

Fax:
2392623076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 2500 Tamiami Trail N, Unit 213, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-01-22 2500 Tamiami Trail N, Unit 213, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 2500 Tamiami Trail N, Unit 213, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18249.00
Total Face Value Of Loan:
18249.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,249
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,383.84
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $18,249

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State