Search icon

NEUROLOGY DIAGNOSIS & APPLIED SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEUROLOGY DIAGNOSIS & APPLIED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P11000033413
FEI/EIN Number 452539590
Address: 2525 Embassy Drive, Cooper City, FL, 33026, US
Mail Address: 11860 W State Road 84, Davie, FL, 33325, US
ZIP code: 33026
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicholas Suite Agent 11860 W. State Rd 84, Davie, FL, 33325
SUITE NICHOLAS President 11860 W State Road 84, Davie, FL, 33325
SUITE NICHOLAS Vice President 11860 W State Road 84, Davie, FL, 33325
SUITE NICHOLAS Secretary 11860 W State Road 84, Davie, FL, 33325
SUITE NICHOLAS Treasurer 11860 W State Road 84, Davie, FL, 33325

National Provider Identifier

NPI Number:
1861784563

Authorized Person:

Name:
DR. NICHOLAS SUITE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-05-26 GY Corporate Services, Inc. -
CHANGE OF MAILING ADDRESS 2020-02-28 2525 Embassy Drive, Suite 5, Cooper City, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 2525 Embassy Drive, Suite 5, Cooper City, FL 33026 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-12-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
163312.00
Total Face Value Of Loan:
163312.00
Date:
2020-05-03
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:
163312.00
Total Face Value Of Loan:
163312.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$163,312
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,312
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$165,531.25
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $163,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State