Entity Name: | NEUROLOGY DIAGNOSIS & APPLIED SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEUROLOGY DIAGNOSIS & APPLIED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 Embassy Drive, Cooper City, FL, 33026, US |
Mail Address: | 11860 W State Road 84, Davie, FL, 33325, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1861784563 | 2011-05-12 | 2011-05-12 | 2525 EMBASSY DR, SUITE 7, HOLLYWOOD, FL, 330264573, US | 9010 SW 137TH AVE, SUITE 116, MIAMI, FL, 331861413, US | |||||||||||||||||||
|
Phone | +1 954-431-6884 |
Phone | +1 305-382-1005 |
Authorized person
Name | DR. NICHOLAS SUITE |
Role | OWNER |
Phone | 3053821005 |
Taxonomy
Taxonomy Code | 2084N0400X - Neurology Physician |
License Number | ME59343 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4714867702 | 2020-05-01 | 0455 | PPP | 11860 W. STATE ROAD 84 B-10, DAVIE, FL, 33325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State