Search icon

SOUTH FLORIDA LEADERS IN AUDIOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA LEADERS IN AUDIOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA LEADERS IN AUDIOLOGY, 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: 17 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P15000061024
FEI/EIN Number 47-4622914

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

Address: 701 W Hallandale Beach Blvd, #107, Hallandale Beach, FL, 33009, US
Mail Address: 701 W Hallandale Beach Blvd. #107, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861840191 2016-05-26 2016-05-26 9160B WILES RD, CORAL SPRINGS, FL, 330671999, US 9160B WILES RD, CORAL SPRINGS, FL, 330671999, US

Contacts

Phone +1 954-345-5818
Fax 9543457940

Authorized person

Name MARIFRAN RAMAGLIA
Role PRESIDENT
Phone 9543455818

Taxonomy

Taxonomy Code 231H00000X - Audiologist
License Number AY600
State FL
Is Primary Yes
Taxonomy Code 237600000X - Audiologist-Hearing Aid Fitter
License Number AY600
State FL
Is Primary No

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RAMAGLIA MARIFRAN Director 701 W Hallandale Beach Blvd, #107, Hallandale Beach, FL, 33009
Abittan Jonathan Director 689 Fifth Ave, New York, NY, 10022
Horowitz Kari Director 689 Fifth Ave, New York, NY, 10022
Absher Kelly Secretary 7410 W. Boynton Beach Blvd., Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088402 WORLD OF HEARING ACTIVE 2023-07-28 2028-12-31 - 701 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
G16000109039 WORLD OF HEARING EXPIRED 2016-10-05 2021-12-31 - 9160 B WILES RD., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 701 W Hallandale Beach Blvd, #107, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1201 Hays Street, Tallahassee, FL 32301 -
AMENDMENT 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 701 W Hallandale Beach Blvd, #107, Hallandale Beach, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000070243 ACTIVE 50 2022 CC 012227 MB RL CTY CT PALM BEACH CTY FL 2023-01-27 2028-02-21 $40,273.73 KHAL CHASSIDIM OF WPB LLC, 166 HEWES STREET, BROOKLYN, NY 11211
J19000330363 ACTIVE 1000000825301 BROWARD 2019-05-01 2029-05-08 $ 575.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-12-27
ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275328704 2021-03-27 0455 PPS 701 W Hallandale Beach Blvd Ste 107, Hallandale Beach, FL, 33009-5339
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12695
Loan Approval Amount (current) 12695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-5339
Project Congressional District FL-25
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12763.77
Forgiveness Paid Date 2021-10-18
4497018007 2020-06-26 0455 PPP 701 W Hallandale Beach #107, HALLANDALE, FL, 33009-5327
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12695
Loan Approval Amount (current) 12695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-5327
Project Congressional District FL-25
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12859.5
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State