Search icon

NEW VISION PHARMACEUTICALS LLC

Company Details

Entity Name: NEW VISION PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2021 (4 years ago)
Document Number: M21000004375
FEI/EIN Number 86-2297582
Address: 1585 Broadway, New York, NY, 10036, US
Mail Address: 1585 Broadway, New York, NY, 10036, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW VISION PHARMACEUTICALS, LLC 401(K) PLAN 2023 862297582 2024-07-02 NEW VISION PHARMACEUTICALS, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 325410
Sponsor’s telephone number 9547215000
Plan sponsor’s address 10200 NW 67TH STREET, TAMARAC, FL, 33321
NEW VISION PHARMACEUTICALS, LLC 401(K) PLAN 2023 862297582 2024-05-23 NEW VISION PHARMACEUTICALS, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325410
Sponsor’s telephone number 9547215000
Plan sponsor’s address 10200 NW 67TH STREET, TAMARAC, FL, 33321
NEW VISION PHARMACEUTICALS, LLC 401(K) PLAN 2022 862297582 2023-04-24 NEW VISION PHARMACEUTICALS, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325410
Sponsor’s telephone number 9547215000
Plan sponsor’s address 10200 NW 67TH STREET, TAMARAC, FL, 33321
NEW VISION PHARMACEUTICALS, LLC 401(K) PLAN 2021 862297582 2022-06-29 NEW VISION PHARMACEUTICALS, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 325410
Sponsor’s telephone number 9547215000
Plan sponsor’s address 10200 NW 67TH STREET, TAMARAC, FL, 33321

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Alexander WijsenbeekFrederik Jacob Manager 1585 Broadway, New York, NY, 10036
Hu Chengkai Manager 1585 Broadway, New York, NY, 10036

Secretary

Name Role Address
Rogers Christine Secretary 1585 Broadway, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1585 Broadway, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2023-02-28 1585 Broadway, New York, NY 10036 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
Foreign Limited 2021-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State