Search icon

NORTHPOINT SYSTEMS INC.

Company Details

Entity Name: NORTHPOINT SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2009 (16 years ago)
Document Number: P08000017314
FEI/EIN Number 352326959
Address: 2900 SW 28 TERRACE, MIAMI, FL, 33133, US
Mail Address: 2900 SW 28 TERRACE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHPOINT SYSTEMS 401(K) PROFIT SHARING PLAN & TRUST 2022 352326959 2023-06-30 NORTHPOINT SYSTEMS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7868172351
Plan sponsor’s address 701 BRICKELL AVE STE 1550, MIAMI, FL, 331312824

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing SYLVANA MARCHIANI
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 352326959 2022-06-29 NORTHPOINT SYSTEMS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 701 BRICKELL AVE STE 1550, MIAMI, FL, 331312824

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing SYLVANA MARCHIANI
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 352326959 2021-08-12 NORTHPOINT SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 701 BRICKELL AVE STE 1550, MIAMI, FL, 331312824

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing SYLVANA MARCHIANI
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 352326959 2020-06-30 NORTHPOINT SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 701 BRICKELL AVE STE 1550, MIAMI, FL, 331312824

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ANDREA PETERSEN
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 352326959 2018-07-31 NORTHPOINT SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 701 BRICKELL AVE STE 1550, MIAMI, FL, 331312824

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ANDREA PETERSEN
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 352326959 2017-07-28 NORTHPOINT SYSTEMS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 1450 BRICKELL AVE STE 1690, MIAMI, FL, 331313452

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ANDREA PETERSEN
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 352326959 2016-06-17 NORTHPOINT SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 1450 BRICKELL AVE STE 1690, MIAMI, FL, 331313452

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing ANDREA PETERSEN
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 352326959 2015-06-17 NORTHPOINT SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 1450 BRICKELL AVE STE 1690, MIAMI, FL, 331313452

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing ANDREA PETERSEN
Valid signature Filed with authorized/valid electronic signature
NORTHPOINT SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2013 352326959 2014-05-20 NORTHPOINT SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3057285233
Plan sponsor’s address 1450 BRICKELL AVE STE 1690, MIAMI, FL, 331313452

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing ANDREA PETERSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Roth Jeffrey C Agent ROTH & SCHOLL, CORAL GABLES, FL, 33146

President

Name Role Address
COOPER NORMAN President 2900 SW 28 TERRACE, MIAMI, FL, 33133

Director

Name Role Address
COOPER NORMAN Director 2900 SW 28 TERRACE, MIAMI, FL, 33133
WAISBERG DE COOPER ADELA Director 2900 SW 28 TERRACE, MIAMI, FL, 33133
COOPER VANESSA Director 2900 SW 28 TERRACE, MIAMI, FL, 33133

Vice President

Name Role Address
WAISBERG DE COOPER ADELA Vice President 2900 SW 28 TERRACE, MIAMI, FL, 33133

Secretary

Name Role Address
COOPER VANESSA Secretary 2900 SW 28 TERRACE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2900 SW 28 TERRACE, SUITE 202, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-04-12 2900 SW 28 TERRACE, SUITE 202, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 Roth, Jeffrey C. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 ROTH & SCHOLL, 866 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 No data
AMENDMENT 2009-06-01 No data No data
AMENDMENT 2008-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State