Search icon

NOVEN PHARMACEUTICALS, INC.

Company Details

Entity Name: NOVEN PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: P14792
FEI/EIN Number 59-2767632
Address: 11960 S.W. 144TH STREET, MIAMI, FL 33186
Mail Address: 11960 S.W. 144TH STREET, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVEN PHARMACEUTICALS, INC. GROUP INSURANCE PLAN 2010 592767632 2011-07-25 NOVEN PHARMACEUTICALS, INC. 550
Three-digit plan number (PN) 502
Effective date of plan 1995-05-01
Business code 325410
Sponsor’s telephone number 3052535099
Plan sponsor’s mailing address 11960 S.W. 144TH STREET, MIAMI, FL, 33186
Plan sponsor’s address 11960 S.W. 144TH STREET, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 592767632
Plan administrator’s name NOVEN PHARMACEUTICALS, INC.
Plan administrator’s address 11960 S.W. 144TH STREET, MIAMI, FL, 33186
Administrator’s telephone number 3052535099

Number of participants as of the end of the plan year

Active participants 630
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing LWILLIAMS
Valid signature Filed with incorrect/unrecognized electronic signature
NOVEN PHARMACEUTICALS, INC. GROUP INSURANCE PLAN 2009 592767632 2010-07-19 NOVEN PHARMACEUTICALS, INC. 575
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-05-01
Business code 325410
Sponsor’s telephone number 3052535099
Plan sponsor’s mailing address 11960 S.W. 144TH STREET, MIAMI, FL, 33186
Plan sponsor’s address 11960 S.W. 144TH STREET, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 592767632
Plan administrator’s name NOVEN PHARMACEUTICALS, INC.
Plan administrator’s address 11960 S.W. 144TH STREET, MIAMI, FL, 33186
Administrator’s telephone number 3052535099

Number of participants as of the end of the plan year

Active participants 535
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing NATALIE ESTRELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

SECRETARY

Name Role Address
BUCKLEY, DEVIN SECRETARY 16580 NORTHWEST 11TH COURT, PEMBROKE PINES, FL 33028-1306

President

Name Role Address
Masumoto, Takeshi President 11960 S.W. 144TH STREET, MIAMI, FL 33186

Chief Executive Officer

Name Role Address
Masumoto, Takeshi Chief Executive Officer 11960 S.W. 144TH STREET, MIAMI, FL 33186

Director

Name Role Address
Lippman, Joel Director 11960 SW 144th Street, Miami, FL 33186
Masumoto, Takeshi Director 11960 S.W. 144TH STREET, MIAMI, FL 33186

GENERAL COUNSEL

Name Role Address
BUCKLEY, DEVIN GENERAL COUNSEL 16580 NORTHWEST 11TH COURT, PEMBROKE PINES, FL 33028-1306

Treasurer

Name Role Address
Choi, John Treasurer 11960 S.W. 144TH STREET, MIAMI, FL 33186

Chief Marketing Officer

Name Role Address
Lippman, Joel Chief Marketing Officer 11960 SW 144th Street, Miami, FL 33186

Chief Operating Officer

Name Role Address
Lippman, Joel Chief Operating Officer 11960 SW 144th Street, Miami, FL 33186

Vice President

Name Role Address
Choi, John Vice President 11960 S.W. 144TH STREET, MIAMI, FL 33186

Chief Financial Officer

Name Role Address
Choi, John Chief Financial Officer 11960 S.W. 144TH STREET, MIAMI, FL 33186

Chairman

Name Role Address
Higo, Naruhito Chairman 11960 SW 144th Street, Miami, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-07-19 11960 S.W. 144TH STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1995-07-19 11960 S.W. 144TH STREET, MIAMI, FL 33186 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-03-01
Reg. Agent Change 2023-07-27
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-08
Amendment 2020-09-08
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-11-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State