Search icon

NOVEN PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: NOVEN PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: P14792
FEI/EIN Number 592767632

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

Address: 11960 S.W. 144TH STREET, MIAMI, FL, 33186, US
Mail Address: 11960 S.W. 144TH STREET, MIAMI, FL, 33186, US
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

Key Officers & Management

Name Role Address
BUCKLEY DEVIN Secretary 16580 NORTHWEST 11TH COURT, PEMBROKE PINES, FL, 330281306
Choi John Treasurer 11960 S.W. 144TH STREET, MIAMI, FL, 33186
Masumoto Takeshi Director 11960 S.W. 144TH STREET, MIAMI, FL, 33186
Lippman Joel Director 11960 SW 144th Street, Miami, FL, 33186
Higo Naruhito Chairman 11960 SW 144th Street, Miami, FL, 33186
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-19 11960 S.W. 144TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1995-07-19 11960 S.W. 144TH STREET, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
NOVEN PHARMACEUTICALS, INC. and ILENE NELSON VS JAY WINTER 4D2015-3214 2015-08-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-14-010676 (4)

Parties

Name ILENE NELSON
Role Appellant
Status Active
Name NOVEN PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations JENNIFER SALTZ BULLOCK, INGRID HAMANN PONCE, ROBERT S. TURK
Name JAY WINTER
Role Appellee
Status Active
Representations Chelsea A. Lewis, Chris Kleppin
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that this appeal is dismissed as premature. The motion to dismiss based on forum non conveniens was denied without prejudice. The motion to dismiss for improper venue was denied based on counts III and IV of the amended complaint, which themselves were dismissed without prejudice; the propriety of venue in Broward County is dependent upon counts III and IV remaining viable in the case. See Palamara v. Chinnock Marine, Inc., 788 So. 2d 305 (Fla. 4th DCA 2001) (dismissing appeal from order denying motion for relief from judgment without prejudice, as trial court indicated willingness to consider the motion again); see generally Outboard Marine Corp. v. Huggins, 583 So. 2d 433, 434 (Fla. 4th DCA 1991); Piper Aircraft Corp. v. Ashling, 415 So. 2d 160, 160 (Fla. 4th DCA 1982); 2 Fla. Prac., Appellate Practice § 24:4 (2015 ed.) (¿Although Rule 9.130(a)(3)(A) is broadly worded to allow an appeal from any nonfinal order that concerns venue, the purpose of the rule is to authorize appeals only from those nonfinal orders that actually decide the issue of venue.¿) (emphasis added).CIKLIN, C.J., GROSS and FORST, JJ., concur.
Docket Date 2016-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 29, 2015 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 15, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAY WINTER
Docket Date 2015-12-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JAY WINTER
Docket Date 2015-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 5, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAY WINTER
Docket Date 2015-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-09-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 3, 2015 motion for extension of time is granted, and appellants shall serve the initial brief and accompanying appendix on or before September 25, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOVEN PHARMACEUTICALS, INC.
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340889948 0418800 2015-09-01 11960 SW 144TH STREET, MIAMI, FL, 33186
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-09-01
Emphasis N: DUSTEXPL, P: DUSTEXPL
Case Closed 2015-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State