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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BUCKLEY, DEVIN | SECRETARY | 16580 NORTHWEST 11TH COURT, PEMBROKE PINES, FL 33028-1306 |
Name | Role | Address |
---|---|---|
Masumoto, Takeshi | President | 11960 S.W. 144TH STREET, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Masumoto, Takeshi | Chief Executive Officer | 11960 S.W. 144TH STREET, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Lippman, Joel | Director | 11960 SW 144th Street, Miami, FL 33186 |
Masumoto, Takeshi | Director | 11960 S.W. 144TH STREET, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
BUCKLEY, DEVIN | GENERAL COUNSEL | 16580 NORTHWEST 11TH COURT, PEMBROKE PINES, FL 33028-1306 |
Name | Role | Address |
---|---|---|
Choi, John | Treasurer | 11960 S.W. 144TH STREET, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Lippman, Joel | Chief Marketing Officer | 11960 SW 144th Street, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Lippman, Joel | Chief Operating Officer | 11960 SW 144th Street, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Choi, John | Vice President | 11960 S.W. 144TH STREET, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Choi, John | Chief Financial Officer | 11960 S.W. 144TH STREET, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Higo, Naruhito | Chairman | 11960 SW 144th Street, Miami, FL 33186 |
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 |
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