Search icon

ORYZA PHARMACEUTICALS, INC.

Headquarter

Company Details

Entity Name: ORYZA PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P16000024597
FEI/EIN Number 81-1875185
Address: 4117 NW 124 AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4117 NW 124 AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORYZA PHARMACEUTICALS, INC., ALASKA 10261590 ALASKA
Headquarter of ORYZA PHARMACEUTICALS, INC., ALABAMA 000-868-267 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORYZA PHARMACEUTICALS, INC. 401(K) PROFIT SHARING PLAN 2023 811875185 2024-08-12 ORYZA PHARMACEUTICALS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 6097215985
Plan sponsor’s address 4117 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TIAN DACHENG Agent 4117 NW 124 AVENUE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
TIAN DACHENG Director 4117 NW 124 AVE, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
Tian Jialei Secretary 4117 NW 124 AVE, CORAL SPRINGS, FL, 33065

Treasurer

Name Role Address
Fortier Michael Treasurer 4117 NW 124 AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 TIAN, DACHENG No data
REINSTATEMENT 2023-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2018-07-09 ORYZA PHARMACEUTICALS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 4117 NW 124 AVENUE, CORAL SPRINGS, FL 33065 No data
AMENDMENT 2018-04-30 No data No data
CHANGE OF MAILING ADDRESS 2017-06-12 4117 NW 124 AVE, CORAL SPRINGS, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 4117 NW 124 AVE, CORAL SPRINGS, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-07-09
Amendment 2018-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State