UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

     
Date of Report (Date of Earliest Event Reported):   May 5, 2016

OPKO Health, Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 001-33528 75-2402409
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
4400 Biscayne Blvd., Miami, Florida   33137
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   (305) 575-4100

Not Applicable
______________________________________________
Former name or former address, if changed since last report

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[  ]  Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[  ]  Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[  ]  Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[  ]  Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))


Top of the Form

Item 5.07. Submission of Matters to a Vote of Security Holders.

On May 5, 2016, OPKO Health, Inc. (the “Company”) held its 2016 Annual Meeting of Stockholders (the “Annual Meeting”). Below is a summary of the proposals and corresponding vote.

1. All ten nominees were elected to the Board of Directors with each director receiving votes as follows:

                         
Election of Directors   For   Withheld   Broker Non-Vote
Phillip Frost, M.D.
    305,610,847       43,042,874       532,544  
Jane H. Hsiao, Ph.D.
    299,884,717       48,769,004       532,544  
Steven D. Rubin
    299,664,031       48,989,690       532,544  
Robert A. Baron
    340,613,140       8,040,581       532,544  
Thomas E. Beier
    330,574,123       18,079,598       532,544  
Dmitry Kolosov
    289,313,175       59,340,546       532,544  
Richard A. Lerner, M.D
    289,440,454       58,826,027       532,544  
John A. Paganelli
    330,466,740       18,186,981       532,544  
Richard C. Pfenniger, Jr.
    340,775,423       7,781,023       532,544  
Alice Lin-Tsing Yu, M.D., Ph.D.
    317,169,052       31,484,669       532,544  

  2.   The stockholders voted to approve the Company’s 2016 Equity Incentive Plan as disclosed in the Company’s Proxy Statement for the Annual Meeting. The votes on this proposal were as follows:

                 
For   Against   Abstain
318,027,362
    29,977,703       1,181,200  

There were no broker non-votes for the proposal.

No other matters were considered or voted upon at the Annual Meeting.


Top of the Form

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

         
    OPKO Health, Inc.
          
May 6, 2016   By:   /s/Adam Logal
       
        Name: Adam Logal
        Title: Senior Vice President-Chief Financial Officer