Search icon

NY DEFAULT GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NY DEFAULT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NY DEFAULT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L12000029844
FEI/EIN Number 45-5368719

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

Address: 6409 Congress Avenue, BOCA RATON, FL, 33487, US
Mail Address: 6409 Congress Avenue, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NY DEFAULT GROUP, LLC, NEW YORK 4215467 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY DEFAULT GROUP 401K 2019 455368719 2020-11-23 NY DEFAULT GROUP, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
NY DEFAULT GROUP 401K 2019 455368719 2020-07-28 NY DEFAULT GROUP, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
NY DEFAULT GROUP 401K 2018 455368719 2019-06-03 NY DEFAULT GROUP, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
NY DEFAULT GROUP 401K 2017 455368719 2018-06-06 NY DEFAULT GROUP, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
NY DEFAULT GROUP 401K 2016 455368719 2017-06-08 NY DEFAULT GROUP, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature
NY DEFAULT GROUP 401K 2015 455368719 2016-06-28 NY DEFAULT GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5616130071
Plan sponsor’s address 6409 CONGRESS AVE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing CATHERINE LABARCA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
SCHNEID DAVID J Auth 6409 Congress Avenue, BOCA RATON, FL, 33487
GEVINSON MITCHELL Auth 6409 Congress Avenue, BOCA RATON, FL, 33487
BENDER GARRETT Auth 6409 Congress Ave, BOCA RATON, FL, 33487
ANSCHUTZ EVERETT Auth 10850 RICHMOND AVENUE, HOUSTON, TX, 77042
BORISKIN SARA Auth 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL, 33487
Meisels Jonathan J Manager 6409 Congress Avenue, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-10-18 VCORP SERVICES, LLC -
LC STMNT OF RA/RO CHG 2021-10-18 - -
LC STMNT CORR 2014-07-25 - -
LC AMENDMENT 2013-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 6409 Congress Avenue, Suite 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-03-05 6409 Congress Avenue, Suite 100, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-03
CORLCRACHG 2021-10-18
AMENDED ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State