Search icon

GLOBAL DESIGN NETWORK OF NY, INC

Company Details

Entity Name: GLOBAL DESIGN NETWORK OF NY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Document Number: P11000055073
FEI/EIN Number 134217798
Address: 400 SW First Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 400 SW First Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL DESIGN NETWORK OF NY 401(K) PROFIT SHARING PLAN 2012 134217798 2013-05-17 GLOBAL DESIGN NETWORK OF NY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 6468080234
Plan sponsor’s address 3301 NE 1ST AVE., H2912, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing KIM RUSSO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUSSO KIM Agent 400 SW First Ave, Fort Lauderdale, FL, 33301

President

Name Role Address
RUSSO KIM President 400 SW First Ave, Fort Lauderdale, FL, 33301

Chief Executive Officer

Name Role Address
RUSSO KIM Chief Executive Officer 400 SW First Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 400 SW First Ave, 2308, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-02-04 400 SW First Ave, 2308, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 400 SW First Ave, 2308, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State