Search icon

ASSIST-CARD MARKETING (USA), INC.

Headquarter

Company Details

Entity Name: ASSIST-CARD MARKETING (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1993 (32 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P93000022741
FEI/EIN Number 65-0402292
Address: 175 SW 7th Street, Suite 2407, Miami, FL 33130
Mail Address: 175 SW 7th Street, Suite 2407, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASSIST-CARD MARKETING (USA), INC., ALABAMA 000-070-992 ALABAMA
Headquarter of ASSIST-CARD MARKETING (USA), INC., NEW YORK 4363021 NEW YORK
Headquarter of ASSIST-CARD MARKETING (USA), INC., MINNESOTA 7e633a4e-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ASSIST-CARD MARKETING (USA), INC., KENTUCKY 0766658 KENTUCKY
Headquarter of ASSIST-CARD MARKETING (USA), INC., IDAHO 575006 IDAHO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Keglevich, Alexia Diana President Assist-Card Building, Arias 3751 - C1430CRC Buenos Aires AR

Director

Name Role Address
Keglevich, Alexia Diana Director Assist-Card Building, Arias 3751 - C1430CRC Buenos Aires AR
Stefani, Carlos Director Assist-Card Building, Arias 3751 - C1430CRG Buenos Aires AR

Treasurer

Name Role Address
Childs, Nigel Fitzmaurice Treasurer 399 Park Avenue, 8th Floor New York, NY 10022

Secretary

Name Role Address
Bryan, Thomas A Secretary 399 Park Avenue, 8th Floor New York, NY 10022

Vice President

Name Role Address
Luikert, John A. Vice President 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Assistant Vice President

Name Role Address
DeGala, David Assistant Vice President 1000 Wilshire Blvd, Suite 2200 Los Angeles, CA 90017

Assistant Secretary

Name Role Address
Murray, Julie Assistant Secretary 399 Park Avenue, 8th Floor New York, NY 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 175 SW 7th Street, Suite 2407, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2013-04-03 175 SW 7th Street, Suite 2407, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2013-03-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2015-12-30
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-03
Reg. Agent Change 2013-03-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-06-15
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2010-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State