Search icon

ASSIST-CARD MARKETING (USA), INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ASSIST-CARD MARKETING (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSIST-CARD MARKETING (USA), INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 650402292

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

Address: 175 SW 7th Street, Miami, FL, 33130, US
Mail Address: 175 SW 7th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-070-992
State:
ALABAMA
Type:
Headquarter of
Company Number:
4363021
State:
NEW YORK
Type:
Headquarter of
Company Number:
7e633a4e-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0766658
State:
KENTUCKY
Type:
Headquarter of
Company Number:
575006
State:
IDAHO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Childs Nigel Fitzmaur Treasurer 399 Park Avenue, New York, NY, 10022
Bryan Thomas A Secretary 399 Park Avenue, New York, NY, 10022
Luikert John A Vice President 3353 Peachtree Road N.E., Atlanta, GA, 30326
DeGala David Assi 1000 Wilshire Blvd, Los Angeles, CA, 90017
Murray Julie Assi 399 Park Avenue, New York, NY, 10022
Keglevich Alexia Diana President Assist-Card Building, Buenos Aires

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 175 SW 7th Street, Suite 2407, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-04-03 175 SW 7th Street, Suite 2407, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2013-03-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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: 01 Jun 2025

Sources: Florida Department of State