Search icon

FEDERAL ASSIST COMPANY

Headquarter

Company Details

Entity Name: FEDERAL ASSIST COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 1997 (27 years ago)
Document Number: P93000044797
FEI/EIN Number 65-0419731
Address: 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL 33126
Mail Address: 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FEDERAL ASSIST COMPANY, COLORADO 20131167677 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEDERAL ASSIT 401 (K) PLAN 2010 650419731 2010-06-30 FEDERAL ASSIST 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-02
Business code 561420
Sponsor’s telephone number 3053924300
Plan sponsor’s mailing address 7300 CORPORATE CENTER DRIVE STE 601, MIAMI, FL, 33126
Plan sponsor’s address 7300 CORPORATE CENTER DRIVE STE 601, MIAMI, FL, 33126

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 31
Number of participants with account balances as of the end of the plan year 15

Signature of

Role Employer/plan sponsor
Date 2010-06-30
Name of individual signing EMMY GREER
Valid signature Filed with authorized/valid electronic signature
FEDERAL ASSIST 401(K) PLAN 2009 650419731 2010-06-11 FEDERAL ASSIST 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-07-02
Business code 561420
Sponsor’s telephone number 3053924300
Plan sponsor’s address 7300 CORPORATE CENTER DR STE 601, MIAMI, FL, 331261234

Plan administrator’s name and address

Administrator’s EIN 650419731
Plan administrator’s name FEDERAL ASSIST
Plan administrator’s address 7300 CORPORATE CENTER DR STE 601, MIAMI, FL, 331261234
Administrator’s telephone number 3053924300

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing EMMY GREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-11
Name of individual signing EMMY GREER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Tamayo, Jaime President 211 Main Street, Webster, MA 01570

Chief Executive Officer

Name Role Address
Tamayo, Jaime Chief Executive Officer 211 Main Street, Webster, MA 01570

Director

Name Role Address
Amadori, Jesus Director 211 Main Street, Webster, MA 01570
Corral, Jose Director 211 Main St, Webster, MA 01570

Chief Financial Officer

Name Role Address
Amadori, Jesus Chief Financial Officer 211 Main Street, Webster, MA 01570

Chief Operating Officer

Name Role Address
Pino, Steve Chief Operating Officer 6565 Americas Parkway NE, Suite 1000 Albuquerque, NM 87110

Vice President

Name Role Address
Dowell, Damon Vice President 211 Main Street, Webster, MA 01570

Tax

Name Role Address
Dowell, Damon Tax 211 Main Street, Webster, MA 01570

Chairman

Name Role Address
Olohan, Daniel P Chairman 211 Main Street, Webster, MA 01570

Secretary

Name Role Address
Sher, Michael S. Secretary 211 Main Street, Webster, MA 01570

Treasurer

Name Role Address
Meciak, John M., Jr. Treasurer 211 Main Street, Webster, MA 01570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054037 DADE INSURANCE SERVICES ACTIVE 2021-04-20 2026-12-31 No data 7300 CORPORATE CENTER DRIVE, SUITE 601, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2005-02-16 7300 CORPORATE CENTER DR SUITE 601, MIAMI, FL 33126 No data
AMENDMENT 1997-12-17 No data No data
AMENDMENT 1996-01-02 No data No data
AMENDMENT 1995-03-01 No data No data
AMENDMENT 1994-10-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State