Search icon

CONVERGIA, INC. - Florida Company Profile

Company Details

Entity Name: CONVERGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: F02000001223
FEI/EIN Number 980347974

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

Address: 237 Hymus Boulevard, Pointe-Claire, Qu, H9R 5C7, CA
Mail Address: 237 Hymus Boulevard, Pointe-Claire, Qu, H9R 5C7, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BITAR ANA MARIA Director 237 Hymus Blvd., Pointe Claire, Qu, H9R5C
MILLER FREDERICK H Chief Executive Officer 237 Hymus Boulevard, Pointe-Claire, Qu, H9R 57
BITAR ALEJANDRO President 237 Hymus Boulevard, Pointe-Claire, Qu, H9R 57
BITAR LORENZO Director 237 Hymus Boulevard, Pointe-Claire, Qu, H9R 57
VARGAS ALEJANDRO BRAU Director 237 Hymus Blvd., Pointe Claire, Qu, H9R 57
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 237 Hymus Boulevard, Pointe-Claire, Quebec H9R 5C7 CA -
CHANGE OF MAILING ADDRESS 2024-05-01 237 Hymus Boulevard, Pointe-Claire, Quebec H9R 5C7 CA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
AMENDMENT 2022-09-27 - -
AMENDMENT 2022-07-08 - -
AMENDMENT 2022-06-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-15 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
Amendment 2022-09-27
AMENDED ANNUAL REPORT 2022-07-22
Amendment 2022-07-08
Amendment 2022-06-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4283687203 2020-04-27 0455 PPP 1000 Brickell Ave Unit 910, MIAMI, FL, 33131
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 16
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136915.72
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State