Search icon

FISEC TECHNOLOGY CONVERGENCE, LLC. - Florida Company Profile

Company Details

Entity Name: FISEC TECHNOLOGY CONVERGENCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISEC TECHNOLOGY CONVERGENCE, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Feb 2009 (16 years ago)
Document Number: L09000011692
FEI/EIN Number 264194026

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

Address: 14260 SW 35TH STREET, MIAMI, FL, 33175, US
Mail Address: 14260 SW 35TH STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ALEJANDRO M Manager 14260 SW 35TH STREET, MIAMI, FL, 33175
MORALES ALEJANDRO M Agent 14260 SW 35TH STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018560 TOTAL CONNECT ALARMS EXPIRED 2013-02-22 2018-12-31 - 13876 SW 56 STREET, SUITE 390, MIAMI, FL, 33175
G09041900195 FISEC TECHNOLOGY CONVERGENCE EXPIRED 2009-02-05 2014-12-31 - 14260 SW 35TH STREET, MIAMI, FL, 33175

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814468504 2021-02-19 0455 PPS 13876 SW 56th St, Miami, FL, 33175-6021
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9066.67
Loan Approval Amount (current) 9066.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33175-6021
Project Congressional District FL-28
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9149.64
Forgiveness Paid Date 2022-01-21
4622337808 2020-05-28 0455 PPP 13876 SW 56 Street Suite 390, Miami, FL, 33175-6021
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9066.67
Loan Approval Amount (current) 9066.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33175-6021
Project Congressional District FL-28
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9122.06
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State