Search icon

CONVERGED SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONVERGED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2008 (17 years ago)
Document Number: P08000080365
FEI/EIN Number 263265020
Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Leonardo J President 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
BRODY JONATHAN Agent 2850 NORTH ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Form 5500 Series

Employer Identification Number (EIN):
263265020
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 401 E Las Olas Blvd, Suite 130-253, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-31 401 E Las Olas Blvd, Suite 130-253, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2850 NORTH ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2011-04-25 BRODY, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180400.00
Total Face Value Of Loan:
180400.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
451300.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180400.00
Total Face Value Of Loan:
180400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$180,400
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,189.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $180,397
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$180,400
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,943.42
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $180,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State