Search icon

CONVERGE GOVERNMENT AFFAIRS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONVERGE GOVERNMENT AFFAIRS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2018 (7 years ago)
Document Number: P18000050964
FEI/EIN Number 83-0824143
Mail Address: 2355 Centerville Rd #14656, Tallahassee, FL, 32308, US
Address: 3250 NE 1ST AVE., STE. 203, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILMAN JONATHAN Director 3250 NE 1ST AVE., STE. 203, MIAMI, FL, 33137
KILMAN JONATHAN President 3250 NE 1ST AVE., STE. 203, MIAMI, FL, 33137
Lowell Paul Secretary 3250 NE 1ST AVE., STE. 203, MIAMI, FL, 33137
Lowell Paul Agent 6990 Big Woods Dr, Tallahassee, FL, 32309

Form 5500 Series

Employer Identification Number (EIN):
830824143
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000066797 CONVERGE PUBLIC STRATEGIES ACTIVE 2021-05-17 2026-12-31 - 2355 CENTERVILLE RD, # 14656, TALLAHASSEE, FL, 32308
G20000021624 CONVERGE AMERICAS ACTIVE 2020-02-18 2025-12-31 - 3250 NE 1ST AVE STE 305, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Lowell, Paul -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6990 Big Woods Dr, Tallahassee, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 3250 NE 1ST AVE., STE. 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-07-23 3250 NE 1ST AVE., STE. 203, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-06-07

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
134770.94
Total Face Value Of Loan:
134770.94
Date:
2020-04-14
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:
134770.94
Total Face Value Of Loan:
134770.94

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$134,770.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,770.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,751.77
Servicing Lender:
TC Federal Bank
Use of Proceeds:
Payroll: $134,770.94
Jobs Reported:
6
Initial Approval Amount:
$134,770.94
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,770.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,489.72
Servicing Lender:
TC Federal Bank
Use of Proceeds:
Payroll: $134,767.94
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State