Search icon

HIREVERGENCE LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIREVERGENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L11000123873
FEI/EIN Number 453717111
Address: 9636 West Linebaugh Avenue, TAMPA, FL, 33626, US
Mail Address: 108 Wild Basin Rd, Austin, TX, 78746, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20121683561
State:
COLORADO
COLORADO profile:

Key Officers & Management

Name Role Address
TUSZYNSKI MARK J Manager 9636 West Linebaugh Avenue, TAMPA, FL, 33626
Sanchez Julio C Manager 2119 Climbing Ivy Drive, Tampa, FL, 33618
Gilden David M Manager 9126 Tillinghast Drive, Tampa, FL, 33626
Boes Michael Chie 108 Wild Basin Rd, Austin, TX, 78746
Mendoza Anne Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Unique Entity ID

CAGE Code:
70GU7
UEI Expiration Date:
2015-09-17

Business Information

Doing Business As:
HIREVERGENCE
Division Name:
HIREVERGENCE
Activation Date:
2014-09-17
Initial Registration Date:
2013-11-13

Commercial and government entity program

CAGE number:
70GU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2025-10-08

Contact Information

POC:
MARK TUSZYNSKI
Corporate URL:
www.hirevergence.com

Form 5500 Series

Employer Identification Number (EIN):
453717111
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
CHANGE OF MAILING ADDRESS 2023-10-16 9636 West Linebaugh Avenue, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2023-10-16 Mendoza, Anne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 9636 West Linebaugh Avenue, TAMPA, FL 33626 -

Documents

Name Date
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
1074000.00
Total Face Value Of Loan:
1074000.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$1,074,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,074,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$647,541.22
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $1,074,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State