Search icon

HIREN INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIREN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2014 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2014 (12 years ago)
Document Number: P14000005501
FEI/EIN Number 46-4552659
Address: 4313 E. CR 466, OXFORD, FL, 34484, US
Mail Address: 4313 E. CR 466, OXFORD, FL, 34484, US
ZIP code: 34484
City: Oxford
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRYALA ANIRUDHA President 4313 E. CR 466, OXFORD, FL, 34484
JAMBHEKAR DILIP V Agent 8260 NW 49th Manor, Coral Springs, FL, 33067

Form 5500 Series

Employer Identification Number (EIN):
464552659
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002247 U2 NEW U ACTIVE 2023-01-05 2028-12-31 - 4313 E COUNTY ROAD 466 STE 101, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 JAMBHEKAR, DILIP V. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 8260 NW 49th Manor, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4313 E. CR 466, 101, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2015-04-27 4313 E. CR 466, 101, OXFORD, FL 34484 -
NAME CHANGE AMENDMENT 2014-02-18 HIREN INC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-05-22
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:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,500
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,714.68
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,500
Jobs Reported:
4
Initial Approval Amount:
$20,483.59
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,483.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,589.42
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,481.59
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State