Search icon

HIRE US, INC.

Company Details

Entity Name: HIRE US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2014 (10 years ago)
Document Number: P14000098566
FEI/EIN Number 47-2517378
Mail Address: 17717 Hunting Bow Cir, Lutz, FL, 33558, US
Address: 17717 Hunting Bow Cir Suite 102 Lutz, FL, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
WOLAS LAW GROUP, PLLC Agent

President

Name Role Address
MACIAS ORLY President 17717 Hunting Bow Cir, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3959 Van Dyke Rd, 95, Lutz, FL 33558 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 17717 Hunting Bow Cir Suite 102 Lutz, FL 33558, 102, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2018-04-27 17717 Hunting Bow Cir Suite 102 Lutz, FL 33558, 102, Lutz, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Wolas Law Group, PLLC. No data

Court Cases

Title Case Number Docket Date Status
FOUNTAINBLEAU, L L C, ET AL VS HIRE US, INC., ET AL 2D2018-4068 2018-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4787

Parties

Name FOUNTAINBLEAU, L L C
Role Appellant
Status Active
Representations NICHOLAS A. BROWN , ESQ., JARET J. FUENTE, ESQ., JEFFREY A. COHEN, ESQ.
Name NOAM PYADE
Role Appellant
Status Active
Name AERO DIVERSIFIED SERVICES, INC.
Role Appellee
Status Active
Name HIRE US, INC.
Role Appellee
Status Active
Representations TYLER S. WOLAS, ESQ
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2019-01-18
Type Response
Subtype Reply
Description REPLY ~ FOUNTAINBLEAU, LLC'S AND NOAM PYADE'S REPLY IN SUPPORT OF THEIR PETITION FOR WRIT OF CERTIORARI
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2019-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO HIRE US, INC., ET AL RESPONSE TO PETITION FOR WRITOF CERTIORARI
On Behalf Of HIRE US, INC.
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HIRE US, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 31, 2018.
Docket Date 2018-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of HIRE US, INC.
Docket Date 2018-10-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to stay enforcement of the order on review pending resolution of their petition is denied without prejudice to apply for a stay in the trial court, and if necessary, to seek review of a denial in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2018-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY ENFORCEMENT OF THE ORDER ON REVIEW PENDING RESOLUTION OF THEIR PETITION FOR WRIT OF CERTIORARI
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FOUNTAINBLEAU, L L C
Docket Date 2018-11-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State