Search icon

ENGLER ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: ENGLER ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLER ENGINEERING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1964 (61 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: 278885
FEI/EIN Number 591031310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1099 EAST 47TH STREET, HIALEAH, FL, 33013, US
Mail Address: 1099 EAST 47TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
32479 Active U.S./Canada Manufacturer 1974-11-04 2024-04-02 2029-04-02 2025-03-29

Contact Information

POC MICHAEL ENGLER
Phone +1 954-881-0253
Fax +1 305-685-7671
Address 1099 E 47TH ST, HIALEAH, FL, 33013 2139, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
ENGLER MICHAEL D President 1099 EAST 47TH STREET, HIALEAH, FL, 33013
ENGLER RAYA Secretary 1099 EAST 47TH STREET, HIALEAH, FL, 33013
ENGLER RAYA Treasurer 1099 EAST 47TH STREET, HIALEAH, FL, 33013
ENGLER RAYA Director 1099 EAST 47TH STREET, HIALEAH, FL, 33013
MENAGED STEVEN S Vice President 1099 EAST 47TH STREET, HIALEAH, FL, 33013
MENAGED STEVEN S Director 1099 EAST 47TH STREET, HIALEAH, FL, 33013
ENGLER MICHAEL Agent 1099 EAST 47TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-19 ENGLER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 1099 EAST 47TH STREET, HIALEAH, FL 33013 -
AMENDED AND RESTATEDARTICLES 2011-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1099 EAST 47TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2010-03-31 1099 EAST 47TH STREET, HIALEAH, FL 33013 -
NAME CHANGE AMENDMENT 1975-11-05 ENGLER ENGINEERING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W81XWH05P1098 2010-04-07 2005-09-30 2005-09-30
Unique Award Key CONT_AWD_W81XWH05P1098_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADS 1000 ANESTHESIA DELIVERY SYSTEM
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ENGLER ENGINEERING CORPORATION
UEI HREEANN11EQ8
Legacy DUNS 002965168
Recipient Address 1099 E 47TH ST, HIALEAH, 33013, UNITED STATES
PURCHASE ORDER AWARD FA301010P0113 2010-03-04 2010-03-08 2010-03-08
Unique Award Key CONT_AWD_FA301010P0113_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32082.78
Current Award Amount 32082.78
Potential Award Amount 32082.78

Description

Title ANESTHESIA DELIVERY SYSTEM & VAPORIZER
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ENGLER ENGINEERING CORPORATION
UEI HREEANN11EQ8
Legacy DUNS 002965168
Recipient Address 1099 E 47TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330132139, UNITED STATES
PO AWARD HU000108MV792 2008-09-04 2008-09-07 2008-09-07
Unique Award Key CONT_AWD_HU000108MV792_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADS-100 WITH STAND AND VAPORIZER
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ENGLER ENGINEERING CORPORATION
UEI HREEANN11EQ8
Legacy DUNS 002965168
Recipient Address 1099 E 47TH ST, HIALEAH, 330132139, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648147406 2020-05-06 0455 PPP 1099 East 47th Street, HIALEAH, FL, 33013-2139
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149883.75
Loan Approval Amount (current) 149883.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-2139
Project Congressional District FL-26
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151544.96
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State