Search icon

YENGLE ENTERPRISES , INC.

Company Details

Entity Name: YENGLE ENTERPRISES , INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: K87624
FEI/EIN Number 65-0122420
Address: 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
Mail Address: 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YENGLE, ALEJANDRO F. Agent 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334

Director

Name Role Address
YENGLE, PATRICIA R. Director 2695 MEADOWWOOD COURT, WESTON, FL 33332
YENGLE, ALEJANDRO F. Director 2695 MEADOWWOOD COURT, WESTON, FL 33332

Vice President

Name Role Address
YENGLE, PATRICIA R. Vice President 2695 MEADOWWOOD COURT, WESTON, FL 33332

President

Name Role Address
YENGLE, ALEJANDRO F. President 2695 MEADOWWOOD COURT, WESTON, FL 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103096 SOPHISTICATED HARDWARE & PLUMBING ACTIVE 2015-10-08 2025-12-31 No data 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G14000058796 SOPHISTICATED HARDWARE ACTIVE 2014-06-12 2029-12-31 No data 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G13000100537 WATERMIX EXPIRED 2013-10-10 2018-12-31 No data 4000 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
G09035900293 SOPHISTICATED HARDWARE & PLUMBING EXPIRED 2009-02-04 2014-12-31 No data 13615 S. DIXIE HWY, SUITE 111, PALMETTO BAY, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2016-01-27 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435237304 2020-05-01 0455 PPP 1583 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-4424
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34766
Loan Approval Amount (current) 34766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-4424
Project Congressional District FL-23
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35064.13
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State