Search icon

CHICAGO DIGITAL POWER, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHICAGO DIGITAL POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 May 2004 (21 years ago)
Branch of: CHICAGO DIGITAL POWER, INC., ILLINOIS (Company Number CORP_60947759)
Document Number: F04000002499
FEI/EIN Number 364378808

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

Address: 4041 NW 26TH ST. FLOOR 2, MIAMI, FL, 33142, US
Mail Address: 4041 NW 26TH ST. FLOOR 2, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HERNANDEZ MAURILIO Director 4041 NW 26TH STREET, MIAMI, FL, 33142
HERNANDEZ MAURILIO Agent 4041 NW 26TH STREET, MIAMI, FL, 33142
HERNANDEZ MAURILIO Chairman 4041 NW 26TH STREET, MIAMI, FL, 33142
HERNANDEZ MAURILIO President 4041 NW 26TH STREET, MIAMI, FL, 33142

Form 5500 Series

Employer Identification Number (EIN):
364378808
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 4041 NW 26TH ST. FLOOR 2, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-10-11 4041 NW 26TH ST. FLOOR 2, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-10-15 HERNANDEZ, MAURILIO -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
148402.00
Total Face Value Of Loan:
148402.50
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
148400.00
Total Face Value Of Loan:
148400.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148402
Current Approval Amount:
148402.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149678.66
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148400
Current Approval Amount:
148400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149484.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State