Search icon

CHICAGO DIGITAL POWER REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CHICAGO DIGITAL POWER REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHICAGO DIGITAL POWER REAL ESTATE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L09000081993
FEI/EIN Number 27-0837173

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

Address: 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142
Mail Address: 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, MAURILIO G Agent 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142
HERNANDEZ, MAURILIO G Manager 4041 NW 26TH STREET, 2ND FLOOR MIAMI, FL 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-18 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4041 NW 26TH STREET, 2ND FLOOR, MIAMI, FL 33142 -
LC AMENDMENT 2014-01-31 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 HERNANDEZ, MAURILIO G -

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 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State