Search icon

NE DIGITAL, INC. - Florida Company Profile

Company Details

Entity Name: NE DIGITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NE DIGITAL, INC. 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: 03 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: P99000049872
FEI/EIN Number 650923876

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

Address: 401 N Michigan Ave., CHICAGO, IL, 60611, US
Mail Address: 401 N Michigan Ave., CHICAGO, IL, 60611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAVARRIA NICOLAS President 401 N Michigan Ave., CHICAGO, IL, 60611
ECHAVARRIA NICOLAS Director 401 N Michigan Ave., CHICAGO, IL, 60611
ECHAVARRIA NICOLAS Agent 80 S.W. 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 401 N Michigan Ave., Suite 1200, CHICAGO, IL 60611 -
CHANGE OF MAILING ADDRESS 2019-04-02 401 N Michigan Ave., Suite 1200, CHICAGO, IL 60611 -
NAME CHANGE AMENDMENT 2016-06-29 NE DIGITAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 80 S.W. 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-14
Name Change 2016-06-29
ANNUAL REPORT 2016-02-17

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
11300.00
Total Face Value Of Loan:
11300.00
Date:
2020-05-03
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:
11300.00
Total Face Value Of Loan:
11300.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11363.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11300
Current Approval Amount:
11300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11424.93

Date of last update: 01 May 2025

Sources: Florida Department of State