Search icon

SAI DIGITAL SOLUTIONS LLC

Company Details

Name: SAI DIGITAL SOLUTIONS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2018 (7 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 001687291
ZIP code: 02863
County: Providence County
Principal Address: 712 BROAD STREET, CENTRAL FALLS, RI, 02863, USA
Mailing Address: 708 BROAD STREET, CENTRAL FALLS, RI, 02863, USA
Purpose: DEVELOPERS,DISTRIBUTORS, SALES OF SOFTWARE, WEBSITES, DESK AND MOBILE APPS INCLUDING UNIQUE ALGORITHMS
Historical names: Maatouk LLC

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
AMETH ALZATE Agent 712 BROAD STREET, CENTRAL FALLS, RI, 02863, USA

Events

Type Date Old Value New Value
Name Change 2020-09-02 Maatouk LLC SAI DIGITAL SOLUTIONS LLC

Filings

Number Name File Date
202223470350 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219494830 Revocation Notice For Failure to File An Annual Report 2022-06-22
202207967780 Annual Report 2022-01-14
202106435380 Revocation Notice For Failure to File An Annual Report 2021-12-03
202197096420 Annual Report 2021-05-20
202194378510 Revocation Notice For Failure to File An Annual Report 2021-03-16
202051464750 Articles of Amendment 2020-09-02
201920333500 Annual Report 2019-09-18
201874560340 Articles of Organization 2018-08-15

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State