Search icon

DIGITAL INTELLIGENCE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL INTELLIGENCE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Sep 2012 (13 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: M12000004967
FEI/EIN Number 455636447

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

Address: 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102
Mail Address: 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
AHMED MAHFUZ Manager 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102
AHMED MARUF Manager 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102
Baldwin Alex Gene 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102
Nussbaum Mark Vice President 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102
Leroy Michael Chief Financial Officer 8270 GREENSBORO DRIVE, SUITE 1000, MCLEAN, VA, 22102
DISYS Holdings, LLC Member 8270 GREENSBORO DRIVE, MCLEAN, VA, 22102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060561 DEXIAN DISYS, LLC ACTIVE 2023-05-15 2028-12-31 - 8270 GREENBORO DR, SUITE 100, MCLEAN, VA, 22102
G12000095207 DISYS EXPIRED 2012-09-28 2017-12-31 - 8270 GREENSBORO DR., STE. 1000, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-25 DEXIAN, LLC -
NAME CHANGE AMENDMENT 2025-02-25 DEXIN, LLC -
MERGER 2024-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000049530. MERGER NUMBER 900000264789

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State