Search icon

BANKINGLY INC. - Florida Company Profile

Company Details

Entity Name: BANKINGLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKINGLY 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: 27 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: P15000063353
FEI/EIN Number 47-4713313

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

Address: 1942 NE 148TH STREET, SUITE 11976, MIAMI, FL, 33181, US
Mail Address: 1942 NE 148TH STREET, SUITE 11976, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAOR MARTIN President 1942 NE 148TH STREET, MIAMI, FL, 33181
NAOR MARTIN Vice President 1942 NE 148TH STREET, MIAMI, FL, 33181
MARTINEZ-MARQUEZ, CPA, PA Agent 6303 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-08-26 1942 NE 148TH STREET, SUITE 11976, MIAMI, FL 33181 -
AMENDMENT 2021-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-09 1942 NE 148TH STREET, SUITE 11976, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-09-03 MARTINEZ-MARQUEZ, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 6303 BLUE LAGOON DR, 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
Amendment 2021-07-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State