Search icon

N.A.O.M.I. KIDS INC.

Headquarter

Company Details

Entity Name: N.A.O.M.I. KIDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: N14000008092
FEI/EIN Number 47-1739223
Address: 743 S Central Ave, APOPKA, FL, 32703, US
Mail Address: 1773 SADDLEBACK RIDGE RD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of N.A.O.M.I. KIDS INC., NEW YORK 4877428 NEW YORK

Agent

Name Role Address
MCGUIRE Nikki R Agent 1773 SADDLEBACK RIDGE RD, APOPKA, FL, 32703

Chief Executive Officer

Name Role Address
MCGUIRE NIKKI NICOLETT Chief Executive Officer 743 S Central Ave, APOPKA, FL, 32703

Director

Name Role Address
Francis Delya Director 743 S Central Ave, APOPKA, FL, 32703
Everheart Priscilla Director 743 S Central Ave, APOPKA, FL, 32703
Jackson Donald Director 743 S Central Ave, APOPKA, FL, 32703
Newell Daniel Director 743 S Central Ave, APOPKA, FL, 32703
Lewis Ricardo Director 743 S Central Ave, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059032 FLAT RATE SOLUTIONS, INC ACTIVE 2020-05-27 2025-12-31 No data 1773 SADDLEBACK RIDGE RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 743 S Central Ave, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2020-01-14 MCGUIRE, Nikki R No data
NAME CHANGE AMENDMENT 2015-10-12 N.A.O.M.I. KIDS INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State