Search icon

BLISS & NYITRAY INC

Headquarter

Company Details

Entity Name: BLISS & NYITRAY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1968 (57 years ago)
Document Number: 327099
FEI/EIN Number 59-1203311
Address: 5835 Waterford District Drive, Suite 400, Miami, FL 33126
Mail Address: 5835 Waterford District Dr, STE 400, Suite 400, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLISS & NYITRAY INC, CONNECTICUT 3091175 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLISS & NYITRAY, INC. PROFIT SHARING PLAN 2023 591203311 2024-07-19 BLISS & NYITRAY, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-01
Business code 541330
Sponsor’s telephone number 3054427086
Plan sponsor’s address 5835 WATERFORD DISTRICT DRIVE, SUITE 400, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing PAUL ZILIO
Valid signature Filed with authorized/valid electronic signature
BLISS & NYITRAY, INC. PROFIT SHARING PLAN 2022 591203311 2023-10-05 BLISS & NYITRAY, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-04-01
Business code 541330
Sponsor’s telephone number 3054427086
Plan sponsor’s address 5835 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing PAUL ZILIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Khoury, George N, Senior Principal/Partner Agent 5835 Waterford District Drive, Suite 400, MIAMI, FL 33126

President

Name Role Address
Khoury, George N President 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126

Director

Name Role Address
Khoury, George N Director 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126
zilio, Paul A Director 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126

Vice President

Name Role Address
zilio, Paul A Vice President 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126
Childers, Christopher S Vice President 227 N. Bronough Street, Suite 7300 Tallahassee, FL 32301

Secretary

Name Role Address
zilio, Paul A Secretary 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126

Treasurer

Name Role Address
zilio, Paul A Treasurer 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126

Assistant Vice President

Name Role Address
Alfonso, Lazaro Assistant Vice President 580 Village Boulevard, Suite 310 West Palm Beach, FL 33409

Associate Principal

Name Role Address
Leitz, Gabriel Associate Principal 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126
Darrah, Samuel Associate Principal 10440 N Central Expy,, 1530 Dallas, TX 75231
Garcia, Alejandro Associate Principal 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126
Torres, Camilo Associate Principal 5835 Waterford District Dr,, Suite 400 MIAMI, FL 33126
Pina, Mark Associate Principal 2202 N. West Shore Blvd., 200 Tampa, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 5835 Waterford District Drive, Suite 400, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-01-05 5835 Waterford District Drive, Suite 400, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 5835 Waterford District Drive, Suite 400, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 Khoury, George N, Senior Principal/Partner No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551617108 2020-04-13 0455 PPP 5835 BLUE LAGOON DRIVE SUITE 400, MIAMI, FL, 33126-2017
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 789931
Loan Approval Amount (current) 789931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2017
Project Congressional District FL-27
Number of Employees 50
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 800331.76
Forgiveness Paid Date 2021-08-12
6592068400 2021-02-10 0455 PPS 5835 Blue Lagoon Dr Ste 400, Miami, FL, 33126-6069
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 897165
Loan Approval Amount (current) 897165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-6069
Project Congressional District FL-27
Number of Employees 53
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 908653.7
Forgiveness Paid Date 2022-05-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State