Search icon

SSR CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: SSR CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSR CONSULTANTS 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: 30 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P04000070572
FEI/EIN Number 201091122

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

Address: 9418 NW 54 Doral Circle Lane, Doral, FL, 33178, US
Mail Address: 9418 NW 54 Doral Circle Lane, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487663563 2006-08-06 2022-08-31 3650 NW 82ND AVE STE PH501, DORAL, FL, 331666658, US 3650 NW 82ND AVE STE PH501, DORAL, FL, 331666658, US

Contacts

Phone +1 305-251-8650
Fax 3052518913

Authorized person

Name DR. SANJAY RAZDAN
Role PRESIDENT
Phone 3052518650

Taxonomy

Taxonomy Code 208800000X - Urology Physician
License Number ME 81109
State FL
Is Primary Yes

Other Provider Identifiers

Issuer GHI
Number 0137588
State FL
Issuer RAILROAD MEDICARE
Number DG1507
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SSR 401(K) PLAN 2023 201091122 2024-10-10 SSR CONSULTANTS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2022 201091122 2023-10-09 SSR CONSULTANTS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2021 201091122 2022-10-16 SSR CONSULTANTS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2020 201091122 2021-10-10 SSR CONSULTANTS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2019 201091122 2020-10-10 SSR CONSULTANTS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2018 201091122 2019-09-27 SSR CONSULTANTS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2017 201091122 2018-07-17 SSR CONSULTANTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2016 201091122 2017-10-16 SSR CONSULTANTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2015 201091122 2016-10-12 SSR CONSULTANTS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178
SSR 401(K) PLAN 2014 201091122 2015-09-28 SSR CONSULTANTS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3055276068
Plan sponsor’s address 9418 NW 54TH DORAL CIRCLE LN, DORAL, FL, 33178

Key Officers & Management

Name Role Address
RAZDAN SANJAY M President 9418 NW 54 DORAL CIRCLE LANE, DORAL, FL, 33178
RAZDAN JAWAHAR L Director 9418 NW 54 DORAL CIRCLE LANE, DORAL, FL, 33178
RAZDAN SANJAY M Agent 9418 NW 54 Doral Circle Lane, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900152 INTERNATIONAL ROBOTIC PROSTATECTOMY INSTITUTE EXPIRED 2008-01-23 2013-12-31 - 1321 NW 14TH STREET, SUITE 305, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 9418 NW 54 Doral Circle Lane, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-01-09 9418 NW 54 Doral Circle Lane, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 9418 NW 54 Doral Circle Lane, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-01-29 RAZDAN, SANJAY M.D. -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4713108506 2021-02-26 0455 PPS 3650 NW 82nd Ave Ste 501, Doral, FL, 33166-6695
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85615
Loan Approval Amount (current) 85615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6695
Project Congressional District FL-26
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86288.19
Forgiveness Paid Date 2021-12-14
4484407708 2020-05-01 0455 PPP 3650 NW 82 AVENUE SUITE PH 501, DORAL, FL, 33166
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88753
Loan Approval Amount (current) 88753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89552.99
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State