Search icon

MEDCAL, INC. - Florida Company Profile

Company Details

Entity Name: MEDCAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCAL, 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: 02 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P06000077022
FEI/EIN Number 205002362

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

Mail Address: 11523 SW 53 PL, COOPER CITY, FL, 33330, US
Address: 18350 nw 2nd ave, 304, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023421195 2014-06-06 2014-06-06 14540 SW 136TH ST, SUITE 102, MIAMI, FL, 331866777, US 14540 SW 136TH ST, SUITE 102, MIAMI, FL, 331866777, US

Contacts

Phone +1 786-228-9926

Authorized person

Name ROBERT CALHOUN
Role PRESIDENT
Phone 7862289926

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDCAL, INC. 401(K) P/S PLAN 2023 205002362 2024-07-24 MEDCAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2022 205002362 2023-03-09 MEDCAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2023-03-09
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2021 205002362 2022-05-04 MEDCAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2020 205002362 2021-03-24 MEDCAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2019 205002362 2020-02-28 MEDCAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2018 205002362 2019-03-13 MEDCAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 551112
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2017 205002362 2018-02-28 MEDCAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2018-02-28
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2016 205002362 2017-04-17 MEDCAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2017-04-17
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature
MEDCAL, INC. 401(K) P/S PLAN 2015 205002362 2016-02-24 MEDCAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 7864406612
Plan sponsor’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 205002362
Plan administrator’s name MEDCAL, INC.
Plan administrator’s address 13155 SW 134TH ST STE 223, MIAMI, FL, 33186
Administrator’s telephone number 7864406612

Signature of

Role Plan administrator
Date 2016-02-24
Name of individual signing ROBERT CALHOUN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CALHOUN ROBERT Director 18350 nw 2nd ave, Miami, FL, 33169
CALHOUN ROBERT President 18350 nw 2nd ave, Miami, FL, 33169
CALHOUN ROBERT Agent 18350 nw 2nd ave, Miami, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 18350 nw 2nd ave, 304, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 18350 nw 2nd ave, 304, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-01-24 3301 PONCE DE LEON BLVD, FL 3, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3301 Ponce De Leon Blvd FL 3, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-11 3301 PONCE DE LEON BLVD, FL 3, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2013-03-25 MEDCAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205577007 2020-04-07 0455 PPP 13155 SW 134 ST STE 223, MIAMI, FL, 33174
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33174-1000
Project Congressional District FL-28
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61047.95
Forgiveness Paid Date 2022-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State