Search icon

MEDICAL2 INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2009 (16 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P09000089255
FEI/EIN Number 271208832
Address: 2030 S Ocean Dr, Hallandale Beach, FL, 33009, US
Mail Address: 2030 S Ocean Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1055637
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
Malik Shahid President 2030 S Ocean Dr, Hallandale Beach, FL, 33009
Malik Shahid Agent 2030 S Ocean Dr, Hallandale Beach, FL, 33009

Unique Entity ID

CAGE Code:
7WUG8
UEI Expiration Date:
2018-07-10

Business Information

Doing Business As:
MEDICAL2
Activation Date:
2017-07-28
Initial Registration Date:
2017-07-06

Commercial and government entity program

CAGE number:
7WUG8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-08-01

Contact Information

POC:
SHAHID MALIK
Corporate URL:
www.medical2.com

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 2030 S Ocean Dr, 215, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 2030 S Ocean Dr, 215, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-01-28 2030 S Ocean Dr, 215, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-12-14 Malik, Shahid -
NAME CHANGE AMENDMENT 2017-07-10 MEDICAL2 INC -
AMENDMENT AND NAME CHANGE 2010-02-17 MEDICAL 2. INC -
AMENDMENT AND NAME CHANGE 2010-01-12 MEDICAL 2 MEDICAL CERTIFICATION AGENCY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-12-14
Info Only 2020-12-14
AMENDED ANNUAL REPORT 2020-12-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22

USAspending Awards / Financial Assistance

Date:
2022-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
432800.00
Total Face Value Of Loan:
932800.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,088.89
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State