Search icon

ISAAC HABER ORTHODONTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISAAC HABER ORTHODONTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2007 (19 years ago)
Document Number: P07000012049
FEI/EIN Number 208311666
Address: 8200 SW 117TH AVE, MIAMI, FL, 33183, US
Mail Address: 8200 SW 117TH AVE, MIAMI, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER TONY J Director 8200 SW 117TH AVE, MIAMI, FL, 33183
HABER TONY J Secretary 8200 SW 117TH AVE, MIAMI, FL, 33183
HABER TONY J Agent 8200 SW 117TH AVE, MIAMI, FL, 33183
HABER ISAAC B President 8200 SW 117TH AVE, MIAMI, FL, 33183
HABER ISAAC B Director 8200 SW 117TH AVE, MIAMI, FL, 33183

National Provider Identifier

NPI Number:
1841404761

Authorized Person:

Name:
MR. ISAAC B HABER
Role:
ORTHODONTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650661891
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006883 DREAM SMILES ORTHODONTICS ACTIVE 2018-01-12 2028-12-31 - 8200 SW 117TH AVE STE 406, MIAMI, FL, 33183
G07029900484 ISAAC HABER DDS ACTIVE 2007-01-29 2027-12-31 - 8200 SW 117TH AVE, SUITE 406, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 8200 SW 117TH AVE, SUITE 406, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-03-28 8200 SW 117TH AVE, SUITE 406, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 8200 SW 117TH AVE, SUITE 406, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
44900.00
Total Face Value Of Loan:
44900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$44,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,173.14
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $44,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State