Search icon

HAWKEYE CLAIMS, LLC. - Florida Company Profile

Company Details

Entity Name: HAWKEYE CLAIMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKEYE CLAIMS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jul 2015 (10 years ago)
Document Number: L15000127896
FEI/EIN Number 47-4474673

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

Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAWKEYE CLAIMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474474673 2024-07-24 HAWKEYE CLAIMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 3055701926
Plan sponsor’s address 2719 HOLLYWOOD BLVD # 14, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HAWKEYE CLAIMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474474673 2023-05-10 HAWKEYE CLAIMS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 3055701926
Plan sponsor’s address 310 NE 11TH AVE, POMPANO BEACH, FL, 33060

Signature of

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

Key Officers & Management

Name Role Address
Zabelle Matthew L Authorized Member 1625 South Federal Highway, Pompano Beach, FL, 33062
CARAVELLA CHARLES Authorized Member 2442 SCOTT ST., HOLLYWOOD, FL, 33020
CARAVELLA CHARLES Agent 2442 SCOTT ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 2719 HOLLYWOOD BLVD, #14, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-10-22 2719 HOLLYWOOD BLVD, #14, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2442 SCOTT ST., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State