Search icon

KAM K. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KAM K. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAM K. ENTERPRISES, 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: 04 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P14000073447
FEI/EIN Number 47-1753052

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

Address: 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467, US
Mail Address: 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KONA ICE OF SOUTH WEST PALM BEACH 401(K) PLAN 2023 471753052 2024-06-10 KAM K ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5612545076
Plan sponsor’s address 3472 BLANCHETTE TRL, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KONA ICE OF SOUTH WEST PALM BEACH 401(K) PLAN 2022 471753052 2023-05-27 KAM K ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5612545076
Plan sponsor’s address 3472 BLANCHETTE TRL, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KONA ICE OF SOUTH WEST PALM BEACH 401(K) PLAN 2021 471753052 2022-05-31 KAM K ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5612545076
Plan sponsor’s address 3472 BLANCHETTE TRL, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KONA ICE OF SOUTH WEST PALM BEACH 401(K) PLAN 2020 471753052 2021-06-01 KAM K ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5612545076
Plan sponsor’s address 3472 BLANCHETTE TRL, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KONA ICE OF SOUTH WEST PALM BEACH 401(K) PLAN 2019 471753052 2020-08-03 KAM K ENTERPRISES INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5612545076
Plan sponsor’s address 3472 BLANCHETTE TRL, LAKE WORTH, FL, 33467

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KHAMNINH NOUPANE President 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467
KHAMNINH NOUPANE Secretary 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467
KHAMNINH NOUPANE Treasurer 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467
KHAMNINH NOUPANE Director 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467
KHAMNINH NOUPANE Agent 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112525 KONA ICE OF PALM BEACH EXPIRED 2014-11-07 2019-12-31 - 4626 SW TACOMA ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
AMENDMENT 2018-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 3472 BLANCHETTE TRAIL, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 3472 BLANCHETTE TRAIL, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-02
Amendment 2018-04-05
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555227308 2020-04-29 0455 PPP 3472 BLANCHETTE TRAIL, LAKE WORTH, FL, 33467
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 15170.83
Forgiveness Paid Date 2021-06-16
7047028409 2021-02-11 0455 PPS 3472 Blanchette Trl, Lake Worth, FL, 33467-1106
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 17658.33
Undisbursed Amount 0
Franchise Name Kona Ice
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-1106
Project Congressional District FL-22
Number of Employees 10
NAICS code 722330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17719.15
Forgiveness Paid Date 2021-08-11

Date of last update: 03 May 2025

Sources: Florida Department of State