El Popular News

July 01, 2021

El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.

Issue link: https://www.ifoldsflip.com/i/1389512

Contents of this Issue

Navigation

Page 7 of 13

Fictitious Business Names / Avisos Legales Aceptamos tarjetas de credito. 661-325-7725 PUBLIQUE AQUÍ SU CAMBIO DE NOMBRE, NOMBRE DE NEGOCIO, DIVORCIO, O CITACIÓN. LLAME AL 661-325-7725 PARA OBTENER UNA COTIZACIÓN 2 - 8 de Julio, 2021 © El Popular I 8A www.elpopularnews.com FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3661 FILE No. 2021-B3662 BAKERSFIELD TRUCK TIRES WAREHOUSE, INC. 1500 BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 Mailing Address: 1500 BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: NORMA P. CRUZ Last name of individual, partner, or name of Corporation, LLC or LP: BAKERSFIELD TRUCK TIRES WAREHOUSE, INC. 1500 BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 04/15/2014 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/02/2021 Date Statement Expires: 06/02/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B3029 Business Name you wish to abandon: BAKERSFIELD TRUCK TIRES WAREHOUSE, INC. 1500 E. BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 Mailing address of business: 1500 E. BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: BAKERSFIELD TRUCK TIRES WAREHOUSE, INC. 1500 E. BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2020-B3029 Original FBN Statement Filed on: 07/09/2020 This statement of Abandonment filed on: 06/02/2021 MARY B BEDARD, County Clerk P. DEL VILLAR Published on: June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3619 ARMENTA CLEANING 3050 CURNOW RD BAKERSFIELD, CA 93313 Mailing Address: 3050 CURNOW RD BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARIA BENITA AGUILAR ESPARZA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA BENITA AGUILAR ESPARZA 3050 CURNOW RD BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/01/2021 Date Statement Expires: 06/01/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 11, 18, 25 / July 02, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B3030 Business Name you wish to abandon: BTTW 1500 E. BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 Mailing address of business: 1500 E. BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: BAKERSFIELD TRUCK TIRES WAREHOUSE, INC. 1500 E. BRUNDAGE LN BLDG B BAKERSFIELD, CA 93307 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2020-B3030 Original FBN Statement Filed on: 07/09/2020 This statement of Abandonment filed on: 06/02/2021 MARY B BEDARD, County Clerk P. DEL VILLAR Published on: June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3118 FILE No. 2021-B3119 FILE No. 2021-B3120 FILE No. 2021-B3121 247ARBORIST ARBORIST247 DOPE ARBORIST PRO ARBORISTA 35 MILHAM DR BAKERSFIELD, CA 93307 Mailing Address: 35 MILHAM DR BAKERSFIELD, CA 93307 This business is conducted by: LIMITED PARTNERSHIP SIGNED: ARTEMIO APOLINAR CIRILO Last name of individual, partner, or name of Corporation, LLC or LP: ARTEMIO APOLINAR CIRILO 35 MILHAM DR BAKERSFIELD, CA 93307 ROSA MAURILIA CIRILO 35 MILHAM DR BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/17/2021 Date Statement Expires: 05/17/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3725 ZEPIN TRUCKING 804 CINDER COVE AVE BAKERSFIELD, CA 93307 Mailing Address: 804 CINDER COVE AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JESUS ZEPEDA Last name of individual, partner, or name of Corporation, LLC or LP: JESUS ZEPEDA 804 CINDER COVE AVE BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/03/2021 Date Statement Expires: 06/03/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LUNA June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3684 POLISHED BY LAURA 612 18TH STREET BAKERSFIELD, CA 93301 Mailing Address: 3008 CALIENTE ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: LAURA JANET OLMEDO SUAREZ Last name of individual, partner, or name of Corporation, LLC or LP: LAURA JANET OLMEDO SUAREZ 3008 CALIENTE ST BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/02/2021 Date Statement Expires: 06/02/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3706 HOPE & CARE 2709 PAGEANT ST. BAKERSFIELD, CA 93306 Mailing Address: P.O. BOX 12401 BAKERSFIELD, CA 93389 This business is conducted by: INDIVIDUAL SIGNED: ORLANDO ESPINOZA RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: ORLANDO ESPINOZA RODRIGUEZ 2709 PAGEANT ST. BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/03/2021 Date Statement Expires: 06/03/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B1383 Business Name you wish to abandon: HOPE & CARE 1009 JEFFERSON ST BAKERSFIELD, CA 93305 Mailing address of business: PO BOX 1241 BAKERSFIELD, CA 93389 Registrant ( s) who wish to abandon the business name: ORLANDO ESPINOZA 1009 JEFFERSON ST BAKERSFIELD, CA 93305 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2021-B1383 Original FBN Statement Filed on: 03/19/2021 This statement of Abandonment filed on: 06/03/2021 MARY B BEDARD, County Clerk P. DEL VILLAR Published on: June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3753 FILE No. 2021-B3754 1ST CHOICE SERVICES (DUMPSTER RENTAL & JUNK REMOVAL) LLC 1ST CHOICE SERVICES 3613 GULF ST. B BAKERSFIELD, CA 93308 Mailing Address: 18910 STOCKDALE HWY BAKERSFIELD, CA 93314 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JOSE L. SOLIS FLORES Last name of individual, partner, or name of Corporation, LLC or LP: 1ST CHOICE SERVICES (DUMPSTER RENTAL & JUNK REMOVAL) LLC 3613 GULF ST. B BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 01/27/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/04/2021 Date Statement Expires: 06/04/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3785 CARRION TRUCKING 1005 BUNTING DR BAKERSFIELD, CA 93307 Mailing Address: 1005 BUNTING DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: CUSTODIO CARRION-RAMOS Last name of individual, partner, or name of Corporation, LLC or LP: CUSTODIO CARRION-RAMOS 1005 BUNTING DR BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/07/2021 Date Statement Expires: 06/07/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LUNA June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3794 LOVELY VEE'S BOUTIQUE 2508 DRIFTS DRIVE BAKERSFIELD, CA 93313 Mailing Address: 2508 DRIFTS DRIVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: VERONICA CASTRUITA MIRELES Last name of individual, partner, or name of Corporation, LLC or LP: VERONICA CASTRUITA MIRELES 2508 DRIFTS DRIVE BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: 04/03/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/07/2021 Date Statement Expires: 06/07/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3523 JST TRANSPORT 1929 LE MAY AVE BAKERSFIELD, CA 93304 Mailing Address: 1929 LE MAY AVE BAKERSFIELD, CA 93304 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JOSE SALINAS Last name of individual, partner, or name of Corporation, LLC or LP: J SALINAS TRANSPORT 1929 LE MAY AVE BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/27/2021 Date Statement Expires: 05/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3512 Business Name you wish to abandon: J SALINAS TRANSPORTATION 1929 LE MAY AVE BAKERSFIELD, CA 93304 Mailing address of business: 1929 LE MAY AVE BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: J SALINAS TRANSPORTATION 1929 LE MAY AVE BAKERSFIELD, CA 93304 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2021-B3512 Original FBN Statement Filed on: 05/26/2021 This statement of Abandonment filed on: 05/27/2021 MARY B BEDARD, County Clerk P. DEL VILLAR Published on: June 11, 18, 25 / July 02, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B2269 Business Name you wish to abandon: BAKERSFIELD TRAINING CENTER 3600 CHESTER AVE. SUITE E BAKERSFIELD, CA 93301 Mailing address of business: 5926 BOLIVIA DR BUENA PARK, CA 90620 Registrant ( s) who wish to abandon the business name: J SALINAS TRANSPORTATION 5926 BOLIVIA DR BUENA PARK, CA 90620 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2021-B2269 Original FBN Statement Filed on: 04/26/2021 This statement of Abandonment filed on: 06/02/2021 MARY B BEDARD, County Clerk J. LUNA Published on: June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3478 GOLDEN COMPASS CONSTRUCTION 1017 PADRE ST BAKERSFIELD, CA 93307 Mailing Address: 1017 PADRE ST BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: JUAN ZEPEDA Last name of individual, partner, or name of Corporation, LLC or LP: JP CONSTRUCTION & INVESTMENTS 1017 PADRE ST BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 05/25/2021 Date Statement Expires: 05/25/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3836 BABMOKJA 10302 WILLOW BEND CT BAKERSFIELD, CA 93312 Mailing Address: 10302 WILLOW BEND CT BAKERSFIELD, CA 93312 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JAE S. KIM Last name of individual, partner, or name of Corporation, LLC or LP: NINJA SUSHI & DINING LLC 10302 WILLOW BEND CT BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/08/2021 Date Statement Expires: 06/08/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LUNA June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3920 S&M ENTERPRISES 14314 EDENDERRY AVENUE BAKERSFIELD, CA 93314 Mailing Address: 14314 EDENDERRY AVENUE BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: ANA CASTILLO MEDINA Last name of individual, partner, or name of Corporation, LLC or LP: ANA CASTILLO MEDINA 14314 EDENDERRY AVENUE BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/10/2021 Date Statement Expires: 06/10/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3906 CASA TEQUILA LOUNGE 4208 ROSEDALE HWY BAKERSFIELD, CA 93308 Mailing Address: 4208 ROSEDALE HWY BAKERSFIELD, CA 93308 This business is conducted by: CORPORATION SIGNED: LUIS NAVARRO Last name of individual, partner, or name of Corporation, LLC or LP: CASA TEQUILA LOUNGE 4208 ROSEDALE HWY BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 04/01/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/10/2021 Date Statement Expires: 06/10/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LUNA June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3912 GUERRA'S HOUSEKEEPING 119 BERNARD ST BAKERSFIELD, CA 93305 Mailing Address: 119 BERNARD ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: NANCY YVETTE GUERRA Last name of individual, partner, or name of Corporation, LLC or LP: NANCY YVETTE GUERRA 420 MONTEREY ST. BAKERSFIELD, CA 93305 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/10/2021 Date Statement Expires: 06/10/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3274 URBAN JUICE BAR 2203 BRUNDAGE LANE BAKERSFIELD, CA 93304 Mailing Address: 2203 BRUNDAGE LANE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JOSE LUIS RIOS CORRAL Last name of individual, partner, or name of Corporation, LLC or LP: JOSE LUIS RIOS CORRAL 318 MCDONALD WAY BAKERSFIELD, CA 93309 The registrant commenced to transact business under the fictitious name or names listed above on: 04/21/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 05/19/2021 Date Statement Expires: 05/19/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL PILLAR June 11, 18, 25 / July 02, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3962 CAL RELIABLE TRANSPORT 27590 MAPLE ST TAFT, CA 93268 Mailing Address: 27590 MAPLE ST TAFT, CA 93268 This business is conducted by: INDIVIDUAL SIGNED: JORDI ROQUE SANCHEZ Last name of individual, partner, or name of Corporation, LLC or LP: JORDI ROQUE SANCHEZ 27590 MAPLE ST TAFT, CA 93268 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/11/2021 Date Statement Expires: 06/11/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3963 BROTHERS ROAD SERVICES 2501 OLIVE ST APT 6 BAKERSFIELD, CA 93301 Mailing Address: 2501 OLIVE ST APT 6 BAKERSFIELD, CA 93301 This business is conducted by: GENERAL PARTNERSHIP SIGNED: GABRIEL RAMOS SOLIS Last name of individual, partner, or name of Corporation, LLC or LP: GABRIEL RAMOS SOLIS 2501 OLIVE ST APT 6 BAKERSFIELD, CA 93301 SALBADOR RAMOS 3719 JEWETT AVE APT A BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/11/2021 Date Statement Expires: 06/11/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3682 CELIS GARDENING 2215 OREGON DR BAKERSFIELD, CA 93306 Mailing Address: 2215 OREGON DR BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: LUIS ALBERTO CELIS NOH Last name of individual, partner, or name of Corporation, LLC or LP: LUIS ALBERTO CELIS NOH 2215 OREGON DR BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 08/25/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/02/2021 Date Statement Expires: 06/02/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3989 INTERNATIONAL FOODS GROUP 1430 WEEDPATCH HWY BAKERSFIELD, CA 93307 Mailing Address: P.O. BOX 82301 BAKERSFIELD, CA 93380 This business is conducted by: CORPORATION SIGNED: MARTIN VELAZQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: INTERNATIONAL FOODS GROUP CORP. 11702 RAINDROP LANE BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/14/2021 Date Statement Expires: 06/14/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B4007 SOUL SISTERS CATHOLIC GIFTS 11411 VALLEY FORGE WAY BAKERSFIELD, CA 93312 Mailing Address: 11411 VALLEY FORGE WAY BAKERSFIELD, CA 93312 This business is conducted by: GENERAL PARTNERSHIP SIGNED: RAQUEL RAMIREZ-CAPIZ Last name of individual, partner, or name of Corporation, LLC or LP: RAQUEL RAMIREZ-CAPIZ 4301 BELLE TERRACE APT 49 BAKERSFIELD, CA 93309 MAYELA GUERRERO 11411 VALLEY FORGE WAY BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/14/2021 Date Statement Expires: 06/14/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3995 VICTOR'S MEXICAN GRILL 9500 BRIMHALL RD SUITE 504 BAKERSFIELD, CA 93312 Mailing Address: 9500 BRIMHALL RD SUITE 504 BAKERSFIELD, CA 93312 This business is conducted by: CORPORATION SIGNED: VICTOR LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR'S MEXICAN GRILL 9500 BRIMHALL RD SUITE 504 BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 06/10/2010 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/14/2021 Date Statement Expires: 06/14/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3860 FILE No. 2021-B3861 PIRTY BIRDIE DISC GOLF PIRTY BIRDIE 6412 DERBY DRIVE BAKERSFIELD, CA 93306 Mailing Address: 6412 DERBY DRIVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: CHRISTOPHER JACOB HENRY Last name of individual, partner, or name of Corporation, LLC or LP: CHRISTOPHER JACOB HENRY 6412 DERBY DRIVE BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/08/2021 Date Statement Expires: 06/08/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3976 MARIE'S BOUTIQUE 5905 GLEN ROSE AVE BAKERSFIELD, CA 93313 Mailing Address: 5905 GLEN ROSE AVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARIA ESTHER FLORES Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ESTHER FLORES 5905 GLEN ROSE AVE BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 06/11/2021 Date Statement Expires: 06/11/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3579 Business Name you wish to abandon: INTERNATIONAL FOODS GROUP 1430 WEEDPATCH HWY BAKERSFIELD, CA 93307 Mailing address of business: 11702 RAINDROP LN BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: BASILIA VARGAS 14411 RAPHAEL AVE. BAKERSFIELD, CA 93306 MARTIN VELAZQUEZ 11702 RAINDROP LN BAKERSFIELD, CA 93307 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2021-B3579 Original FBN Statement Filed on: 05/28/2021 This statement of Abandonment filed on: 06/14/2021 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B4036 EJUICEOVERSTOCK.COM 3807 PATTON WAY. UNIT 105 BAKERSFIELD, CA 93308 Mailing Address: 3807 PATTON WAY. UNIT 105 BAKERSFIELD, CA 93308 This business is conducted by: CORPORATION SIGNED: SAMER ALNIMRI Last name of individual, partner, or name of Corporation, LLC or LP: NIMRI CORP, INC. 3807 PATTON WAY. UNIT 105 BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 06/01/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/15/2021 Date Statement Expires: 06/15/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B4023 YOU'VE BEEN MUG'D AND CRE- ATIONS 10826 VALVERDE DRIVE BAKERSFIELD, CA 93311 Mailing Address: 10826 VALVERDE DRIVE BAKERSFIELD, CA 93311 This business is conducted by: MARRIED COUPLE SIGNED: CALVIN CALVIN Last name of individual, partner, or name of Corporation, LLC or LP: DENISHA LATOYA PROFIT 10826 VALVERDE DRIVE BAKERSFIELD, CA 93311 CALVIN LEWIS CALVIN 10826 VALVERDE DRIVE BAKERSFIELD, CA 93311 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2020 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/15/2021 Date Statement Expires: 06/15/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B4011 JTEES661 1123 WEYAND WAY SHAFTER, CA 93263 Mailing Address: 1123 WEYAND WAY SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: JOHN DANIEL HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: JOHN DANIEL HERNANDEZ 1123 WEYAND WAY SHAFTER, CA 93263 The registrant commenced to transact business under the fictitious name or names listed above on: 06/13/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/14/2021 Date Statement Expires: 06/14/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3927 TAQUERIA LA BONITA Y MAS 465 11TH AVE DELANO, CA 93215 Mailing Address: 250 BELMONT ST APT I 204 DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: JACINTO JAVIER HERNANDEZ VALDOVINOS Last name of individual, partner, or name of Corporation, LLC or LP: JACINTO JAVIER HERNANDEZ VALDOVINOS 250 BELMONT ST APT I 204 DELANO, CA 93215 The registrant commenced to transact business under the fictitious name or names listed above on: 03/05/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/10/2021 Date Statement Expires: 06/10/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B3538 SISTERS ENDLESS CREATIONS 11714 SAGEBRUSH AVE BAKERSFIELD, CA 93312 Mailing Address: 11714 SAGEBRUSH AVE BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: YENI A. GALLARDO AGUILAR Last name of individual, partner, or name of Corporation, LLC or LP: YENI A. GALLARDO AGUILAR 11714 SAGEBRUSH AVE BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 05/01/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 05/27/2021 Date Statement Expires: 05/27/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ June 18, 25 / July 02, 09, 2021 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2021-B4056 SPEED SQUARE TILE 5404 PANORAMA DR BAKERSFIELD, CA 93306 Mailing Address: 5404 PANORAMA DR BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: JASON COLE LOGGINS Last name of individual, partner, or name of Corporation, LLC or LP: JASON COLE LOGGINS 5404 PANORAMA DR BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 01/31/2021 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 06/16/2021 Date Statement Expires: 06/16/2026 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL PILLAR June 25 / July 02, 09, 16, 2021 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - July 01, 2021