El Popular News

April 29, 2022

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

Issue link: https://www.ifoldsflip.com/i/1466406

Contents of this Issue

Navigation

Page 11 of 14

www.elpopularnews.com 29 de Abril - 5 de Mayo, 2022 © El Popular I 11A AVISOS LEGALES • LEGAL NOTICES SE BUSCA TRABAJADORES Para trabajo laboral, se paga diari- amente. Experience en trabajo de campo es preferida. Llame hoy a Sr. Madera 661-809-6572 SAL VARGAS A/C REPAIR Comercial & Residencial Reparación de electrodomésticos, Aire Acondicionado, Refrigeradores, Calefacción, Etc. Llame a Salvado r FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2973 FLORIST "FLOR Y CANTO" 608 TYLER ST TAFT, CA 93268 Mailing Address: 608 TYLER ST TAFT, CA 93268 This business is conducted by: INDIVIDUAL SIGNED: IRENE SANDOVAL Last name of individual, partner, or name of Corporation, LLC or LP: IRENE SANDOVAL 608 TYLER ST TAFT, CA 93268 The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2022 . 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: 04/25/2022 Date Statement Expires: 04/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2893 LOS HERMANOS PARTY RENTALS 3120 APOLLO ST BAKERSFIELD, CA 93306 Mailing Address: 3120 APOLLO ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: RIGOBERTO JESUS PEREZ, JR Last name of individual, partner, or name of Corporation, LLC or LP: RIGOBERTO JESUS PEREZ, JR 3120 APOLLO 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 State- ment 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: 04/22/2022 Date Statement Expires: 04/22/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B5521 Business Name you wish to abandon: TOO MUCH FUN 9151 FOOTHILL DR. BAKERSFIELD, CA 93306 Mailing address of business: 9151 FOOTHILL DR. BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the business name: RIGOBERTO JESUS PEREZ, JR 9151 FOOTHILL DR. BAKERSFIELD, CA 93306 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: 2019-B5521 Original FBN Statement Filed on: 08/26/2019 This Statement of Abandonment Filed on: 04/22/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2955 AKAMAI HR SOLUTIONS 10046 SENECA FALLS AVE BAKERSFIELD, CA 93312 Mailing Address: PO BOX 12998 BAKERSFIELD, CA 93389 This business is conducted by: INDIVIDUAL SIGNED: SARAH MARIE MILLER Last name of individual, partner, or name of Corporation, LLC or LP: SARAH MARIE MILLER 10046 SENECA FALLS AVE BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on 10/01/2019 . 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: 04/25/2022 Date Statement Expires: 04/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B2967 COREPAY CARD PAYMENT SERVICE 4540 CALIFORNIA AVE #530 BAKERSFIELD, CA 93309 Mailing Address: PO BOX 42811 BAKERSFIELD, CA 93389 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MOHAMMED ALMUWALLD Last name of individual, partner, or name of Corporation, LLC or LP: COREPAY LLC 4540 CALIFORNIA AVE #530 BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 02/07/2022 . 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: 04/25/2022 Date Statement Expires: 04/25/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B7322 Business Name you wish to abandon: COREPAY CARD PAYMENT 901 MOHAWK ST #44 BAKERSFIELD, CA 93309 Mailing address of business: 901 MOHAWK ST #44 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: MOHAMMEND YAHYA THABET ALMUWAL 901 MOHAWK ST #44 BAKERSFIELD, CA 93309 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: 2018-B7322 Original FBN Statement Filed on: 09/27/2018 This Statement of Abandonment Filed on: 04/25/2022 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0235 Business Name you wish to abandon: LAS SIRENITAS LLC 707 12TH ST DELANO, CA 93215 Mailing address of business: LAS SIRENITAS LLC 707 12TH ST DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: LAS SIRENITAS LLC 707 12TH ST DELANO, CA 93215 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: 2022-B0235 Original FBN Statement Filed on: 01/10/2022 This Statement of Abandonment Filed on: 04/27/2022 MARY B BEDARD, County Clerk: T. FISHER Published on: APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B3032 LAS SIRENITAS LLC 707 12TH ST DELANO, CA 93215 Mailing Address: 707 12TH ST DELANO, CA 93215 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: FELIX NAVALTA Last name of individual, partner, or name of Corporation, LLC or LP: LAS SIRENITAS LLC 707 12TH ST DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2022 . 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: 04/27/2022 Date Statement Expires: 04/27/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B3033 CENTRO HISPANO 1303 MAIN ST STE 103 DELANO, CA 93215 Mailing Address: 220 W OLIVE AVE STE B POTERVILLES, CA 93257 This business is conducted by: CORPORATION SIGNED: FELIX NAVALTA Last name of individual, partner, or name of Corporation, LLC or LP: CENTRO LATINO INSURANCE SERVICES, INC 220 W OLIVE AVE STE B POTERVILLES, CA 93257 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2022 . 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 Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 04/27/2022 Date Statement Expires: 04/27/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: T FISHER APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B3630 Business Name you wish to abandon: CENTRO HISPANO 1303 MAIN ST SUITE 103 DELANO, CA 93215 Mailing address of business: 1303 MAIN ST SUITE 103 DELANO, CA 93215 Registrant ( s) who wish to abandon the business name: FELIX NAVALTA 2300 W KANAI AVE POTTERSVILLE, CA 93257 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: 2018-B3630 Original FBN Statement Filed on: 05/15/2018 This Statement of Abandonment Filed on: 04/27/2022 MARY B BEDARD, County Clerk: T. FISHER Published on: APRIL 29 / MAY 6, 13, 20, 2022 EL POPULAR *Basado en datos del 20 de noviembre, 2021. MyTurn.ca.gov Las personas NO VACUNADAS tienen 16 veces más probabilidades de morir por el COVID-19.

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - April 29, 2022