10
legals
may 17 - may 23, 2018
fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune April 26, 2018, May 3, 2018, May 10, 2018, May 17, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018096643 FIRST FILING. The following person(s) is (are) doing business as SEXY COUTURE DESIGN , 205 East Pico Blvd , Los Angeles , CA 90015. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: Vevel Apparel, INC. (CA), 205 East Pico Blvd , Los Angeles , CA 90015; Jinliang Li , President . The statement was filed with the County Clerk of Los Angeles on April 19, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101725 FIRST FILING. The following person(s) is (are) doing business as FAST LANE CONSULTING , 1824 Broadland Ave , Duarte, CA 91010. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Gilbert Castillo . The statement was filed with the County Clerk of Los Angeles on April 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018088114 FIRST FILING. The following person(s) is (are) doing business as JAUNTY, 1125 E Broadway #118 , Glendale, CA 91205. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Sydney Zmrzel. The statement was filed with the County Clerk of Los Angeles on April 11, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Glendale Independent May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018101495 FIRST FILING. The following person(s) is (are) doing business as HELPFUL VENTURES, 7755 Jaydee Circle , Tujunga, CA 91042. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Linda Headstream. The statement was filed with the County Clerk of Los Angeles on April 25, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018102498 FIRST FILING. The following person(s) is (are) doing business as CIVAR REALTY ADVISORS, 177 E. Colorado Blvd, Ste 200 , Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: CV & Associates Realty (CA), 177 E. Colorado Blvd, Ste 200 , Pasadena, CA 91105; Carlos V. Valenzuela Rivas, President. The statement was filed with the County Clerk of Los Angeles on April 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed
prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018
prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018087878 FIRST FILING. The following person(s) is (are) doing business as STONEGATE AUTO WHOLESALE, 3360 Thorndale Rd , Pasadena, CA 91107. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Zaw Min Thu Maung. The statement was filed with the County Clerk of Los Angeles on April 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018086357 FIRST FILING. The following person(s) is (are) doing business as ATHENA CHEF APPAREL; HERBAL APOTHECARY, 8635 Greenleaf Ave , Whittier, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2018. Signed: True Nourishment Inc (CA), 8635 Greenleaf Ave , Whittier, CA 90602; Denise Portillo, Vice President. The statement was filed with the County Clerk of Los Angeles on April 9, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018104985 FIRST FILING. The following person(s) is (are) doing business as A&E AUTO SALES, 1051 N Citrus Ave, Ste F , Covina, CA 91722. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Alan J Santoyo Muniz. The statement was filed with the County Clerk of Los Angeles on April 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018105032 FIRST FILING. The following person(s) is (are) doing business as CALIFORNIA REAL DEAL; CALIFORNIA REAL DEAL, INC; CA LUXURY MANSIONS; LA LUXURY MANSIONS; VIP LUXURY MANSIONS, 423 E. Bougainvillea Ln , Glendora, CA 91741. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: California Real Deal, Inc (CA), 423 E. Bougainvillea Ln , Glendora, CA 91741; Amany S Gobran, President. The statement was filed with the County Clerk of Los Angeles on April 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018060033 FIRST FILING. The following person(s) is (are) doing business as PEERLESS CAPITAL COMPANY , 2312 Kimridge Rd , Beverly Hills , CA 90210. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on June 3, 2002. Signed: Peerless Capital Company Incorporated (CA), 2312 Kimridge Rd , Beverly Hills , CA 90210; Robert Warren Lautz Jr , CEO . The statement was filed with the County Clerk of Los Angeles on March 9, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune March 22, 2018, March 29, 2018, April 5, 2018, April 12, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018104921 FIRST FILING. The following person(s) is (are) doing business as JOHN-JAMES OF THE HOUSE OF FLORES., 8366 Maxine Street , Los Angeles , CA 90660. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Of The House Of Flores, JohnJames . The statement was filed with the County Clerk of Los Angeles on April 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018098121 FIRST FILING. The following person(s) is (are) doing business as UNIVERSAL MAINTENANCE & REPAIRS, 20729 Seine Ave #h , Lakewood, CA 90715. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Henry Sing; Karell Tacoronte Mirabal. The statement was filed with the County Clerk of Los Angeles on April 23, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018085995 FIRST FILING. The following person(s) is (are) doing business as UZZIEL PLUMBING , 454 E Shorde Ave , Duarte , CA 91010. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Uzziel Ambriz . The statement was filed with the County Clerk of Los Angeles on April 9, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Duarte Dispatch May 3, 2018, May 10, 2018, May 17, 2018, May 24, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018088461 The following persons have abandoned the use of the fictitious business name: HEALING WHISPERER,; MUSCEL WHISPERER; THE HEALING WHISPERER, 6208 Muscatel Ave, San Gabriel, Ca 91775. The fictitious business name referred to above was filed on: December 19, 2017 in the County of Los Angeles. Original File No. 2017353995. Signed: Heather Sims. This business is conducted by: AN INDIVIDUAL. This statement was filed with the Los Angeles County RegistrarRecorder on April 11, 2018. Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018110283 FIRST FILING. The following person(s) is (are) doing business as SARCASTIC ME, 9524 W Pico Blvd , Los Angeles, CA 90035. This business is conducted by a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: S and S 55, LLC (CA), 9524 W Pico Blvd , Los Angeles, CA 90035; Dekel Cohen, Owner. The statement was filed with the County Clerk of Los Angeles on May 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATE-
MENT FILE NO. 2018104426 FIRST FILING. The following person(s) is (are) doing business as JUST LIFT FITNESS, 343 Calle Canela , San Dimas, CA 91773. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Andrea Eng; Roland Eng. The statement was filed with the County Clerk of Los Angeles on April 30, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109908 FIRST FILING. The following person(s) is (are) doing business as NO HO LAVANDERIA, 7568 Lankershim Blvd , North Hollywood, CA 91605. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: LW Solutions, Inc (CA), 7568 Lankershim Blvd , North Hollywood, CA 91605; Michael Luu, CEO. The statement was filed with the County Clerk of Los Angeles on May 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018102484 FIRST FILING. The following person(s) is (are) doing business as LAPLACA HYPNOTHERAPY, 1542 N. Columbus Ave , Glendale, CA 91202. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Red Thunder Industries (CA), 1542 N. Columbus Ave , Glendale, CA 91202; Blake Levin, President. The statement was filed with the County Clerk of Los Angeles on April 26, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Glendale Independent May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018090494 FIRST FILING. The following person(s) is (are) doing business as PHANTOMBANG , 10924 Daines Drive , Temple City , CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Keifer Zhang . The statement was filed with the County Clerk of Los Angeles on April 12, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109797 FIRST FILING. The following person(s) is (are) doing business as RUF; RUFNCO; RUFLA, 307 S. Jasmine Ave, Unit A , Monrovia, CA 91016. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Dong Peng Lin; Jeff Lin; San Choi. The statement was filed with the County Clerk of Los Angeles on May 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 20188 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018111462 FIRST FILING. The following person(s) is (are) doing business as B-FLAT AUTO REPAIR, 843 W. Duarte Rd , Monrovia, CA 91017. This business is conducted by an individual. Registrant commenced
BeaconMediaNews.com to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Amy Guzman. The statement was filed with the County Clerk of Los Angeles on May 7, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112691 FIRST FILING. The following person(s) is (are) doing business as US FUGITIVE RECOVERY INVESTIGATIONS, 23580 Alessabdro Blvd, Suite 10364 , Moreno Valley, CA 92553. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 1993. Signed: Juan Soriano. The statement was filed with the County Clerk of Los Angeles on May 8, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112520 FIRST FILING. The following person(s) is (are) doing business as WHITE ACRE COACHING, 13500 HAMLIN ST , VAN NUYS, CA 91401-1709. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: A William Whiteacre. The statement was filed with the County Clerk of Los Angeles on May 8, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018090160 FIRST FILING. The following person(s) is (are) doing business as MIA ANGELIA DESIGN, 1455 Bellwood Rd , San Marino, CA 91108. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on April 1, 2018. Signed: Mia Angeli Martinez. The statement was filed with the County Clerk of Los Angeles on April 12, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 10, 2018, May 17, 2018, May 24, 2018, May 31, 2018 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2018118713 The following persons have abandoned the use of the fictitious business name: VINCENT SMOG, 5277 N. Vincent Ave #52, Irwindale, Ca 91706. The fictitious business name referred to above was filed on: December 9, 2016 in the County of Los Angeles. Original File No. 2016298350. Signed: Lorena Huerta. This business is conducted by: a individual. This statement was filed with the Los Angeles County RegistrarRecorder on May 15, 2018. Pub. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018113810 FIRST FILING. The following person(s) is (are) doing business as EXKWISIT BALLER, 2442 Allgeyer St , El Monte, CA 91732. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Daniel Galindo Celis. The statement was filed with the County Clerk of Los Angeles on May 9, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 17, 2018, May
24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018112038 NEW FILING. The following person(s) is (are) doing business as ACCURATE ENERGY SERVICES, INC., 825 S. Primrose Ave., Ste. I , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 1, 2006. Signed: Accurate Energy Services, Inc. (CA), 825 S. Primrose Ave., Ste. I , Monrovia, CA 91016; Chris Lowery, General Manager. The statement was filed with the County Clerk of Los Angeles on May 3, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018109678 FIRST FILING. The following person(s) is (are) doing business as RIGHTEOUS INDIFFERENCE, 626 W. Olive Ave, Apt C , Monrovia, CA 91016. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Albert Moore. The statement was filed with the County Clerk of Los Angeles on May 4, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018114933 FIRST FILING. The following person(s) is (are) doing business as PRO FRESH, 13920 NW Passage #310 , Marina Del Rey, CA 90292. This business is conducted by a general partnership. Registrant commenced to transact business under the fictitious business name or names listed herein on May 1, 2018. Signed: Gregorio Elias; Robery Molina. The statement was filed with the County Clerk of Los Angeles on May 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018115197 FIRST FILING. The following person(s) is (are) doing business as HAIR CULTURE, 19047 Colima Road , Rowland Heights, CA 91748. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hair Culture Group USA, Inc (CA), 19047 Colima Road , Rowland Heights, CA 91748; Ming Lun Alan Lee, CEO. The statement was filed with the County Clerk of Los Angeles on May 10, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Monterey Park Press May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018095097 FIRST FILING. The following person(s) is (are) doing business as THE RESTING SPA AND MASSAGE; D'S KNICK KNACKS AND THINGS, 2071 3rd St , La Verne, CA 91750. This business is conducted by null. Registrant commenced to transact business under the fictitious business name or names listed herein on February 1, 2018. Signed: Darlene Lopez. The statement was filed with the County Clerk of Los Angeles on April 18, 2018. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. 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 Professional Code). Pub. Temple City Tribune May 17, 2018, May 24, 2018, May 31, 2018, June 7, 2018