Belmont Beacon - 01/13/2020

Page 23

LEGALS

HLRMedia.com statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Jonathan F. Gomez Cervantes. This statement was filed with the County Clerk of San Bernardino on 12/26/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 14411 et seq., Business and Professions Code) File#: 220190014812 Pub: December 30, 2019, January, 6, 2020, January, 13, 2020, January 20, 2020 SAN BERNARDINO PRESS ____________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 20190014895 The following persons are doing business as: INGNITE, 16476 Star Crest Dr, Chino Hills, Ca 91709. Richard Y Cheng, 16476 Star Crest Dr, Chino Hills, Ca 91709. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 09/27/2019 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Richard Y Cheng. This statement was filed with the County Clerk of San Bernardino on 12/27/2019 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 14411 et seq., Business and Professions Code) File#: 20190014895 Pub: January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MOTHERHOOD CLEANING SERVICES 5050 Bellamy Pl Riverside, Ca 92503 Riverside County Mailing Address P.O Box 70352 Riverside, Ca 92513052 Riverside County Kammar Kareem Hunt 5050 Bellamy Pl Riverside, Ca 92503 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Kammar Kareem Hunt Statement filed with the County of Riverside on 12/30/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916765 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as WILD COVEY KENNELS 16585 Tiger Lilly Way Riverside, Ca 92503

Riverside County James Charles Andrew Vaselenko Norton 16585 Tiger Lilly Way Riverside, Ca 92503 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2019. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. James Charles Andrew Vaselenko Norton Statement filed with the County of Riverside on 12/26/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916676 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as THE RANCH PROPERTIES 74624 Driftwood Dr, Unit #3 Palm Desert, Ca 92260 Riverside County Jack- Calhoun 74624 Driftwood Dr Unit #3 Palm Desert, Ca 92260 Riverside County Stephanie Nicole Calhoun 74624 Drfitwood Dr, Unit #3 Palm Desert, Ca 92260 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Jack - Calhoun Statement filed with the County of Riverside on 12/31/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916895 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ALICIA PETERSON LMFT 7177 Brockton Ave, Suite 445 Riverside, Ca 92506 Riverside County Mailing Address 34111 Wildwood Canyon Rd Spc 136 Yucaipa, Ca 92399 San Bernardino County Alicia Gabriella Peterson 34111 Wildwood Canyon Rd Spc 136 Yucaipa, Ca 92399 San Bernardino County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Alicia Gabriella Peterson Statement filed with the County of Riverside on 01/02/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that

this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000033 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as ELI-MAINE SERVICES LLC 11980 Indian Street Moreo Valley, Ca 92557 Riverside County Eli-Main Services LLC 11980 Indian Street Riverside, Ca 92557 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2020. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Elizabeth Francis Rodriguez, President Statement filed with the County of Riverside on 12/20/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-201916498 Pub. January, 6, 2020, January, 13, 2020, January 20, 2020, January 27, 2020 RIVERSIDE INDEPENDENT ___________________________ The following person(s) is (are) doing business as SPECTRUM ADVERTISING 46204 Linda Ct Temecula, Ca 92592 Riverside County Mailing Address Po Box 893752 Temecula, Ca 92589 Riverside County Maria Nolberta Cruz Smith 46204 Linda Ct Temecula, Ca 92592 Riverside County Richard Edward Smith 46204 Linda Ct Temecula, Ca 92592 Riverside County This business is conducted by: a Married Couple. Registrant commenced to transact business under the fictitious business name(s) listed above 07/24/2014. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Maria Nolberta Cruz Smith Statement filed with the County of Riverside on 01/03/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000088 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT FILE NO. FBN20190015050 NEW FILING - this is a: FILING FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: PRONTO LAUNDRY & CHECK CASHING, 731 S. EUCLID AVE. #B ONTARIO CA 91762 County of SAN BERNARDINO. The full name of registrant(s) is/are: SUKHDEV VASISHT, 12594 MAGNOLIA AVE. CHINO CA 91710. This Business is conducted by a/an: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name/names listed above on: NOT APPLICABLE. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ SUKHDEV VASISHT, OWNER This statement was filed with the County Clerk of SAN BERNARDINO County on 12/30/2019 indicated by file stamp above.

NOTICE--in accordance with subdivision (a) of section 17920, a Fictitious name statement generally expires at the end of five years From the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. 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 14411 et seq., business and professions code) LA2444002 SAN BERNARDINO PRESS 1/13,20,27 2/3 2020 FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000079 The following persons are doing business as: UNDER OATH PROCESS SERVING, 8816 Foothill Blvd. #103, Suite 428, Rancho Cucamonga, Ca 91730. Nicholas A. Shows, 6758 Treeline Place, Ca 91701. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 01/01/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Nicholas Shows. This statement was filed with the County Clerk of San Bernardino on 01/02/2020Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 14411 et seq., Business and Professions Code) File#: 20200000079 Pub: January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200000405 The following persons are doing business as: PLUSRITE HORTSCIENCE, 2057 S. Grove Ave, Ontario, Ca 91761. Allstate Garden Supply, 2057 S. Grove Ave, Ontario, Ca 91761 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation (CA, C3428331). Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Mortimer Zhang, Vice President. This statement was filed with the County Clerk of San Bernardino on 01/09/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. 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 14411 et seq., Business and Professions Code) File#: 20200000405 Pub: January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as MURRIETA WHOLESALE OUTLET 26499 Jefferson Ave, Suite G Murrieta, Ca 92562 Riverside County Maher Hasan Mohammad 29181 Bent Tree Dr Murrieta, Ca 92563 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Maher Hasan Mohammad Statement filed with the County of Riverside on 01/09/2020

January 13 - January 19, 2020 23 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000384 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as MERCY LINK, NOEL’S BOUTIQUE, MERCY INTERPRETATION SERVICES, NAWAL ZABANEH ARABIC INTERPRETATIONS 33100 Evergreen St Lake Elsinore, Ca 92530 Riverside County Mailing Address PO Box 9592 Anaheim, Ca 92812 Orange County Bawal Joseph Musa Zabaneh 33100 Evergreen St Lake Elsinore, Ca 92530 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 09/2009. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Nawal Joseph Musa Zabaneh Statement filed with the County of Riverside on 01/06/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000134 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as ROUTE 66 TOWING & RECOVERY 7269 Canopy Ln Corona, Ca 92880 Riverside County Ranen Fakhre Alamawi 7269 Canopy Ln Corona, Ca 92880 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Ranen Fakhre Alamawi Statement filed with the County of Riverside on 01/09/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000397 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as EAGLE SERVICES 2459 East Florida Avenue Hemet, Ca 92544 Riverside County DGVM V34, Inc 3980 West Florida Avenue, Suite 100 Hemet, Ca 92545 Riverside County This business is conducted by: a Corporation (CA). Registrant commenced to transact business under the fictitious busi-

ness name(s) listed above 01/01/1990. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Deborah Ann Green, President Statement filed with the County of Riverside on 01/08/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000378 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CENTURY 21 MCDANIEL & ASSOCIATES 3980 W. Florida Ave, Ste 100 Hemet, Ca 92545 Riverside County DGVM V34, Inc 3980 West Florida Avenue, Suite 100 Hemet, Ca 92545 Riverside County This business is conducted by: a Corporation (CA). Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/2005. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Deborah Ann Green, President Statement filed with the County of Riverside on 01/08/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000376 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as CENTURY 21 MCDANIEL & ASSOCIATES 2433 E. Florida Ave Hemet, Ca 92544 Riverside County DGVM V34, Inc 3980 West Florida Avenue, Suite 1000 Hemet, Ca 92545 Riverside County This business is conducted by: a Corporation (CA). Registrant commenced to transact business under the fictitious business name(s) listed above 01/01/1990. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Deborah Ann Green, President Statement filed with the County of Riverside on 01/08/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202000377 Pub. January, 13, 2020, January 20, 2020, January 27, 2020, February 3, 2020 RIVERSIDE INDEPENDENT


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.