FICTITIOUS BUSINESS NAME STATEMENT #2026027271 The following person(s) is (are) doing business as: SUNNY SIDE UP 511 N Gertruda AV Redondo Beach CA 90277 County of Los Angeles Registered Owner(s) Fausta Rodriguez Acatitla 511 N Gertruda Ave Redondo Beach CA 90277 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 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)). SIGNED: Fausta Rodriguez Acatitla (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/05/26 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). Pub: 2/7, 2/14, 2/21, 2/28/26
Ad Reference: 136027
FICTITIOUS BUSINESS NAME STATEMENT #2026027795 The following person(s) is (are) doing business as: JZ TRUCK PARTS 10016 San Fernando RD Pacoima CA 91331 County of Los Angeles Registered Owner(s) Javier Zamora JR. 4109 Eagle Flight Drive Simi Valley CA 93065 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 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)). SIGNED: Javier Zamora JR. (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/05/26 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). Pub: 2/7, 2/14, 2/21. 2/28/26
Ad Reference: 136048
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026022242 The following person(s) is (are) doing business as: SOLERA TRANSPORT LLC 603 N Brandini Street Apt 3 San Pedro CA 90731 County Of Los Angeles AI #ON B20250119191 Registered owner(s): SOLERA TRANSPORT LLC 603 N Brandini Street Apt 3 San Pedro CA 90731 CA This business is conducted by a Limited Liability Company The registrant(s) started doing business on 02/2024. 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)). SOLERA TRANSPORT LLC S/ Juan Ernesto Chang Guerrero, CEO This statement was filed with the County Clerk of Los Angeles County on 1/29/2026 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). 1/31, 2/7, 2/14, 2/21/26
Ad Reference: 135956
FICTITIOUS BUSINESS NAME STATEMENT #2026020566 The following person(s) is (are) doing business as: BOTÁNICA LA CONGA FRANCISCA 7436 Lankershim Blvd #B North Hollywood CA 91605 County of Los Angeles Registered Owner(s) Calos Tadeo Ontiveros Gomez 7436 Lankershim Blvd #B North Hollywood CA 91605 This business is conducted by: An Individual. The registrant(s) started doing business on: 01/2026 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)). SIGNED: Calos Tadeo Ontiveros Gomez (Owner) This statement was filed with the County Clerk of Los Angeles County on: 01/28/26 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. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. 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). Pub: 1/31, 2/7, 2/14, 2/21/26
Ad Reference: 135962
