EXPIRES NAME. MARIA MERHAB nosmson 6 step It 2914 Sep 11 2:119 . 2014 25510 i you. amt museums - FILED ADDRESS: 1551 TUSTIN AVENUE SUITE 1020 than Logan. Regsrtur Holnrdarp?cawlj uteri: cmr: SANTA ANA STATE: CA cone: 92705 FICTITIOUS BUS IN ESS NAME STATEMENT TYPE OF FILING AND FILING FEE {Check one) Ea Originati- 325430 (FOR ORIGINAL FILING WITH ONE BUSINESS NAME ON ?3 Amended $26.0 IN FACTS FROM ORIGINAL REQUIRES Rattle $25.00 (NO CHANGES IN FACTS more ORIGINAL $5.00 roe EACH motnom BUSINESS NAME FILED on same smrenenr. DOING eusmess AT THE SAME LOCATION 3530- FOR EACH ADDITIONAL owner: IN excess or one omen The following personts) to (are) doing business as: I1, LABOR XCHANGE 2. Print ?ctitious Business Remote} 445 FIGUEROA STREETI STE 2700 ?rst)! address of principa! place of business Mailing address if LOS ANGELES CA LA COUNTY I Clty State Zip counw City - - State Zip Artistes of Incorporation or Organization Number {If At #011 3395211 1 INTERNATIONAL LABOR EXCHANGE, INC. 2 Full NameI?Corp?LC (PO. Box not accepted} . FUII Box not accepted} 445 FIGUEROA STREET SUITE ZTOD Residence Address Residence Address LOS ANGELES CA 90071 Oil}I State Zip City State Zip CA It Corporation or LLC - Print State of If Corporation or LLC Print State of InoorporatlonIDrganizaIIon Full reo. Bax not accepted} Futl NamerCorpI?LLC (Po. Box not accepted) Residence Address Residence Address City State Zip City State Zip II Corporation or LLC - Print State of lnoorporationI'OrganIzation If Corporation or LLC - Print State of Incorporationrorgenization IF MORE THAN FOUR REGISTRANTS. ATTACH ADDITIONAL SHEET SHOWING OWNER INFORMATION BUSINESS IS CONDUCTED BY: (Check one] Den Individual [:la General Partnership De Limited Partnership Ea Limited Liability Company an Unincorporated Association other than a Partnership a Corporation De Trust DCopanners Us Married Couple Ddoint Venture DStete or Locai Registered Domestic Partners Us Limited Liability Partnership ""?The date registrant started to transact business under the ?ctitious business name or names listed above: NIA [Insert NIA above ifyou haven?t started to transact buainess} I declare that aIt information In this statement Is true and correct. registrant who deoteres as true any malaria! matter pursuant to Section 17913 of the Business and Protessions Code that the registrant knows to be faise is guilty of a misdemeanor punishable by a ?ne "0110 Exceed one mousand (JOHNS INTEmIomeon EXCHANGEJNC- TITLE PRESIDENT REGISTRANT SIGNATURE I I Is 0R LLCI pram-r NAME DANIEL PONCE It corporation. also print corporate title of officer. It LLC. also print title of officer or manager. This statement was tited with the County Cleric of LOS ANGELES on the date Indicated by the tiled stamp in the upper right corner. - CCORDANCE WITH SUBDIVISION a OF SECTION 17929. A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK. EXCEPT. AS PROVIDED IN SUBDIVISION OF SECTION 17920. WHERE IT EXPIRES 40 OAYS 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 FICTITIOLIS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. EFFECTIVE JANUARY 1. 2014. THE FICTICIOUS 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, OH COMMON LAW (SEE SECTION 14411 ET BUSINESS AND PROFESSIONS CODE). IHEREBY CERTIFY THA THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE. BY: eputy Rev. 01f2014 PO. BOX 1203. NORWALK. CA 90551-1208 PH: (562)462-2130 WEB ADDRESS: LAVOTENET Pagetoft This gur?gtqaw'aa?jlated . CITY OF HAYWARD Valid 777 Street Po_st until ?Valid through" date. Hayward, CA 94541-5077 (510) 583-4600 - TDD (510) 247-3340 . REVENUE DIVISION Ef?e? "53 0 BUSINESS TAX FORM 1 SIC Code .2 Renewal Period (A, Q, or - PLEASE TYPE PRINT WITH PEN - FORM MI IN ITS Business Type Code 1. Today's Date: II 2?4 Zed-I . . . . peCIaI District Date Business Commenced in Hayward I I I7 I I 2. Business Name Location: Business Name 1-- bar XC?Jnc's a. Business Name Change No, a. Street HES A Business Address Change El City, State, Zip Hem! A Business Of?cer Ownership Change El Telephone No. 34 r3"7?IIFax No. i E-mail Address: My Mmel. 6) labor?xgwm?c - Com Previous License it is business a P.O. box/mail drop? Yes??No is this business conducted in/from a residence? No If mailing address is different than above, please indicate below: Attn: Address: City, State. Zip 3. Individually Owned - enter - - Partnership - enter FEIN it - LLC - enter FEIN ti MCorporation - enter tf I (This Information is required by Section 19286.8 of the Flevenue and Taxation Code.) 4. Business OwneriCorporation President information: MwneriCEo or i] Partner Name: 6. I RIDE Tax Paid Home Address I I Penalty City. State, Zipu y_ Excise Home Telephone Nr . . Penaltv 5. Describe in detail the nature of the business to be concocted n.e. manufacture and I WV, m: wholesale of appliances): Sir Planning 53 Total Is the business: Retail Ci Wholesale El CommercialiResid?ntial Rental El New Items l] Used Items [3 Manufacturer El Office El Service El StorageiWarehouse (No sales) Firearms ?tter (Specify) 3?th 6. If business is property rental: 4 Number of units at location I Is there more than one address at this location? Yes_ - Do you own additional rental property in Hayward? Ye5+ Neg. 7. Contractor License No. and Classification. (it licensed under provisions of the State Business Professions Code. Section 7033) I 9? AFFIDAVIT toertI'Ij/ under penalty of pen'uty that information provided on this form is true and correct. i understand mat pament of this tax, its acceptance by the City and the. issuance of this Business Tax receipt does not entitle me or the business on behalf of which i have signed this a?'r'o'avit to carry on any business unless that business complies with all applicahie is we. Executed on A, lI-leis at Mari/I (A {City and is) . bastth (Shae Sig natUre Print Name Print Title IMPORTAII SIDE OF THE CUSTOMER COPY. PLEASE READ PRIQFI ITO SIGNING AFFIDAVIT. REVENUE . ARTICLES OF INCORPORATION or Sam I - INTERNATIONAL LABOR EXCHANGE, INC. I I - JUL I?azan- ARTICLEI . The name'ofthis corporation is: INTERNATIONAL LABOR EXCHANGE, INC. ARTICLE II . . . I The purpose of the corporation is to engage in any lawful act or activity fer which a corporation may be organized under the General Corporation Law of California Other than the banking business, the trust company business or the practice of a profession permitted to be incorpomted by theCalifornia Corporations Code. - ARTICLE The name and address in the State of CalifOrnia of the corporation's initial agent for? the Service of I process is: Marla Merhab Robinson, 1551 Tustin Avenue, Suite 1020, Santa Ana, CaiifOrnia 92705 ARTICLE IV The initial Street and mailing address of the corporation is: 44-5 S. Figueroa Street, Suite 2700, Los Angeles, California 90071 ARTICLE This cerpor'ation is authorized to issue only one-class of shares of stde, Whijehtshall'be designated I "Common Shares," and the tbt'al number of shares which the, Corporation is authorizedtoiSsu'e is One Hundred Thousand (100,000). ARTICLE VI The liability of the directors of the corporation fer rhoneta?ry damages shall ibe'eliminatedt'o the I. fullest extent permissible under California law. ARTICLE VII . The carporation is authorized to provide i'nidernni?cation'of agents (as definedinise?tion??l7-ofthe' Califomia Corporations Code) for brea'eh of dirty to the Corporation and its shareholders through bylaw previsions or throttgh agreementswith such agents, or both, in excessefthe indern'ni?e?ation . otherwise permitted by section 3 17 of the California Corporations to'the limits on. . such excess indemni?cation set forth in seetion 204 of the California Corporationsc'ode. I I- I or #336 93-512 I IN WITNESS WHEREOF, the undersigned Incorpor?tor has executed the foregoing ArtiCIes of Incorporation this 22"(1 day of July 2014. . State of California Secretary .of State . FILED- In the office of the Secretary Of State Statement of Information (Domestic Stock and Agricultural Cooperative CorporatiOnS) FEES (Filing and Disclosure): $25.00. If this is an amendment, see instructions. IMPORTANT READ INSTRUCTIONS BEFORE COMPLETING THIS FORM 1. CORPORATE NAME of the State of-Cal'ifornia INTERNATIONAL LABOR EXCHANGE, INC. a JUL-30 2015? 2. CALIFORNIACORPORATENUMBER - I . I 03695211 . . IThIs?IspacerorFiIIng Use-only No Change Statement (Not applicable if agent address Of record is a PO. Box address. See instructions.) 3I If there have been any changes to the information contained in the last Statement of Information filed with the California Secretary . of State, or no statement of information has been previously filed, this form must be completed in its entirety. If there has been no change in any of the information contained in the last Statement Of InformatiOn filed With the California Secretary of State, check the box and proceed to Item 17. I I Complete Addresses for the Following .(Do not abbreviate the name of the city. Items 4 and 5 cannot be PO. Boxes.) STATE ZIP CODE II 4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY 445 S. FIGUEROA STREET SUITE 2700, LOIS ANGELES, CA 90071 STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA. IF ANY CITY STATE ZIP CODE 445 FIGUEROA STREET SUITE 2700, LOS ANGELES. CA 90071 - STATE ZIP CODE 6. MAILING ADDRESS OF CORPORATION, IF DIFFERENT THAN ITEM 4 CITY Names and Complete Addresses of the Following OffiCers (The Corporation must three Of?cers. A comparable title for the Speci?c of?cermay be added; however, the preprinted titles onIthisIfO'rm must not be altered.) 7. CHIEF EXECUTIVE ADDRESS 7 CITY STATE ZIPCODE 4458 FIGUEROA STREET SUITE 2700, LOS ANGELES, CA 90071 SECRETARY ADDRESS 9 CITY STATE . ZIP CODE I DANIEL PONCE 445 FIGUEROA STREET SUITE 2700, LOS 90071 I I I - I 9. CHIEF FINANCIAL ADDRESS CITY STATE I ZIP CODE - DANIEL. PONCE- 270. LOS ANGELES. CA. 90.071; Names and Complete Addresses of All Director's, Including Directors Who are Also Officers (The cCrpora?tion mu?St haveat least one - director. Attach additional pages, if necessary.) 10. NAME ADDRESS - CITY STATE. ZIP CODE DANIEL PONCE 445 FIGUEROA STREET SUITE 2700', LOS ANGELES, CA 90071 I 11. NAME ADDRESS I CITY STATE - 12. NAME ADDRESS - I . I CITY STATE. ZIPCODE I .13. NUMBER OF VACANCIES ON THE BOARD OF DIRECTORS. IF ANY: 0 I Agent for Service of Process If the agent is an individual, the agent must reside in California and Item 15mu_st be completed with a California street Certi?cate pursuant to California Corporations Code section 1505 and Item 15 mast be left blank. address, a PC. Box address is not acceptable. If the'agent is another corporation, the agent mLIst have on ?le Withth'e CalifOrni?a Slecr'etaryof?S'tate a 14. NAME OF AGENT FOR SERVICE OF PROCESS MARLA ROBINSON I 15. STREET ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL CITY I STATE 7" ZIP CODE 1551 TUSTIN AVENUE SUITE 1020, SANTA ANA, CA 92705 . . . Type of Business 16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION STAFFING SERVICE 17. BY SUBMITTING THIS STATEMENT OF INFORMATION TO THE CALIFORNIA SECRETARY OF STATE, THE CORPORATION CERTIFIES THE-INFORMATION. I CONTAINED HEREIN, INCLUDING ANY ATTACHMENTS, IS TRUE AND CORRECT. 07/30/2015 DANIEL I I . I I PRESIDENT I I - . I DATE I I TYPEIPRINT NAME OF PERSONICOMPLEITING FIOIRMI . I I I-SIGNATUREI .I .I II I I I pas,te 9,71 I STATE) State Of California 3 Secretary of State I Statement of InformatiOn (Domestic Stock and AgricultI'Iral Cooperative Corporations) . . FEES (Filing and Disclosure): $25.00. I . If this is an amendment, see instructions. secretary Stale READ BEFORE COMPLETING THIS FORM State Of Callfomla 1. CORPORATE NAME NOV 25 2015. i55l93727 i INTERNATIONAL LABOR EXCHANGE, INC. 2. CALIFORNIA CORPORATE NUMBER 7 - 7 @3695211 - This SpaceiorFllin'g Use lOnly'I? No Change Statement (Not applicable if agent address of record is a PO. BOX address. See instructions.) . - . 3_ if there haVe been any changes to the information contained in the last Statement of information flied With the California Secretary of State, or no statement of information has been previously ?ied, this form must be completed in its entirety. If there has been no change in any of the information contained in the last Statement Of information ?led With the California secretary of State. check the box and proceed to item 17. Complete Addresses for the Following (Do not abbreviate the name of the city._ items 4 ands cannot be P.O. Boxes.) A 4. STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE CITY STATE ZIP CODE 445 FIGUEROA STREET, SUITE 3100 7 . LOSANGELES CA l. :90071 5. STREET ADDRESS OF PRINCIPAL BUSINESS OFFICE IN CALIFORNIA. IF ANY CITY STATE ZIP CODE I a 445 FIGUEROA STREET, SUITE 3100 7 . 7 LOS ANGELES . CA- 90071 e. MAILING ADDRESS OF CORPORATION. lF DIFFERENT THAN ITEM 4 CITY . STATE 1 ZIP CODE Names and Complete Addresses of the Following Officers (The corporation must list these was of?cers. A'compa'r'ablo title for the speci?c of?cer may be added; hoWev'er, the p?r?eprint?ed titles on this form muSt not be altered.) 7. CHIEF EXECUTIVE OFFICERI ADDRESS CITY STATE ZIP CODE- JORGE PONCE 445 FIGUEROA STREET, SUITE 3100 LOS ANGELES I CA 90071-- I 8. SECRETARY ADDRESS CITY . STATE ZIP CODE JORGE PONCE 445 FIGUEROA STREET, SUITE 3100 LOS ANGELES CA .90071 9. CHIEF FINANCIAL ADDRESS CITY STATE ZIP CODE I JORGE PONCE 445 FIGUEROA STREET, SUITE .3100, 7 CA 7 . 90071 I - Names and Complete Addresses of All Directors, lncludlhg Directors Who are Also Officers (The corporation must have at least one director. Attach additional pages. if necessary.) I 10. NAME ADDRESS 0 CITY I - I STATE CODE DANIEL PONCE 445 FIGUEROA STREET, SUITE 3100 LOS ANGELES. . CA 90071 . 11. NAME ADDRESS CITY STATE 2 ZIP CODE JORGE PONCE 445 FIGUEROA STREET, SUITE 3100 LOS ANGELE . 90071 12. NAME ADDRESS STATE- ZIP CODE 13. NUMBER OFVACANCIES ON THE BOARD OF DIRECTORS. IF ANYAgent for Service of Process lithe agent is an individual, the agent must residein California and Item 15 mustgbecomp'l?ete'd with?a California street address, a PD. Box address is not acceptable. if the agent is anothe?r corporation. thea'gent must have OiT?le with-the Califo?rnlasecr?ta'ry of States 1' certi?cate purs?uan?tto California Corporations Code sectic'm 1505 and Item?15 must be le?blank14. NAME OF AGENT FOR SERVICE OF PROCESS MARLAMERHABROBINSON . . . 15. STREETADDRESS OFAGENT FOR SERVICE OF PROCESS IN CALIFORNIA. AN CITY STATE. . ZIPCODE 1551 TUSTIN AVENUE, SUITE 1020 SANTAANA I _l . I GA 92705 Type of Business 16. DESCRIBE THE TYPE OF BUSINESS OF THE CORPORATION .STAFFINGSERVICE ,7 . ., . . :17. BY SUBMITTING THIS STATEMENT OF INFORMATION To THE CALIFORNIA SECRETARY OF STATE. THE CO CONTAINED HEREIN. INCLUDING ANYATTACHMENTS, IS TRUEAND CORRECT. 7 . ii-if'lf JORGEPONCE . PRESIDENT -. . .. PERSON COMPLETINGFORMW TITLE THE INFORMATION, . BUSINESS LICENSE CERTIFICATE NOT TRANSFERABLE The party shewn is granted this certi?cate pursuant to License and Permit Provisions ofthe Municipal Code. This is not an endorsement ofthe activity, nor certi?cation of compliance with other laws, This license is issued without veri?cation that the licensee is subject to or exempt from licensing by the State of California. BUSINESS NAME: LABOR XCHANGE NUMBER: BL00086643 EXPIRATION DATE: 01/31/2016 MAILING ADDRESS: OWNER: PONCE, DANIEL 4451 ONTARIO MILLS PW LABOR XCHANGE 445 FIGUEROA ST STE 2700 Staf?ngagency. LOS ANGELES, CA 90071 - Violation of any ofthe above may be cause for the revocation or modi?cation ofthis Business License Certi?cate 4 CITY OF ONTARIO Business License Certi?cate M. - License Division 303 East Street Ontario, California 91?64-4196 ARI (909) 395-2022 PONCE, DANIEL 05/20/2016 Thank you for your Business Tax Payment. THIS IS NOT A RENEWAL NOTICE. Above is your registration certi?cate. The certi?cate is issued for tax purposes. Its issuance does not guarantee compliance with state or federal licensing requirements. The certi?cate is non-transferable. Contact the Business Registration Division at (909) 395-2022 ifthe business closes prior to the expiration date ofthe certificate. Please notify this of?ce within ten (10) days ofany change of business name, ownership, address location or activity. Thank you for doing business in the City of Ontario