Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Filing Information
M08000003758
26-3068068
08/13/2008
DE
ACTIVE
LC AMENDMENT
08/20/2021
NONE
Principal Address
Changed: 04/04/2023
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title President
Bobolts, Jeffrey B
Title VP
Nelson, Kelly A
Title VP
Martinez, Guillermo
Title Director, VP, Secretary, General Counsel
Egan, Mike F
Title Asst. Secretary
Heffernan, John V.
Title CEO
Muguiro, Jaime
Title VP
Foxe, Tanya
Title VP, Treasurer, Assistant Secretary:
Quintanilla, Luciano Martinez
Title VP
Felix, Ernesto
Title Asst. Treasurer
Salinas, , Francisco Javier, Jr.
Title VP
GALASSINI, JOEL L
Title VP
GONZALEZ GONZALEZ, GILBERTO
Title VP
CARLSON, NATALIE JERAE
Title D
Lozano, Jorge
Title VP
Espinosa, Juan Antonio
Title VP
Portales, Rodrigo
Title Treasurer
Tessier, Tracie
Title A. General Counsel
Teebagy, Janet B
Title A. General Counsel
Warren, Myra
Title A. General Counsel
Velasco, Sandra p
Title President
Bobolts, Jeffrey B
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Nelson, Kelly A
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Martinez, Guillermo
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director, VP, Secretary, General Counsel
Egan, Mike F
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Secretary
Heffernan, John V.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title CEO
Muguiro, Jaime
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Foxe, Tanya
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP, Treasurer, Assistant Secretary:
Quintanilla, Luciano Martinez
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Felix, Ernesto
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. Treasurer
Salinas, , Francisco Javier, Jr.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
GALASSINI, JOEL L
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
GONZALEZ GONZALEZ, GILBERTO
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
CARLSON, NATALIE JERAE
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title D
Lozano, Jorge
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Espinosa, Juan Antonio
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Portales, Rodrigo
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Tessier, Tracie
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title A. General Counsel
Teebagy, Janet B
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title A. General Counsel
Warren, Myra
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title A. General Counsel
Velasco, Sandra p
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2023 | 04/04/2023 |
2024 | 03/22/2024 |
2024 | 05/16/2024 |
Document Images