Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CEMEX SOUTHEAST LLC
Filing Information
M05000001308
47-0954454
03/10/2005
DE
ACTIVE
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
Name Changed: 08/10/2011
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 08/10/2011
Address Changed: 03/25/2020
Authorized Person(s) Detail
Name & Address
Title VP
Nelson, Kelly A
Title Director Secretary
EGAN, MIKE F
Title VP
Martinez, Guillermo
Title Assistant Secretary
Heffernan, John V.
Title CEO
Muguiro, Jaime
Title VP, Treasurer, Assistant Secretary
Quintanilla, Luciano Martinez
Title VP
Galassini, Joel L
Title Asst. Secretary
Salinas, Francisco Javier, Jr.
Title Treasurer
Tessier, Tracie A.
Title President
LOZANO, JORGE
Title VP
FELIX, ERNESTO
Title VP
Nelson, Kelly A
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director Secretary
EGAN, MIKE F
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 Assistant 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, Treasurer, Assistant Secretary
Quintanilla, Luciano Martinez
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 Asst. Secretary
Salinas, Francisco Javier, Jr.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Tessier, Tracie A.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title President
LOZANO, JORGE
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
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/04/2023 |
2024 | 03/15/2024 |
Document Images