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
1720 Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Mailing Address
1720 Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Address Changed: 03/25/2020
Authorized Person(s) Detail Name & Address

Title President

Bobolts, Jeffrey B
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Nelson, Kelly A
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Martinez, Guillermo
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Director, VP, Secretary, General Counsel

Egan, Mike F
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Heffernan, John V.
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title CEO

Muguiro, Jaime
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Foxe, Tanya
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP, Treasurer, Assistant Secretary:

Quintanilla, Luciano Martinez
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Felix, Ernesto
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Treasurer

Salinas, , Francisco Javier, Jr.
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

GALASSINI, JOEL L
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

GONZALEZ GONZALEZ, GILBERTO
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

CARLSON, NATALIE JERAE
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title D

Lozano, Jorge
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Espinosa, Juan Antonio
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Portales, Rodrigo
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Treasurer

Tessier, Tracie
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title A. General Counsel

Teebagy, Janet B
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title A. General Counsel

Warren, Myra
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title A. General Counsel

Velasco, Sandra p
1720 Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 03/22/2024
2024 05/16/2024