Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CEMEX ADMIX USA, LLC
Filing Information
M16000007706
81-5370122
09/27/2016
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.
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 MGR, VP, Secretary
EGAN, MIKE F
Title Vice President:
Tessier, Tracie A.
Title VP
NELSON, KELLY A
Title VP
MARTINEZ, GUILLERMO
Title Asst. Secretary
HEFFERNAN, JOHN V
Title Manager, VP
Jorge, Lozano
Title VP, Treasurer, Assistant Secretary
Quintanilla, Luciano Martinez
Title MGR, VP, Secretary
EGAN, MIKE F
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Vice President:
Tessier, Tracie A.
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 Asst. Secretary
HEFFERNAN, JOHN V
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Manager, VP
Jorge, Lozano
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
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/04/2023 |
2024 | 03/22/2024 |
Document Images