Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CEMEX CEMENT OF LOUISIANA, INC.

Filing Information
F13000000058 26-2648649 01/04/2013 DE ACTIVE
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
Officer/Director Detail Name & Address

Title Secretary, General Counsel, Director

EGAN, MIKE F
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Director, President

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

Title VP

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

Title Treasurer

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

Title VP

MARTINEZ, GUILLERMO
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 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

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/04/2023
2024 03/22/2024