Detail by Entity Name

Foreign Limited Liability Company

CEMEX SOUTHEAST LLC

Filing Information
M05000001308 47-0954454 03/10/2005 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

Name Changed: 08/10/2011

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

Title VP

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

Title Director Secretary

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

Title VP

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

Title Assistant 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, Treasurer, Assistant Secretary

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

Title VP

Galassini, Joel L
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

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

Title Treasurer

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

Title President

LOZANO, JORGE
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

FELIX, ERNESTO
1720 Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/04/2023
2024 03/15/2024