Detail by Entity Name
Foreign Limited Liability Company
CEMEX CONSTRUCTION MATERIALS PACIFIC, LLC
Filing Information
M09000000969
26-3068272
03/10/2009
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 VP
Nelson, KELLY A
Title VP, Secretary, General Counsel
EGAN, MIKE F
Title VP
Martinez, Guillermo
Title VP
Robles, Alejandro Ortiz
Title Asst. Secretary
Heffernan, John V.
Title Assistant General Counsel
Teebagy, Janet B.
Title CEO
Muguiro, Jaime
Title VP, Director
Lozano, Jorge
Title VP
Galassini, Joel I
Title Asst. General Counsel
Carlson, Natalie Jerae
Title Asst. General Counsel
Warren, Myra
Title VP
Felix, Ernesto
Title VP, Treasurer, Assistant Secretary:
Quintanilla, Luciano Martinez
Title Asst. Treasurer
Salinas, Francisco Javier, Jr.
Title VP
Nelson, KELLY A
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP, Secretary, General Counsel
EGAN, MIKE F
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Martinez, Guillermo
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title VP
Robles, Alejandro Ortiz
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 Assistant General Counsel
Teebagy, Janet B.
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, Director
Lozano, Jorge
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title VP
Galassini, Joel I
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title Asst. General Counsel
Carlson, Natalie Jerae
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Asst. General Counsel
Warren, Myra
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Felix, Ernesto
1720 Centrepark Drive E
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 Asst. Treasurer
Salinas, Francisco Javier, Jr.
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