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
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 VP

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

Title VP, Secretary, General Counsel

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

Title VP

Martinez, Guillermo
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401

Title VP

Robles, Alejandro Ortiz
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 Assistant General Counsel

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

Title CEO

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

Title VP, Director

Lozano, Jorge
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401

Title VP

Galassini, Joel I
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401

Title Asst. General Counsel

Carlson, Natalie Jerae
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. General Counsel

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

Title VP

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

Title VP, Treasurer, Assistant Secretary:

Quintanilla, Luciano Martinez
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

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