Detail by Entity Name

Foreign Limited Liability Company

CEMEX INTERNATIONAL TRADING LLC

Filing Information
M16000006221 47-4583136 08/03/2016 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 President

Perez Angulo, Rafael Santos
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP/Assistant Secretary

Cesin Figueroa, Jose Rafael
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP/Assistant Secretary

Robles Zamorano, Adalberto Jahudiel
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Chavez Ruiz, Raul Gerardo
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

LA, JIE
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

Dominguez Mohamed, Abraham
1720 Centrepark Drive E
WEST PALM BEACH, FL 33401

Title VP

Molina Quirino, Jesus Leonardo
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Secretary

Villareal Santos, Daniel Jesus
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Treasurer

Lozano Aguilera, Olivia
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Treasurer

Baresford Chaddock, Oliver
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Treasurer

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

Title Asst. Treasurer

Thomas Hale, Louis
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