Detail by Entity Name
Foreign Profit Corporation
CEMEX CEMENT OF LOUISIANA, INC.
Filing Information
F13000000058
26-2648649
01/04/2013
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
Officer/Director Detail
Name & Address
Title Secretary, General Counsel, Director
EGAN, MIKE F
Title Director, President
Jorge, Lozano
Title VP
Nelson, KELLY A
Title Treasurer
Quintanilla, Luciano Martinez
Title VP
MARTINEZ, GUILLERMO
Title Asst. Secretary
Heffernan, John V.
Title Asst. Treasurer
Salinas, Francisco Javier, Jr.
Title VP
Galassini, Joel L
Title Secretary, General Counsel, Director
EGAN, MIKE F
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Director, President
Jorge, Lozano
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Nelson, KELLY A
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title Treasurer
Quintanilla, Luciano Martinez
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
MARTINEZ, GUILLERMO
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 Asst. Treasurer
Salinas, Francisco Javier, Jr.
1720 Centrepark Drive East
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VP
Galassini, Joel L
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