Detail by Entity Name

Foreign Limited Liability Company

CEMEX MATERIALS, LLC

Filing Information
M08000000804 58-1416933 02/18/2008 DE ACTIVE LC NAME CHANGE 08/20/2008 NONE
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

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

Title VP/General Cousel/Secretary, DIRECTOR

Egan, Mike F
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

Nelson, Kelly A
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 Director, President

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 Assistant Treasurer

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

Title VP

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

Title VP

Portales, Rodrigo
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title VP

GONZALEZ, GILBERTO GONZALEZ
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Treasurer

TESSIER, TRACIE A
1720 Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/04/2023
2024 03/19/2024