Search icon

CEMEX MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CEMEX MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2001 (24 years ago)
Document Number: F94000001952
FEI/EIN Number 760189755

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US
Mail Address: 1720 Centrepark Drive East, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lozano Guerra Jorge A President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
MARTINEZ SANS GUILLERMO F Director 1720 Centrepark Drive East, West Palm Beach, FL, 33401
REITER LANDA FERNANDO J Director 1720 Centrepark Drive East, West Palm Beach, FL, 33401
HERNANDEZ MORALES GUILLERMO F Secretary 1720 Centrepark Drive East, West Palm Beach, FL, 33401
EGAN MIKE F Asst 1720 Centrepark Drive East, West Palm Beach, FL, 33401
DELGADILLO GALVAN RENE A Asst 1720 Centrepark Drive East, West Palm Beach, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1720 Centrepark Drive East, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-04-04 1720 Centrepark Drive East, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-03-28 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2001-04-03 CEMEX MANAGEMENT, INC. -
REINSTATEMENT 2001-03-12 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1996-10-28 CEMEX USA MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State