Search icon

CEMEX CONSTRUCTION MATERIALS PACIFIC, LLC - Florida Company Profile

Company Details

Entity Name: CEMEX CONSTRUCTION MATERIALS PACIFIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Mar 2009 (16 years ago)
Document Number: M09000000969
FEI/EIN Number 263068272

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
Nelson KELLY A Vice President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
EGAN MIKE F Vice President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Martinez Guillermo Vice President 1720 Centrepark Drive E, WEST PALM BEACH, FL, 33401
Robles Alejandro O Vice President 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Heffernan John V Asst 1720 Centrepark Drive East, West Palm Beach, FL, 33401
Teebagy Janet A Assi 1720 Centrepark Drive East, West Palm Beach, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055138 RINKER MATERIALS CONCRETE PIPE DIVISION ACTIVE 2018-05-03 2028-12-31 - 1720 CENTREPARK DRIVE EAST, WEST PALM BEACH, FL, 33401

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 -

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 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State