Entity Name: | CEMEX INTERNATIONAL TRADING 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: | 03 Aug 2016 (9 years ago) |
Document Number: | M16000006221 |
FEI/EIN Number |
47-4583136
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 |
Name | Role | Address |
---|---|---|
Perez Angulo Rafael S | President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Cesin Figueroa Jose R | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Cesin Figueroa Jose R | Administrator | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Robles Zamorano Adalberto J | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Robles Zamorano Adalberto J | Administrator | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Chavez Ruiz Raul G | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
LA JIE | Vice President | 1720 Centrepark Drive East, West Palm Beach, FL, 33401 |
Dominguez Mohamed Abraham S | Vice President | 1720 Centrepark Drive E, WEST PALM BEACH, FL, 33401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
Foreign Limited | 2016-08-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State