Search icon

CEMEX INTERNATIONAL TRADING LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 2020-03-24
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