Search icon

CUE LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CUE LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUE LEARNING CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000064744
FEI/EIN Number 043692632

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

Address: 20445 BISCAYNE BLVD., SUITE H6, AVENTURA, FL, 33180, US
Mail Address: 20445 BISCAYNE BLVD., SUITE H6, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DAVID President 10417 SW 22ND PL, FT LAUDERDALE, FL, 33324
THOMPSON DAVID P Agent 10417 SW 22ND PL, FT LAUDERDALE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900440 DAVID THOMPSON EXPIRED 2008-02-26 2013-12-31 - 20445 BISCAYNE BLVD, SUITE H6, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-04-09 CUE LEARNING CENTER, INC. -
CANCEL ADM DISS/REV 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-09-29 THOMPSON, DAVID P -
CANCEL ADM DISS/REV 2006-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-29 20445 BISCAYNE BLVD., SUITE H6, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2006-09-29 20445 BISCAYNE BLVD., SUITE H6, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-09-10
Name Change 2010-04-09
REINSTATEMENT 2009-02-09
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-09-29
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-29
Domestic Profit 2002-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State