Entity Name: | STAY INVOLVED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAY INVOLVED, 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: | 23 Oct 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P00000099333 |
FEI/EIN Number |
651061716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7975 SW 199 Terrace, Cutler Bay, FL, 33189, US |
Mail Address: | 7975 SW 199 Terrace, Cutler Bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ayala Yvette | Agent | 2625 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
STAY JEFFREY J | Director | 7975 SW 199 Terrace, Cutler Bay, FL, 33189 |
STAY JEFFREY J | President | 7975 SW 199 Terrace, Cutler Bay, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042660 | BNI/MIAMI-DADE | EXPIRED | 2014-04-30 | 2019-12-31 | - | 2655 LEJEUNE ROAD, SUITE 408, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 2625 Ponce de Leon Blvd., Suite 280, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 7975 SW 199 Terrace, Cutler Bay, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 7975 SW 199 Terrace, Cutler Bay, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Ayala, Yvette | - |
AMENDMENT | 2014-05-30 | - | - |
NAME CHANGE AMENDMENT | 2014-03-28 | STAY INVOLVED, INC. | - |
REINSTATEMENT | 2012-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000282064 | LAPSED | 06-12466 CC 25 | COUNTY COURT | 2007-08-27 | 2012-08-30 | $6000 | TAYLOR & GRIFFITH, P.A., 7300 NORTH KENDALL DRIVE, SUITE 450, MIAMI, FL 33156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STAY INVOLVED, INC., VS JOSE LLANO, et al., | 3D2020-1697 | 2020-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STAY INVOLVED, INC. |
Role | Appellant |
Status | Active |
Representations | MARK GOLDSTEIN |
Name | JOSE LLANO |
Role | Appellee |
Status | Active |
Representations | ROBIN F. HAZEL, JESMANY JOMARRON |
Name | ADRY POLO |
Role | Appellee |
Status | Active |
Name | HELEN CARIDAD COSTA |
Role | Appellee |
Status | Active |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. |
Docket Date | 2021-04-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | STAY INVOLVED, INC. |
Docket Date | 2021-03-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOSE LLANO |
Docket Date | 2021-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JOSE LLANO |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 03/22/2021 |
Docket Date | 2021-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSE LLANO |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 03/12/2021 |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSE LLANO |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STAY INVOLVED, INC. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2020. |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOSE LLANO |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | STAY INVOLVED, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
Amendment | 2014-05-30 |
Name Change | 2014-03-28 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State