Search icon

STAY INVOLVED, INC.

Company Details

Entity Name: STAY INVOLVED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000099333
FEI/EIN Number 651061716
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

Agent

Name Role Address
Ayala Yvette Agent 2625 Ponce de Leon Blvd., Coral Gables, FL, 33134

Director

Name Role Address
STAY JEFFREY J Director 7975 SW 199 Terrace, Cutler Bay, FL, 33189

President

Name Role Address
STAY JEFFREY J President 7975 SW 199 Terrace, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042660 BNI/MIAMI-DADE EXPIRED 2014-04-30 2019-12-31 No data 2655 LEJEUNE ROAD, SUITE 408, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2625 Ponce de Leon Blvd., Suite 280, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 7975 SW 199 Terrace, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2020-06-26 7975 SW 199 Terrace, Cutler Bay, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 Ayala, Yvette No data
AMENDMENT 2014-05-30 No data No data
NAME CHANGE AMENDMENT 2014-03-28 STAY INVOLVED, INC. No data
REINSTATEMENT 2012-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
STAY INVOLVED, INC., VS JOSE LLANO, et al., 3D2020-1697 2020-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8331

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State