Search icon

MAP LEGACY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAP LEGACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAP LEGACY, 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 06 Nov 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2024 (8 months ago)
Document Number: P11000077397
FEI/EIN Number 453191995

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

Address: 6900 STATE ROAD 84, DAVIE, FL, 33317, US
Mail Address: 6900 STATE ROAD 84, DAVIE, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECORA ARLENE Director 6900 STATE ROAD 84, DAVIE, FL, 33317
PECORA ARLENE Officer 6900 STATE ROAD 84, DAVIE, FL, 33317
PYE DIANE E Agent 6900 STATE ROAD 84, DAVIE, FL, 33317

Legal Entity Identifier

LEI Number:
5493006Q8YC0PZ6GHE46

Registration Details:

Initial Registration Date:
2013-07-16
Next Renewal Date:
2014-07-16
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090705 SIGNATURE GRAND ACTIVE 2011-09-14 2026-12-31 - 6900 STATE ROAD 84, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-06 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 PYE, DIANE E -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6900 STATE ROAD 84, DAVIE, FL 33317 -

Court Cases

Title Case Number Docket Date Status
SIGNATURE GRAND, LTD VS MAP LEGACY, INC. 4D2013-2326 2013-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12009921

Parties

Name SIGNATURE GRAND LTD.
Role Appellant
Status Active
Representations William E. Calnan
Name MAP LEGACY, INC.
Role Appellee
Status Active
Representations Carlos J. Reyes
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed July 29, 2014, this appeal is dismissed.
Docket Date 2014-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2014-05-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2014-04-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file another status report within forty-five (45) days from the date of this order regarding the bankruptcy proceeding and appellant shall advise this Court whether the automatic stay should remain in effect by virtue of 11 U.S.C. § 362.
Docket Date 2014-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2014-02-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2013-11-08
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Signature Grand, Ltd., shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, Signature Grand, Ltd., within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2013-11-06
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA William E. Calnan 0938785
Docket Date 2013-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the stay issued August 21, 2013, in order for appellant to obtain court approval to file its Chapter 7 Bankruptcy Petition.
Docket Date 2013-08-21
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's motion filed July 30, 2013, to stay is granted, and these proceedings are hereby stayed for sixty (60) days in order for appellant to obtain court approval to file its Chapter 7 Bankruptcy Petition.
Docket Date 2013-07-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FOR 60 DAYS TO FILE CHAPTER 7 BANKRUPTCY (GRANTED 8/21/13)
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA William E. Calnan 0938785
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIGNATURE GRAND, LTD.
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-06
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
4753974.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
817542.00
Total Face Value Of Loan:
817542.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
511900.00
Total Face Value Of Loan:
551900.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$817,542
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$817,542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$826,239.74
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $817,538
Utilities: $1
Jobs Reported:
131
Initial Approval Amount:
$511,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$551,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$555,655.1
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $551,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State