Search icon

PINEBROOK SOUTH, LTD. - Florida Company Profile

Company Details

Entity Name: PINEBROOK SOUTH, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 22 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A31333
FEI/EIN Number 650251355

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

Address: c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL, 33025, US
Mail Address: c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&R PINEBROOK CORP. GP -
SCHRAM RONALD Y Agent % GELBER AND COMPANY, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112499 PINEBROOK APARTMENTS EXPIRED 2011-11-18 2016-12-31 - 15601 SW 137 AVENUE, MANAGEMENT OFFICE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-02-27 c/o Gelber and Company, 11450 Interchange Circle North, Miramar, FL 33025 -
LP AMENDMENT 2017-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-09-20 SCHRAM, RONALD Y -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 % GELBER AND COMPANY, 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025 -
AMENDMENT 1996-11-05 - -
AMENDMENT 1992-04-13 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
LP Amendment 2017-09-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State