Search icon

MULTIBUY, LLC

Company Details

Entity Name: MULTIBUY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: L17000151995
FEI/EIN Number N/A
Address: 12445 SW 47TH ST, MIRAMAR, FL 33027
Mail Address: 12445 SW 47TH ST, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rewane, Justin Agent 12445 SW 47th St, Miramar, FL 33027

Manager

Name Role Address
REWANE, JUSTIN Manager 12445 SW 47TH ST, MIRAMAR, FL 33027
REWANE, MARIAN Manager 12445 SW 47TH ST, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-27 12445 SW 47TH ST, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Rewane, Justin No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 12445 SW 47th St, Miramar, FL 33027 No data

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL MORTGAGE CAPITAL FUND II, LLC VS MULTIBUY, LLC 4D2022-0936 2022-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002428

Parties

Name INTERNATIONAL MORTGAGE CAPITAL FUND II, LLC
Role Appellant
Status Active
Representations Ian Corp, Christopher Spuches
Name MULTIBUY, LLC
Role Appellee
Status Active
Representations Nicole Moskowitz
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 10, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 8, 2022 motion for extension of time is granted, and the time for service of the initial brief is extended to and including August 12, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,776 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-07-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 23, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 13, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-05-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 12, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Judgment on Fees and Costs
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Mortgage Capital Fund II, LLC
INTERNATIONAL MORTGAGE CAPITAL FUND II, LLC VS MULTIBUY, LLC 4D2021-1767 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19002428

Parties

Name INTERNATIONAL MORTGAGE CAPITAL FUND II, LLC
Role Appellant
Status Active
Representations Ian Corp, Christopher Spuches
Name MULTIBUY, LLC
Role Appellee
Status Active
Representations Nicole Moskowitz
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ September 12, 2022 motion for attorney's fees is denied.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 26, 2022 motion for written opinion is denied.
Docket Date 2022-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Multibuy, LLC
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response
On Behalf Of Multibuy, LLC
Docket Date 2022-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION REQUESTING WRITTEN OPINION
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (17 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED.
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-05-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 2, 2022 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellant’s April 20, 2022 response, it is ORDERED that appellees’ March 16, 2022 motion to file supplemental record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2022-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-04-20
Type Response
Subtype Response
Description Response
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-04-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s March 16, 2022 motion to supplement the record on appeal.
Docket Date 2022-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the motion to withdraw and the stipulation for substitution of counsel, Ian Corp, Esq. is substituted for Jason Martorella, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2022-03-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Multibuy, LLC
Docket Date 2022-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Multibuy, LLC
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 4, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Multibuy, LLC
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Multibuy, LLC
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 6, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 6, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 20, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Multibuy, LLC
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (107 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee’s October 25, 2021 response, it is ORDERED that appellant’s September 29, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 17 DAYS TO 11/15/21.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-10-25
Type Response
Subtype Response
Description Response
On Behalf Of Multibuy, LLC
Docket Date 2021-10-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s September 29, 2021 motion to supplement the record.
Docket Date 2021-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-09-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/21.
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 31, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 29, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice ~ (CERTIFICATE OF SERVICE TO MOTION FOR EOT)
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1032 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on June 30, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON REHEARING.
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-06-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-03
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Mortgage Capital Fund II, LLC
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-04-18
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-07-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State