Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
Total Contributions
$0.00

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
Total In-Kind Contributions
$0.00

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
8/17/2020
Safe Wrap of Florida JV, LLC
4050 NW 29th Street
Miami, FL 33142
Refund
Disposition of Funds
$5,000.00
2
8/17/2020
Paramount MWC, LLC
1855 Griffin Road
Suite A370
Dania Beach, FL 33004
Refund
Disposition of Funds
$2,500.00
3
8/17/2020
Centurion Tower MWC, LLC
1010 NE 2nd Ave
Miami, FL 33132
Refund
Disposition of Funds
$1,000.00
4
8/17/2020
Manuel G Vera & Associates
13960 SW 47th St
Miami, FL 33175
Refund
Disposition of Funds
$1,000.00
5
8/17/2020
Political Committee (Fede The M.G. Vera, Inc.
13960 SW 147th St
Miami, FL 33175
Refund
Disposition of Funds
$500.00
6
8/17/2020
Floridians First
2600 S Douglas Road
Suite 900
Coral Gables, FL 33134
Refund
Disposition of Funds
$5,000.00
7
8/17/2020
Business Granada Shopping Plaza, LLC
18610 NW 87th Avenue
Suite 204
Hialeah, FL 33015
Refund
Disposition of Funds
$500.00
8
8/17/2020
Business Arenal Building Enterprises, L
18610 NW 87th Avenue
Suite 204
Hialeah, FL 33015
Refund
Disposition of Funds
$500.00
9
8/28/2020
Floridians First
2600 S Douglas Road
Suite 900
Coral Gables, FL 33134
Contribution
Disposition of Funds
$5,111.12
10
8/17/2020
GEMRT
2600 S Dougas Rd
Suite 800
Coral Gables, FL 33134
Accounting & Reporting Servoces
Monetary
$7,000.00
Total Expenditures
$28,111.12

Campaign Treasurer's Report – Fund Transfers

Seq# Date Institution Transfer Type Nature of Account Amend Amount

Campaign Treasurer's Report – Distributions

Seq# Date Vendor Purpose Expenditure Related Exp. Amend Amount