Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
12/5/2019
Florida City JYA LLC
696 NE 125th Street
North Miami, FL 33161
Business
RealEstate
Check
$1,000.00
2
12/5/2019
I.M.D. Inc
696 NE 125th Street
North Miami, FL 33161
Business
RealEstate
Check
$1,000.00
3
12/5/2019
The Corner of 49 and Palm,LLC
696 NE 125th Street
North Miami, FL 33161
Business
RealEstate
Check
$1,000.00
4
12/5/2019
Coco Grove, LLC
696 NE 125th Street
North Miami, FL 33161
Business
RealEstate
Check
$1,000.00
5
12/5/2019
Biscayne 10801, LLC
696 NE 125th Street
North Miami, FL 33161
Business
RealEstate
Check
$1,000.00
6
12/5/2019
City Fountains, LLC
696 NE 125th Street
North Miami, FL 33161
Business
RealEstate
Check
$1,000.00
7
12/19/2019
Tanisha Sullivan
P.O. Box 320008
Boston, MA 02132
Individual
Attorney
Check
$100.00
8
12/30/2019
Metalonis & Partners, LLC
1101 Brickell Ave
No 310790
Miami, FL 33231
Business
RealEstate
Check
$1,000.00
Total Contributions
$7,100.00

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
12/5/2019
BFF Compliance
6619 S. Dixie Hwy
No. 148
Miami, FL 33143
Accounting
Monetary
$2,137.50
2
12/24/2019
Avis Rent-a-Car
6101 NW 74th Ave
Miami, FL 33166
transportation
Monetary
$602.76
3
12/31/2019
Anedot
1920 Mckinney Ave
Dallas, TX 75201
Merchant Fees
Monetary
$4.30
4
12/30/2019
T-Mobile
9095 S Dixie Hwy
Ste 1
Pinecrest, FL 33156
telephone
Monetary
$43.20
Total Expenditures
$2,787.76

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