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
11/16/2018
James Tundidor, Jr.
43 Eucalyptus Drive
Hialeah, FL 33015
Refund.
Refund
$63.00
2
11/16/2018
Yamilette Cisneros
8965 NW 148 Street
Miami Lakes, FL 33018
Refund.
Refund
$31.50
3
11/16/2018
Debra Levine-Aleman
18864 NW 24th Place
Pembroke Pines, FL 33029
Refund.
Refund
$31.50
4
11/16/2018
Daniel Bonilla
8465 N.W. 166th Terrace
Miami Lakes, FL 33016
Refund.
Refund
$63.00
5
11/16/2018
The Pena Law Firm
7950 N.W. 155th Street, Suite 201
Miami Lakes, FL 33016
Refund.
Refund
$126.00
6
11/16/2018
Nelson L. Hernandez
15900 W Troon Drive
Miami Lakes, FL 33014
Refund.
Refund
$252.00
7
11/16/2018
Luis E. Collazo
16408 Briar Patch Place
Miami Lakes, FL 33014
Refund.
Refund
$126.00
8
11/16/2018
Chongo Blendz Corp.
6501 Cow Pen Road, Apt D103
Miami Lakes, FL 33014
Refund.
Refund
$63.00
9
11/16/2018
Rolando Pumariega
8226 NW 192 Terrace
Hialeah, FL 33015
Refund.
Refund
$12.60
10
11/16/2018
Juan Carlos Fernandez
7963 NW 163 TER
Miami Lakes, FL 33016
Refund.
Refund
$31.50
11
11/16/2018
Nancy Fernandez
7963 NW 163 TER
Miami Lakes, FL 33016
Refund.
Refund
$31.50
12
11/16/2018
Qualified Title Services, LLC
7950 N.W. 155th Street, Suite 208
Miami Lakes, FL 33016
Refund.
Refund
$251.30
13
11/16/2018
Dieguez & Associates, PLLC
7950 N.W. 155th Street, Suite 207
Miami Lakes, FL 33016
Refund.
Refund
$251.30
14
11/16/2018
Hammer Property Investments, L
7963 NW 163rd Terrace
Miami Lakes, FL 33016
Refund.
Refund
$220.50
15
11/16/2018
United Mentors, LLC
15757 Pines Boulevard, Suite 185
Pembroke Pines, FL 33027
Refund.
Refund
$252.00
16
11/16/2018
Maria E. Escalona
10260 NW 135th Street
Hialeah Gardens, FL 33018
Refund.
Refund
$630.00
17
11/16/2018
NQC Miami, LLC
6189 Miami Lakes Drive East
Miami Lakes, FL 33014
Refund
Refund
$315.00
18
11/16/2018
Jorge L. Herrera
15050 SW 167th Street
Miami, FL 33187
Refund.
Refund
$315.10
19
11/16/2018
Ruiz & Co., P.A.
7950 NW 155th Street, Suite 205
Miami Lakes, FL 33016
Refund.
Refund
$126.00
20
11/16/2018
Antonio Fernandez-Rives
14440 Glencairn Road
Miami Lakes, FL 33016
Refund.
Refund
$630.00
21
11/16/2018
Giselle Properties, LLC
2322 W 78th Street
Hialeah, FL 33016
Refund.
Refund
$630.00
22
11/16/2018
IJ Investment Group, LLC
2322 West 78 Street
Hialeah, FL 33016
Refund.
Refund
$630.00
23
11/16/2018
Alexander Investment Group, LL
2322 W 78th Street
Hialeah, FL 33016
Refund.
Refund
$630.00
24
11/16/2018
G.E.F.S. Insurance & Investmen
5801 NW 151st Street, Suite 100
Miami Lakes, FL 33014
Refund.
Refund
$157.50
25
11/16/2018
Jose F. Rohaidy
30 Sevilla Avenue
Coral Gables, FL 33134
Refund.
Refund
$15.75
26
11/16/2018
Garcia Paez, P.A.
15476 N.W. 77 Court, Suite 600
Miami Lakes, FL 33016
Refund.
Refund
$315.00
27
11/16/2018
Pereira Law, P.A.
6500 Cow Pen Road, Suite 302
Miami Lakes, FL 33014
Refund.
Refund
$126.00
28
11/16/2018
Nu World Title of Miami Lakes,
5881 NW 151st Street, Suite 123
Miami Lakes, FL 33014
Refund.
Refund
$126.00
29
11/16/2018
NuWorld Title, LLC
10305 NW 41st Street, Suite 229
Doral, FL 33178
Refund.
Refund
$157.50
30
11/16/2018
The Law Offices of Robert C. Dominguez
5881 NW 151st Street, Suite 124
Miami Lakes, FL 33014
Refund.
Refund
$252.00
31
11/16/2018
Robert C. Dominguez
1700 SW 78 Avenue
Plantation, FL 33324
Refund.
Refund
$63.00
32
12/19/2018
Juan Muskus
3760 Bird Road
Miami, FL 33146
Refund.
Refund
$31.50
33
11/16/2018
Silver Acre Real Estate Academ
5881 NW 151st Street, Suite 123
Miami Lakes, FL 33014
Refund.
Refund
$63.00
34
11/16/2018
Javier Zelaya
6431 Cow Pen Road, #6202
Miami Lakes, FL 33014
Refund.
Refund
$12.60
35
12/19/2018
Heidi Wolfson
7215 Poinciana Ct
Miami Lakes, FL 33014
Refund.
Refund
$126.00
36
11/16/2018
Irene Godoy
16810 N.W. 86th Court
Miami Lakes, FL 33016
Refund.
Refund
$6.30
37
12/19/2018
Michael C. Fernandez
825 W. 71st Street
Hialeah, FL 33014
Refund.
Refund
$31.50
38
11/16/2018
Diana Proenza
6611 Castaneda Street
Coral Gables, FL 33146
Refund.
Refund
$12.60
39
11/16/2018
Nancy Rogers
15558 Braemar Ct
Miami Lakes, FL 33014
Refund.
Refund
$630.00
40
12/19/2018
Eric Rubenstein
45 S.W. 9th Street
Miami , FL 3310
Refund.
Refund
$31.50
41
12/19/2018
Eileen Lama
13106 N.E. 38th Place
Bellvue, WA 98005
Refund.
Refund
$189.00
42
2/4/2019
The WOW Center Miami
11450 SW 79 STREET
Miami, FL 33173
Disposition.
Disposition of Funds
$5,573.75
43
2/4/2019
Giving Gators, Inc.
19509 Cypress Court
Hialeah, FL 33015
Disposition.
Disposition of Funds
$5,573.75
Total Expenditures
$19,207.05

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