Audit of Facilities Assessments and Deferred Maintenance
August 7, 2023
23/24-02
Audit of Natural Disaster Preparedness and Response
November 2, 2023
23/24-03
Audit of Payments to Separated Employees
November 15, 2023
23/24-04
Audit of Performance Based Funding & Emerging Preeminent Metrics Data Integrity
January 16, 2024
23/24-05
Audit of South Beach Wine & Food Festival Operations
January 24, 2024
23/24-06
Audit of Panther TECH Operations
February 22, 2024
Fiscal Year 2022-2023
Report No.
Name
Date
Download
22/23-01
Audit of Export Controls and Selected Foreign Influence Compliance
August 22, 2022
22/23-02
Audit of Student Safety – Hazing Prevention
October 19, 2022
22/23-03
Examination of the Department of Parking, Sustainability & Transportation’s Compliance with Contract Number HSMV-0185-22
October 28, 2022
22/23-04
Audit of the Office of Research and Economic Development – Research Training & Policy Compliance
November 9, 2022
22/23-06
Audit of Performance Based Funding and Emerging Preeminent Metrics Data Integrity
February 10, 2023
22/23-07
Audit of the Robert Stempel College of Public Health & Social Work Internal Controls
April 28, 2023
22/23-08
Audit of the College of Arts, Sciences & Education Internal Controls
June 2, 2023
Fiscal Year 2021-2022
Report No.
Name
Date
Download
21/22-01
Audit of Laboratory Safety
September 28, 2021
21/22-02
Audit of Healthcare Affiliated Agreements for Student Placement/Rotation
November 22, 2021
21/22-03
Audit of Performance Based Funding and Emerging Preeminent Metrics Data Integrity
February 10, 2022
21/22-04
Audit of Information Technology Controls Over Procurement Services
February 11, 2022
21/22-05
Audit of Conflict of Interest and Related Party Transactions
March 7, 2022
21/22-06
Agreed-Upon Procedures for the European Union-financed Grant Agreement Concerning the Jean Monnet Centre of Excellence Erasmus+ Programme, Grant Agreement Number – 2018-1707/001-001 for Project No. 600080-EPP-1-2018-1-US-EPPJMO-CoE For The Period Covering September 1, 2018, to August 31, 2021 (Revised)
May 18, 2022
21/22-07
Audit of FERPA Compliance
May 11, 2022
21/22-08
Audit of Admissions Policy Compliance
June 23, 2022
21/22-09
Audit of Admissions Operations’ Internal Controls Over Personal Data Pursuant to Florida Department of Highway Safety and Motor Vehicles Contract Number HSMV-0910-16
June 30, 2022
Fiscal Year 2020-2021
Report No.
Name
Date
Download
20/21-01
Audit of Payroll Irregularities, Fraud Controls, and New Employee Document Verification
October 28, 2020
20/21-02
Audit of Compliance with Donor Confidentiality and Intent
November 3, 2020
20/21-03
Audit of COVID-19 Student Financial Assistance Program
November 10, 2020
20/21-04
Audit of Athletics Health Services Billing and Collections Process and Contract Performance
November 10, 2020
20/21-05
Audit of University Fleet Management
November 12, 2020
20/21-06
Audit of Performance Based Funding and Emerging Preeminent Metrics Data Integrity
February 1, 2021
20/21-06.2
Management Letter: Audit of Performance Based Funding and Emerging Preeminent Metrics Data Integrity
February 1, 2021
20/21-06.3
Data Integrity Certification: Audit of Performance Based Funding and Emerging Preeminent Metrics Data Integrity
March 2021
20/21-07
Audit of CARES Act Institutional Relief Funds
March 31, 2021
20/21-08
Audit of Grant Accounting – FIU Foundation Funded
May 5, 2021
20/21-09
Examination of the Department of Parking, Sustainability and Transportation’s Compliance with Contract Number HSMV-0548-18
May 10, 2021
20/21-10
Review of Expense Reports
June 8, 2021
20/21-11
Audit of Procurement and Competitive Bidding Procedures
June 23, 2021
20/21-12
Audit of Media Sanitization Guidelines and Controls
June 30, 2021
Fiscal Year 2019-2020
Report No.
Name
Date
Download
19/20-01
Audit of Payroll Irregularities, Fraud Controls, and New Employee Document Verification
August 6, 2019
19/20-02
Audit of Internal Controls and Data Security over Personal Data Pursuant to Florida Department of Highway Safety and Motor Vehicles Contract Number HSMV-0910-16
August 26, 2019
19/20-03
Audit of the Nicole Wertheim College of Nursing and Health Sciences
October 28, 2019
19/20-04
Audit of Treasury Management
October 29, 2019
19/20-05
Audit of Accounts Receivable Process
January 30, 2020
19/20-06
Audit of the Performance Based Funding and Emerging Preeminence Metrics Data Integrity (Revised)
February 12, 2020
19/20-07
Certified Audit of FIU Football Home Game Attendance for the 2019 Season in Accordance with the National Collegiate Association Operating Bylaws
February 6, 2020
Fiscal Year 2018-2019
Report No.
Name
Date
Download
18/19-01
Audit of the South Beach Wine and Food Festival
October 8, 2018
18/19-02
Audit of the Steven J. Green School of International and Public Affairs (SIPA)
October 25, 2018
18/19-03
Audit of the College of Engineering & Computing
November 6, 2018
18/19-04
Follow-up Audit of the Florida International University Health Care Network’s (HCN’s) Billings, Collections, and Electronic Medical Record Sytems
January 14, 2019
18/19-05
Certified Audit of FIU Football Attendance for the 2018 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
January 22, 2019
18/19-06
Audit of the Performance Based Funding Metrics Data Integrity
January 23, 2019
18/19-07
Audit of the University Technology Fee
February 7, 2019
18/19-08
Audit of Internal Controls and Data Security over Personal Data Pursuant to Florida Department of Highway Safety and Motor Vehicles Contract Number HSMV-0512-18
May 7, 2019
18/19-09
Audit of the Chapman Graduate School
May 22, 2019
18/19-10
Audit of the Procurement Process at the ChaplinSchool of Hospitality & Tourism Management
May 23, 2019
18/19-11
Audit of the Patricia & Phillip Frost Art Museum
May 24, 2019
18/19-12
Audit of the Student Activity and Service Fee
June 28, 2019
Fiscal Year 2017-2018
Report No.
Name
Date
Download
17/18-01
Audit of Athletics Department Operations
October 23, 2017
17/18-02
Audit of the University’s IT Network Security Controls
November 2, 2017
17/18-03
Audit of the FIU Online Program
November 14, 2017
17/18-04
Audit of Residency Classification for Tuition Purposes
December 11, 2017
17/18-05
Review of Expense Reports
January 9, 2018
17/18-06
Audit of the Robert Stempel College of Public Health and Social Work
January 16, 2018
17/18-07
Audit of the Performance Based Funding Metrics Data Integrity
January 29, 2018
17/18-08
Certified Audit of FIU Football Attendance for the 2017 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
February 2, 2018
17/18-09
Audit of the Wolfsonian-FIU Museum
April 23, 2018
17/18-10
Audit Report of University Implementation of Prior Years’ Recommendations
April 24, 2018
17/18-11
Audit of Center for Children and Families
May 1, 2018
Fiscal Year 2016-2017
Report No.
Name
Date
Download
16/17-01
Review of Nepotism Policies and Procedures
July 19, 2016
16/17-02
Financial and Operational Audit of the Mobile Health Center
August 8, 2016
16/17-03
Information Security Controls Audit of the Mobile Health Center
September 13, 2016
16/17-04
Follow-up Audit of Housing and Residential Life
October 14, 2016
16/17-05
Review of Bank Account Reconciliations
October 27, 2016
16/17-06
Audit of the Chaplin School of Hospitality and Tourism Management
November 15, 2016
16/17-07
Certified Audit of FIU Football Attendance for the 2016 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
February 1, 2017
16/17-08
Audit of the Performance Based Funding Metrics Data Integrity
February 8, 2017
16/17-09
Audit of Financial Aid
February 10, 2017
16/17-10
Audit of Pharmacy Operations
March 28, 2017
16/17-11
Audit of the Construction of the Student Academic Success Center
April 5, 2017
16/17-12
Audit of Internal Controls over Personal Data Pursuant to Florida Department of Highway Safety and Motor Vehicles Contract Number HSMV-0576-15
April 20, 2017
16/17-13
Audit of Internal Controls over Personal Data Pursuant to Florida Department of Highway Safety and Motor Vehicles Contract Number HSMV-0910-16
June 27, 2017
Fiscal Year 2015-2016
Report No.
Name
Date
Download
15/16-01
Audit of the Nicole Wertheim College of Nursing
July 2, 2015
15/16-02
Audit of the University’s IT Network Security Controls
September 29, 2015
15/16-03
Audit of the Performance Based Funding Metrics Data Integrity
October 27, 2015
15/16-04
Audit of Laboratory Safety
November 6, 2015
15/16-05
Audit of Study Abroad and International Student Exchange Programs
December 16, 2015
15/16-06
Audit of University Building Access Controls
January 20, 2016
15/16-07
Certified Audit of FIU Football Attendance for the 2015 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
January 21, 2016
15/16-08
Audit of the Division of Human Resources
January 28, 2016
15/16-09
Audit of the College of Education
March 14, 2016
15/16-10
Audit of the College of Law
March 14, 2016
15/16-11
Review of Direct Deposit Controls
April 19, 2016
15/16-12
Audit of the Education Effect Program
May 17, 2016
Fiscal Year 2014-2015
14/15-01
Audit of the University’s Office of Business Services – Vendor Contracts Revenue
August 22, 2014
14/15-02
Audit of the Jewish Museum of Florida-FIU
September 11, 2014
14/15-03
Audit of the Southeast Environmental Research Center
September 22, 2014
14/15-04
Audit of the Southeast Environmental Research Center
September 22, 2014
14/15-05
Audit of Affiliation and Other Healthcare Related Agreements
December 8, 2014
14/15-06
Audit of Performance based Funding Metrics: Good Process Controls Contribute to their Reliability
December 18, 2014
14/15-07
Certification Audit of FIU Football Attendance for 2014 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
January 20, 2015
14/15-08
Audit of the College of Architecture + The Arts
February 2, 2015
14/15-09
Audit of Camps and Programs Offered to Minors
January 30, 2015
14/15-10
Audit of the Parking and Transportation Department
April 1, 2015
14/15-11
Audit of Restricted Gifts
June 8, 2015
14/15-12
Audit of the Extreme Events Institute
June 30, 2015
Fiscal Year 2013-2014
Report No.
Name
Date
Download
13/14-01
Audit of the University’s Compliance with the Jeanne Clery Act
July 18, 2013
13/14-02
Review of Claimed Costs pursuant to an Agreement between the United Nations and Florida International University
July 31, 2013
13/14-03
Audit of Construction Costs Submitted by DPR Construction Inc. for the Science Classroom Complex
August 8, 2013
13/14-04
Review of the PAT4YOU Program’s Travel Expenses
August 9, 2013
13/14-05
Audit of Controls over Salary Costs Directly Charged to Federal Awards
October 3, 2013
13/14-06
Audit of University Implementation of Prior Years’ Recommendations
October 10, 2013
13/14-07
Audit of the HCN’s Billing, Collections and Electronic Medical Record Systems
November 13, 2013
13/14-08
Audit of the Kovens Center’s Auxiliary Operations
November 25, 2013
13/14-09
Audit of the Student Activity & Service Fee
January 7, 2014
13/14-10
Certified Audit of FIU Football Attendance for the 2013 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
January 31, 2014
13/14-11
Audit of the College of Business
February 3, 2014
13/14-12
Audit of The Patricia and Phillip Frost Art Museum
April 8, 2014
13/14-13
Audit of the University’s Purchasing Services for Commodities and Services
April 9, 2014
13/14-14
Audit of the Laboratory Safety Process
May 13, 2014
13/14-15
Audit of the School of Computing and Information Sciences
June 26, 2014
Fiscal Year 2012-2013
Report No.
Name
Date
Download
12/13-01
Audit of the Children’s Creative Learning Center
July 19, 2012
12/13-02
Audit of the South Beach Wine & Food Festival
September 6, 2012
12/13-03
Audit of the University Libraries
September 10, 2012
12/13-04
Audit of the Herbert Wertheim College of Medicine Information Systems Security Controls
October 1, 2012
12/13-05
Audit of the Follow-up Audit of the University Credit Card Solutions Program
October 8, 2012
12/13-06
Audit of Contracts & Grants Administration – Herbert Wertheim College of Medicine
October 8, 2012
12/13-07
Certified Audit of FIU Football Attendance for the 2012 Season in Accordance with the National Collegiate Athletic Association Operating Bylaws
January 31, 2013
12/13-08
Audit of the University’s Compliance with the National Collegiate Athletic Association’s Student-Athlete Eligibility Requirements
February 26, 2013
12/13-09
Audit of the School of Journalism and Mass Communication
February 27, 2013
12/13-10
Audit of the FIU Online Program
April 15, 2013
12/13-11
Audit of the FIU-Wolfsonian Museum
April 24, 2013
12/13-12
Audit of the Student Health Services
May 13, 2013
Fiscal Year 2011-2012
Report No.
Name
Date
Download
11/12-01
Audit of the University’s Fuel Inventory Controls
August 1, 2011
11/12-02
Audit of the PantherCARD Financial, Operational, and Information System Controls
August 8, 2011
11/12-03
Audit of Contracts and Grants Administration -College of Engineering & Computing
October 10, 2011
11/12-04
Audit of Controls Over University Cash & Investment Accounts
December 15, 2011
11/12-05
Certified Audit of FIU Football Attendance for the 2011 Season
February 8, 2012
11/12-06
Audit of the Marriott Tianjin China Program
February 13, 2012
11/12-07
Audit of the Construction Manager Selection Process for the FIU Football Stadium Expansion
February 27, 2012
11/12-08
Audit of Construction Costs-Parking Garage Five Retail and Public Safety Building (PG5)
April 5, 2012
11/12-09
Audit of Repairs and Maintenance and Warehouse Operations
April 20, 2012
11/12-10
Audit of the University Technology Fee
May 3, 2012
Fiscal Year 2010-2011
Report No.
Name
Date
Download
10/11-01
Audit if the Information Systems Continuity Plan
July 13, 2010
10/11-02
Cash Count at the Modesto Maidique Campus
October 4, 2010
10/11-03
Audit of the Herbert Wertheim College of Medicine
September 16, 2010
10/11-04
Audit of Cash Count at Biscayne Bay Campus
October 19, 2010
10/11-05
Audit of the University Implementation of Prior Years’ Recommendations
October 25, 2010
10/11-06
Audit of University Housing and Residential Life
November 2, 2010
10/11-07
Audit of the Controls Over Athletics Ticket Revenue
February 3, 2011
10/11-08
Audit of the Information Technology Controls Over the PeopleSoft Grants Module
February 8, 2011
10/11-09
Certified Audit of FIU Football Attendance for the 2010 Season in Accordance with The National Collegiate Athletic Association Operating Bylaws
February 11, 2011
10/11-10
Audit of the College of Business Administration Auxiliary Operations
April 27, 2011
10/11-11
Audit of the Parking and Transportation Department’s Revenue Collections
April 28, 2011
10/11-12
Audit of Major Construction Projects-Selection Process of Architects/Engineers and Construction Managers
April 29, 2011
10/11-13
Audit of the Disbursement Controls Over FIU Foundation Cash and Investment
June 24, 2011
Fiscal Year 2009-2010
Report No.
Name
Date
Download
09/10-01
Audit of Athletic Department Travel Expenses
October 21, 2009
09/10-MAS-01
University Asset Management Accounting Observations MAS Report
December 17, 2009
09/10-02
Audit of FIU Football Attendance Pursuant to NCAA Requirements
February 10, 2010
09/10-03
Review of the American Reinvestment & Recovery Act Funds Program
March 9, 2010
09/10-04
Audit of ProCard/Credit Card Solutions Program: Better Controls and Administrative Practices Needed
April 21, 2010
Fiscal Year 2008-2009
Report No.
Name
Date
Download
08/09-02
Audit of Controls Over The ADP Payroll Process
November 25, 2008
08/09-03
Audit of the College of Arts & Sciences Environmental Studies Department
December 15, 2008
08/09-05
Audit of the College of Law
February 27, 2009
08/09-06
Audit of the College of Education
April 14, 2009
08/09-07
Cash Count Report April 2009
April 21, 2009
08/09-08
Audit of Account Receivables
July 22, 2009
08/09-10
Review of Four Grants at the Request of the DOE and NSF