Fiscal Year 2023-2024

 

Report No. Name Date Download
23/24-01 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 August 20, 2009