MIRAMAR, FL
78
Affected Employees
March 18, 2020
Layoff Date
April 7, 2020
Notice Date
City
MIRAMAR
State
Address
Benihana Miramar 3261 SW 160 Avenue
ZIP
33027
Affected Employees
78
Layoff Date
March 18, 2020
Notice Date
April 7, 2020
Event Type
Layoff