SUNRISE, FL
11
Affected Employees
April 7, 2020
Layoff Date
February 10, 2020
Notice Date
City
SUNRISE
State
Address
1643 N.W. 136th Avenue Building H, Suite 100
ZIP
33323
Affected Employees
11
Layoff Date
April 7, 2020
Notice Date
February 10, 2020
Event Type
Layoff