SUNRISE, FL
3
Affected Employees
June 22, 2020
Layoff Date
June 23, 2020
Notice Date
City
SUNRISE
State
Address
1643 N.W. 136th Ave., Building H, Suite 100
ZIP
33323
Affected Employees
3
Layoff Date
June 22, 2020
Notice Date
June 23, 2020
Event Type
Layoff