SUNRISE, FL
60
Affected Employees
June 1, 2020
Layoff Date
May 22, 2020
Notice Date
City
SUNRISE
State
Address
1643 N.W. 136th Ave Building H, Suite 100
ZIP
33324
Affected Employees
60
Layoff Date
June 1, 2020
Notice Date
May 22, 2020
Event Type
Layoff