SUNRISE, FL
51
Affected Employees
June 1, 2020
Layoff Date
April 6, 2020
Notice Date
City
SUNRISE
State
Address
1643 N.W. 136th Ave. Building H, Suite 100
ZIP
33323
Affected Employees
51
Layoff Date
June 1, 2020
Notice Date
April 6, 2020
Event Type
Layoff