SUNRISE, FL
17
Affected Employees
May 1, 2020
Layoff Date
March 3, 2020
Notice Date
City
SUNRISE
State
Address
1643 N.W. 136th Ave. Building H, Suite 100
ZIP
33323
Affected Employees
17
Layoff Date
May 1, 2020
Notice Date
March 3, 2020
Event Type
Layoff