HOLLYWOOD, FL
52
Affected Employees
March 31, 2020
Layoff Date
April 2, 2020
Notice Date
Company
Hollywood All Suites LLC
City
HOLLYWOOD
State
FL
Address
320 Arizona Street
ZIP
33019
Event Type
Layoff