MIAMI, FL
201
Affected Employees
April 24, 2020
Layoff Date
April 15, 2020
Notice Date
City
MIAMI
State
Address
Perry Ellis International 3000 NW 107 Avenue
ZIP
33172
Affected Employees
201
Layoff Date
April 24, 2020
Notice Date
April 15, 2020
Event Type
Layoff