{"rowid": 6, "Company Name": "KRS Global Biotechnology, Inc. 791 Park of Commerce Blvd.Suite 600BOCA RATON, FL, 33487", "State Notification Date": "12-03-19", "Layoff Date": "11-26-19 thru 11-26-19", "Employees Affected": 60, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 28, "Company Name": "Concentrix CVG Corporation Lake Mary Contact Center285 International ParkwayLAKE MARY, FL, 32746", "State Notification Date": "10-24-19", "Layoff Date": "12-31-19 thru 12-31-19", "Employees Affected": 122, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 52, "Company Name": "Nestle USA, Inc. 3255 Meridian ParkwayWESTON, FL, 33331", "State Notification Date": "08-19-19", "Layoff Date": "10-18-19 thru 12-31-19", "Employees Affected": 67, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 63, "Company Name": "Republic Services West Palm Recycling5860 45th StreetWEST PALM BEACH, FL, 33407", "State Notification Date": "07-31-19", "Layoff Date": "09-30-19 thru 09-30-19", "Employees Affected": 61, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 124, "Company Name": "Rexall Sundown, Inc. 1297 Clint Moore Rd.BOCA RATON, FL, 33487", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 33, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 133, "Company Name": "Spectrum Pharmaceuticals StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-12-19 thru 04-12-19", "Employees Affected": 6, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 147, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 176, "Company Name": "Rexall Sundown, Inc. 1297 Clint Moore Rd.BOCA RATON, FL, 33487", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 33, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 185, "Company Name": "Spectrum Pharmaceuticals StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-12-19 thru 04-12-19", "Employees Affected": 6, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 199, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 228, "Company Name": "Rexall Sundown, Inc. 1297 Clint Moore Rd.BOCA RATON, FL, 33487", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 33, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 237, "Company Name": "Spectrum Pharmaceuticals StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-12-19 thru 04-12-19", "Employees Affected": 6, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 251, "Company Name": "Ultimate Survival Technologies, LLC 7720 Philips HwyJACKSONVILLE, FL, 32256", "State Notification Date": "01-10-19", "Layoff Date": "03-10-19 thru 06-30-19", "Employees Affected": 45, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 539, "Company Name": "American Medical Depot 10315 USA Today WayMIRAMAR, FL, 33025", "State Notification Date": "08-19-20", "Layoff Date": "08-03-20 thru 08-03-20", "Employees Affected": 20, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 540, "Company Name": "American Medical Depot 5210 Eagle DriveTAMPA, FL, 33643", "State Notification Date": "08-19-20", "Layoff Date": "08-03-20 thru 08-03-20", "Employees Affected": 2, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 618, "Company Name": "PetIQ, LLC 530 Fentress Blvd.DAYTONA BEACH, FL, 32114", "State Notification Date": "07-31-20", "Layoff Date": "09-30-20 thru 12-31-20", "Employees Affected": 63, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 922, "Company Name": "Cheney Bros., Inc. One Cheney WayRIVIERA BEACH, FL, 33404", "State Notification Date": "05-11-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 271, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 923, "Company Name": "Cheney Bros., Inc. 2801 W. Silver Springs Blvd.OCALA, FL, 34475", "State Notification Date": "05-11-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 172, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 924, "Company Name": "Cheney Bros., Inc. One Cheney WayPUNTA GORDA, FL, 33982", "State Notification Date": "05-11-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 128, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 938, "Company Name": "GWB, LLC d/b/a Grand Western 240 SW 32 StreetFORT LAUDERDALE, FL, 33315", "State Notification Date": "05-08-20", "Layoff Date": "03-18-20 thru 03-18-20", "Employees Affected": 52, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1167, "Company Name": "Broder Bros., Co. d/b/a alphabroder 10920 Boggy Creek RoadORLANDO, FL, 32824", "State Notification Date": "04-22-20", "Layoff Date": "03-23-20 thru 03-23-20", "Employees Affected": 84, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1183, "Company Name": "Perry Ellis International Inc. Perry Ellis International3000 NW 107 AvenueMIAMI, FL, 33172", "State Notification Date": "04-15-20", "Layoff Date": "04-24-20 thru 04-24-20", "Employees Affected": 201, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1186, "Company Name": "Perry Ellis International Inc. 4902 West Waters AvenueTAMPA, FL, 33634", "State Notification Date": "04-15-20", "Layoff Date": "04-24-20 thru 04-24-20", "Employees Affected": 127, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1202, "Company Name": "Global Widget, LLC 8419 Sunstate StTAMPA, FL, 33634", "State Notification Date": "04-10-20", "Layoff Date": "04-09-20 thru 04-09-20", "Employees Affected": 67, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1330, "Company Name": "VSPOne Ft. Lauderdale 6611 N.W. 15th WayFORT LAUDERDALE, FL, 33390", "State Notification Date": "04-21-20", "Layoff Date": "04-10-20 thru 04-12-20", "Employees Affected": 50, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1332, "Company Name": "VSPOne Tampa 5600 115th Avenue NorthCLEAR WATER, FL, 33760", "State Notification Date": "04-10-20", "Layoff Date": "04-10-20 thru 04-12-20", "Employees Affected": 39, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1385, "Company Name": "Martin-Brower Company, LLC 151 Martin Brower RoadORLANDO, FL, 32824", "State Notification Date": "04-02-20", "Layoff Date": "04-02-20 thru 04-02-20", "Employees Affected": 50, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1425, "Company Name": "America's Auto Auction America's Auto Auction Pensacola6615 Mobile HwyPENSACOLA, FL, 32526", "State Notification Date": "03-30-20", "Layoff Date": "03-17-20 thru 03-17-20", "Employees Affected": 9, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1426, "Company Name": "America's Auto Auction America's Auto Auction Jacksonville Inc11982 New Kings RdJACKSONVILLE, FL, 32219", "State Notification Date": "03-30-20", "Layoff Date": "03-17-20 thru 03-17-20", "Employees Affected": 42, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 1497, "Company Name": "Freedom Fresh, LLC 11001 N.W. 124 StreetMEDLEY, FL, 33178", "State Notification Date": "03-24-20", "Layoff Date": "03-21-20 thru 05-30-20", "Employees Affected": 52, "Industry": "Wholesale Trade", "Attachment": "Download"} {"rowid": 34, "Company Name": "Inpax Final Mile Delivery, Inc. 3200 N.W. 67th AvenueMIAMI, FL, 33122", "State Notification Date": "10-01-19", "Layoff Date": "10-02-19 thru 12-01-19", "Employees Affected": 59, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 70, "Company Name": "Ryder 1904 NW 97th Ave,DORAL, FL, 33172", "State Notification Date": "07-17-19", "Layoff Date": "09-15-19 thru 09-15-19", "Employees Affected": 41, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 71, "Company Name": "AMETEK MRO Florida 5900 NW 97th AvenueSuite 3DORAL, FL, 33178", "State Notification Date": "07-01-19", "Layoff Date": "10-25-19 thru 05-15-20", "Employees Affected": 66, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 116, "Company Name": "National Express Transit 8200 Casa Verde Rd.ORLANDO, FL, 32827", "State Notification Date": "03-22-19", "Layoff Date": "04-30-19 thru 04-30-19", "Employees Affected": 102, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 123, "Company Name": "Rexall Sundown, Inc. 3001 Center Port CirclePOMPANO BEACH, FL, 33064", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 10, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 132, "Company Name": "Schneider National Carriers, Inc. StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 148, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 145, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 168, "Company Name": "National Express Transit 8200 Casa Verde Rd.ORLANDO, FL, 32827", "State Notification Date": "03-22-19", "Layoff Date": "04-30-19 thru 04-30-19", "Employees Affected": 102, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 175, "Company Name": "Rexall Sundown, Inc. 3001 Center Port CirclePOMPANO BEACH, FL, 33064", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 10, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 184, "Company Name": "Schneider National Carriers, Inc. StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 148, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 197, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 220, "Company Name": "National Express Transit 8200 Casa Verde Rd.ORLANDO, FL, 32827", "State Notification Date": "03-22-19", "Layoff Date": "04-30-19 thru 04-30-19", "Employees Affected": 102, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 227, "Company Name": "Rexall Sundown, Inc. 3001 Center Port CirclePOMPANO BEACH, FL, 33064", "State Notification Date": "03-04-19", "Layoff Date": "05-01-19 thru 12-31-19", "Employees Affected": 10, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 236, "Company Name": "Schneider National Carriers, Inc. StatewideSTATEWIDE, FL, 00000", "State Notification Date": "02-18-19", "Layoff Date": "04-01-19 thru 04-01-19", "Employees Affected": 148, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 249, "Company Name": "Menzies Aviation Ft. Lauderdale-Hollywood Int'l. AirportFORT LAUDERDALE, FL, 33315", "State Notification Date": "01-11-19", "Layoff Date": "03-05-19 thru 03-08-19", "Employees Affected": 50, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 265, "Company Name": "Southwest Airlines Ft. Lauderdale-Hollywood International Airport100 Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "12-04-20", "Layoff Date": "03-15-21 thru 03-15-21", "Employees Affected": 271, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 266, "Company Name": "Southwest Airlines Orlando International Airport1 Jeff Fuqua BoulevardORLANDO, FL, 32827", "State Notification Date": "12-04-20", "Layoff Date": "03-15-21 thru 03-15-21", "Employees Affected": 376, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 267, "Company Name": "Southwest Airlines Tampa International Airport4100 George J. Bean ParkwayTAMPA, FL, 33607", "State Notification Date": "12-04-20", "Layoff Date": "03-15-21 thru 03-15-21", "Employees Affected": 139, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 269, "Company Name": "Canaveral Port Authority Port Canaveral445 Challenge RoadCAPE CANAVERAL, FL, 32920", "State Notification Date": "11-30-20", "Layoff Date": "11-26-20 thru 01-29-21", "Employees Affected": 16, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 274, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Ft. Lauderdale/Hollywood International Airport100 Terminal Drive & 50 South Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 6, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 275, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Orlando International Airport1 Jeff Fuqua BoulevardORLANDO, FL, 32827", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 29, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 276, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Orlando International Airport4170 Wiley DriveORLANDO, FL, 32824", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 6, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 277, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Tampa International Airport4100 George J Bean ParkwayTAMPA, FL, 33607", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 31, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 278, "Company Name": "Southwest Airlines/Mechanic and Related Workgroup Tampa International Airport4021 Bessie Coleman BoulevardTAMPA, FL, 33607", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 279, "Company Name": "Southwest Airlines/Aircraft Appearance Technicians Workgroup Ft. Lauderdale/Hollywood International Airport100 Terminal DriveFORT LAUDERDALE, FL, 33315", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 280, "Company Name": "Southwest Airlines/Aircraft Appearance Technicians Workgroup Orlando International Airport4170 Wiley DriveORLANDO, FL, 32824", "State Notification Date": "11-18-20", "Layoff Date": "01-25-21 thru 01-25-21", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 287, "Company Name": "Princess Cruise Lines Ltd. 3671 S.W. 30th Ave.FORT LAUDERDALE, FL, 33312", "State Notification Date": "11-16-20", "Layoff Date": "12-01-20 thru 12-01-20", "Employees Affected": 13, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 291, "Company Name": "Southwest Airlines Orlando International Airport4170 Wiley DriveORLANDO, FL, 32824", "State Notification Date": "11-06-20", "Layoff Date": "01-11-21 thru 01-25-21", "Employees Affected": 8, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 299, "Company Name": "Silver Wings Aerospace, Inc., a Wencor Grou, LLC 25400 S.W. 140th AvenuePRINCETON, FL, 33032", "State Notification Date": "11-06-20", "Layoff Date": "11-06-20 thru 11-06-20", "Employees Affected": 25, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 323, "Company Name": "Starboard Holdings, Ltd. Corporate Office8400 N.W. 36th St., Suite 600MIAMI, FL, 33166", "State Notification Date": "10-22-20", "Layoff Date": "10-22-20 thru 10-22-20", "Employees Affected": 9, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 367, "Company Name": "Baggage Airline Guest Services Lake Buena Vista Region6751 Forum Dr. #200ORLANDO, FL, 32821", "State Notification Date": "10-05-20", "Layoff Date": "09-25-20 thru 09-25-20", "Employees Affected": 560, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 387, "Company Name": "Baggage Airline Guest Services Bags Remote Sorting Facility6190 Cargo RoadORLANDO, FL, 32827", "State Notification Date": "09-25-20", "Layoff Date": "09-23-20 thru 09-23-20", "Employees Affected": 213, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 388, "Company Name": "Baggage Airline Guest Services Orlando International Airport1 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "09-25-20", "Layoff Date": "09-23-20 thru 09-23-20", "Employees Affected": 321, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 419, "Company Name": "Mears Destination Services, Inc. and City Cab Company of Orlando, LLC One Airport Blvd, 9202 Jeff Fuqua BlvdORLANDO, FL, 32827", "State Notification Date": "09-14-20", "Layoff Date": "08-31-20 thru 08-31-20", "Employees Affected": 8, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 440, "Company Name": "Mears Destination Services, Inc. and City Cab Company of Orlando, LLC 324 West Gore StreetORLANDO, FL, 32806", "State Notification Date": "09-08-20", "Layoff Date": "09-06-20 thru 09-06-20", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 441, "Company Name": "Mears Destination Services, Inc. and City Cab Company of Orlando, LLC 324 West Gore StreetORLANDO, FL, 32806", "State Notification Date": "09-08-20", "Layoff Date": "08-31-20 thru 08-31-20", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 474, "Company Name": "G2 Secure Staff, LLC Miami International Airport2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "09-02-20", "Layoff Date": "10-27-20 thru 10-27-20", "Employees Affected": 32, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 490, "Company Name": "Spirit Airlines, Inc. Ft. Lauderdale/Hollywood International Airport100 Aviation Blvd.FORT LAUDERDALE, FL, 33315", "State Notification Date": "08-27-20", "Layoff Date": "10-01-20 thru 10-01-20", "Employees Affected": 11, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 491, "Company Name": "Spirit Airlines, Inc. Orlando International Airport1 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "08-27-20", "Layoff Date": "10-01-20 thru 10-01-20", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 512, "Company Name": "Starboard Holdings, Ltd. Corporate Office8400 N.W. 36th St., Suite 600MIAMI, FL, 33166", "State Notification Date": "08-25-20", "Layoff Date": "07-01-20 thru 07-01-20", "Employees Affected": 46, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 513, "Company Name": "Starboard Holdings, Ltd. Distribution Center9290 N.W. 112th AvenueMEDLEY, FL, 33178", "State Notification Date": "08-25-20", "Layoff Date": "09-06-20 thru 09-06-20", "Employees Affected": 48, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 582, "Company Name": "Mears Transportation Group 3840 Vineland Road, Suite 200ORLANDO, FL, 32811", "State Notification Date": "08-03-20", "Layoff Date": "07-31-20 thru 07-31-20", "Employees Affected": 11, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 587, "Company Name": "Canaveral Port Authority 445 Challenger RoadCAPE CANAVERAL, FL, 32920", "State Notification Date": "08-03-20", "Layoff Date": "04-02-20 thru 11-30-20", "Employees Affected": 85, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 594, "Company Name": "Qatar Airways 13800 N.W. 14th Street, Suite 160SUNRISE, FL, 33323", "State Notification Date": "08-04-20", "Layoff Date": "09-30-20 thru 09-30-20", "Employees Affected": 90, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 599, "Company Name": "Frontier Airlines, Inc. Orlando International Airport1 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "08-03-20", "Layoff Date": "10-01-20 thru 10-14-20", "Employees Affected": 346, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 600, "Company Name": "Frontier Airlines, Inc. Miami International Airport2100 N.W. 42nd AvenueMIAMI, FL, 33126", "State Notification Date": "08-03-20", "Layoff Date": "10-01-20 thru 10-14-20", "Employees Affected": 138, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 602, "Company Name": "Mears Transportation Group 324 W. Gore StreetORLANDO, FL, 32806", "State Notification Date": "08-03-20", "Layoff Date": "07-16-20 thru 07-31-20", "Employees Affected": 74, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 603, "Company Name": "Mears Transportation Group One Airport Blvd. / 9202 Jeff Fuqua Blvd.ORLANDO, FL, 32827", "State Notification Date": "08-03-20", "Layoff Date": "07-31-20 thru 07-31-20", "Employees Affected": 19, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 604, "Company Name": "Republic Airways Miami International Airport2100 N.W. 42nd Ave.MIAMI, FL, 33126", "State Notification Date": "07-31-20", "Layoff Date": "10-01-20 thru 11-01-20", "Employees Affected": 159, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 608, "Company Name": "Avianca Holding 3511 N.W. 72nd Ave.MIAMI, FL, 33122", "State Notification Date": "07-31-20", "Layoff Date": "04-01-20 thru 09-30-20", "Employees Affected": 14, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 609, "Company Name": "Avianca Holding 1650 66th Ave.MIAMI, FL, 33122", "State Notification Date": "07-31-20", "Layoff Date": "04-01-20 thru 09-30-20", "Employees Affected": 31, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 610, "Company Name": "Avianca Holding Miami International Airport2100 N.W. 42nd Ave.MIAMI, FL, 33142", "State Notification Date": "07-31-20", "Layoff Date": "04-01-20 thru 09-30-20", "Employees Affected": 9, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 619, "Company Name": "Silver Airways 9701 Jeff Fuqua Blvd.ORLANDO, FL, 32837", "State Notification Date": "07-30-20", "Layoff Date": "10-01-20 thru 10-01-20", "Employees Affected": 90, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 620, "Company Name": "Silver Airways 4001 Bessie Coleman Blvd.TAMPA, FL, 33607", "State Notification Date": "07-30-20", "Layoff Date": "10-01-20 thru 10-01-20", "Employees Affected": 55, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 621, "Company Name": "Silver Airways 50 Terminal Dr.FORT LAUDERDALE, FL, 33315", "State Notification Date": "07-30-20", "Layoff Date": "10-01-20 thru 10-01-20", "Employees Affected": 79, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 628, "Company Name": "Spirit Airlines, Inc. Ft. Lauderdale/Hollywood International Airport100 Aviation Blvd.FORT LAUDERDALE, FL, 33315", "State Notification Date": "07-30-20", "Layoff Date": "10-01-20 thru 10-14-20", "Employees Affected": 946, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 629, "Company Name": "Spirit Airlines, Inc. Operations Control Center2854 Corporate WayMIRAMAR, FL, 33025", "State Notification Date": "07-30-20", "Layoff Date": "10-01-20 thru 10-14-20", "Employees Affected": 30, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 652, "Company Name": "Silver Wings Aerospace, Inc., a Wencor Group, LLC 25400 S.W. 140th AvenuePRINCETON, FL, 33032", "State Notification Date": "07-20-20", "Layoff Date": "07-19-20 thru 07-19-20", "Employees Affected": 1, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 655, "Company Name": "United Airlines, Inc. Orlando International Airport1 Jeff Fuqua BoulevardORLANDO, FL, 32827", "State Notification Date": "07-20-20", "Layoff Date": "10-01-20 thru 10-15-20", "Employees Affected": 456, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 656, "Company Name": "United Airlines, Inc. Tampa International Airport4100 George J Bean PkwyTAMPA, FL, 33607", "State Notification Date": "07-20-20", "Layoff Date": "10-01-20 thru 10-15-20", "Employees Affected": 111, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 699, "Company Name": "Silver Wings Aerospace, Inc., a Wencor Group, LLC 25400 S.W. 140th AvenuePRINCETON, FL, 33032", "State Notification Date": "07-06-20", "Layoff Date": "07-05-20 thru 07-05-20", "Employees Affected": 4, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 702, "Company Name": "Starboard Cruise Services Corporate Office8400 N.W. 36th St., Suite 600MIAMI, FL, 33166", "State Notification Date": "07-01-20", "Layoff Date": "06-08-20 thru 06-08-20", "Employees Affected": 28, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 707, "Company Name": "Starboard Cruise Services Distribution Center9200 N.W. 112th AvenueMEDLEY, FL, 33178", "State Notification Date": "07-01-20", "Layoff Date": "07-01-20 thru 07-13-20", "Employees Affected": 80, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 715, "Company Name": "Swissport SA USA, LLC Fort Lauderdale-Hollywood International Airport650 S.W. 34th St., Building C, Suite 307FORT LAUDERDALE, FL, 33315", "State Notification Date": "06-25-20", "Layoff Date": "03-13-20 thru 06-30-20", "Employees Affected": 103, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 718, "Company Name": "Swissport USA, Inc. Miami International Airport2460 N.W. 66th Ave., Bldg. 701, Suite 207MIAMI, FL, 33122", "State Notification Date": "06-24-20", "Layoff Date": "03-13-20 thru 06-30-20", "Employees Affected": 837, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 727, "Company Name": "Swissport SAUSA Orlando International Airport8684 Bear Rd., Suite 600ORLANDO, FL, 32827", "State Notification Date": "06-23-20", "Layoff Date": "05-01-20 thru 06-30-20", "Employees Affected": 402, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 728, "Company Name": "Silver Wings Aerospace, Inc., a Wencor Group, LLC 25400 S.W. 140th AvenuePRINCETON, FL, 33032", "State Notification Date": "06-23-20", "Layoff Date": "06-21-20 thru 06-21-20", "Employees Affected": 8, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 743, "Company Name": "Silver Wings Aerospace, Inc., a Wencor Group, LLC 25400 S.W. 140rh AvenuePRINCETON, FL, 33032", "State Notification Date": "06-16-20", "Layoff Date": "06-07-20 thru 06-07-20", "Employees Affected": 2, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 758, "Company Name": "Mears Transportation Group 324 W. Gore StreetORLANDO, FL, 32806", "State Notification Date": "06-09-20", "Layoff Date": "06-08-20 thru 06-08-20", "Employees Affected": 72, "Industry": "Transportation and Warehousing", "Attachment": "Download"} {"rowid": 869, "Company Name": "Orlando Sanford International Airport 1200 Red Cleveland BlvdSANFORD, FL, 32773", "State Notification Date": "04-28-20", "Layoff Date": "04-30-20 thru 04-30-20", "Employees Affected": 327, "Industry": "Transportation and Warehousing", "Attachment": "Download"}